LIME TREE DAY NURSERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Satisfaction of charge 071368680004 in full

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071368680005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071368680004

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA ELIZABETH MARDEL-FERREIRA / 15/09/2015

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071368680003

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071368680002

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071368680001

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 ARTICLES OF ASSOCIATION

View Document

11/04/1211 April 2012 SUB-DIVISION 27/03/12

View Document

11/04/1211 April 2012 SUBDIVISION 27/03/2012

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 5

View Document

11/02/1111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ELIZABETH GREENAWAY / 06/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA ELIZABETH MARDEL-FERREIRA / 06/10/2010

View Document

02/10/102 October 2010 REGISTERED OFFICE CHANGED ON 02/10/2010 FROM NORTH STREET BARROW UPON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8QA ENGLAND

View Document

02/10/102 October 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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