LIME TREE DAY NURSERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Satisfaction of charge 071368680004 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2128 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071368680005 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071368680004 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
06/09/186 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1614 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/09/1517 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA ELIZABETH MARDEL-FERREIRA / 15/09/2015 |
19/03/1519 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/07/1418 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071368680003 |
15/07/1415 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071368680002 |
24/04/1424 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071368680001 |
10/03/1410 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/02/134 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | ARTICLES OF ASSOCIATION |
11/04/1211 April 2012 | SUB-DIVISION 27/03/12 |
11/04/1211 April 2012 | SUBDIVISION 27/03/2012 |
07/02/127 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
15/02/1115 February 2011 | 03/02/11 STATEMENT OF CAPITAL GBP 5 |
11/02/1111 February 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ELIZABETH GREENAWAY / 06/10/2010 |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA ELIZABETH MARDEL-FERREIRA / 06/10/2010 |
02/10/102 October 2010 | REGISTERED OFFICE CHANGED ON 02/10/2010 FROM NORTH STREET BARROW UPON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8QA ENGLAND |
02/10/102 October 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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