LIME TREE CAPITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

07/07/237 July 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

07/06/237 June 2023 Notification of Trustees of the Yellow Tree Pension Scheme as a person with significant control on 2023-06-06

View Document

07/06/237 June 2023 Cessation of Yellow Tree Capital (Developments) Limited as a person with significant control on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Satisfaction of charge 131523210001 in full

View Document

07/02/237 February 2023 Registration of charge 131523210003, created on 2023-02-07

View Document

07/02/237 February 2023 Registration of charge 131523210002, created on 2023-02-07

View Document

28/11/2228 November 2022 Certificate of change of name

View Document

28/11/2228 November 2022 Change of name notice

View Document

03/11/223 November 2022 Part of the property or undertaking has been released and no longer forms part of charge 131523210001

View Document

26/10/2226 October 2022 Termination of appointment of Stephen Blake as a director on 2022-10-25

View Document

26/10/2226 October 2022 Registered office address changed from 54 High Street Sevenoaks TN13 1JG England to Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH on 2022-10-26

View Document

26/10/2226 October 2022 Appointment of Mr Jonathan James Bateman as a director on 2022-10-25

View Document

26/10/2226 October 2022 Appointment of Mr Simon David Miles as a director on 2022-10-25

View Document

26/10/2226 October 2022 Notification of Yellow Tree Capital (Developments) Limited as a person with significant control on 2022-10-25

View Document

26/10/2226 October 2022 Cessation of Portman Homes Limited as a person with significant control on 2022-10-25

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Previous accounting period extended from 2022-01-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/06/2117 June 2021 Change of details for Tjk Builders Ltd as a person with significant control on 2021-06-11

View Document

17/06/2117 June 2021 PSC'S CHANGE OF PARTICULARS / TJK BUILDERS LTD / 11/06/2021

View Document

23/04/2123 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131523210001

View Document

22/01/2122 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company