LIME TREE GROUP LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057057790001

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM LINDPET HOUSE CONDUIT LANE GRANTHAM LINCOLNSHIRE NG31 6LJ

View Document

27/04/1527 April 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/04/149 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IVAN MORRIS / 20/01/2011

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM FIRST FLOOR UNIT 4 TRENTSIDE BUSINESS VILLAGE FARNDON ROAD NEWARK NOTTINGHAMSHIRE NG24 4XB

View Document

15/02/1115 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES IVAN MORRIS / 20/01/2011

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM SECOND FLOOR UNIT 4 TRENTSIDE BUSINESS VILLAGE FARNDON ROAD NEWARK NOTTINGHAMSHIRE NG24 4XB

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MORRIS / 03/07/2009

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MORRIS / 03/07/2009

View Document

10/06/0910 June 2009 DISS40 (DISS40(SOAD))

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

09/06/099 June 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 REGISTERED OFFICE CHANGED ON 23/09/07 FROM: 370-374 NOTTINGHAM ROAD, NEWTHORPE, NOTTINGHAM NOTTINGHAMSHIRE NG16 2ED

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

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