LIME TREE HOTEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Full accounts made up to 2024-12-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-29 with updates |
16/05/2416 May 2024 | Resolutions |
16/05/2416 May 2024 | Resolutions |
16/05/2416 May 2024 | Memorandum and Articles of Association |
10/05/2410 May 2024 | Cessation of Tpg, Inc. as a person with significant control on 2024-05-09 |
10/05/2410 May 2024 | Notification of Room Mate Lime Tree Bidco Limited as a person with significant control on 2024-05-09 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Registered office address changed from 135 - 137 Ebury Street London SW1W 9QU to 23 Savile Row London W1S 2ET on 2023-11-28 |
28/11/2328 November 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
15/11/2315 November 2023 | Cessation of Adam Robert Schwartz as a person with significant control on 2023-11-02 |
15/11/2315 November 2023 | Notification of Tpg, Inc. as a person with significant control on 2023-11-02 |
15/11/2315 November 2023 | Cessation of Joshua Sean Baumgarten as a person with significant control on 2023-11-02 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
18/10/2318 October 2023 | Appointment of Jacopo Burgio as a director on 2023-10-16 |
18/10/2318 October 2023 | Termination of appointment of Matthew John Goodsall as a secretary on 2023-10-16 |
18/10/2318 October 2023 | Termination of appointment of Matthew John Goodsall as a director on 2023-10-16 |
18/10/2318 October 2023 | Termination of appointment of Charlotte Clare Goodsall as a director on 2023-10-16 |
18/10/2318 October 2023 | Cessation of Charlotte Goodsall as a person with significant control on 2023-10-16 |
18/10/2318 October 2023 | Cessation of Matthew John Goodsall as a person with significant control on 2023-10-16 |
18/10/2318 October 2023 | Notification of Adam Robert Schwartz as a person with significant control on 2023-10-16 |
18/10/2318 October 2023 | Appointment of Mark Robert Maduras as a director on 2023-10-16 |
18/10/2318 October 2023 | Appointment of Mr Thomas John Lewis Rowley as a director on 2023-10-16 |
18/10/2318 October 2023 | Notification of Joshua Sean Baumgarten as a person with significant control on 2023-10-16 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-03-31 |
05/09/235 September 2023 | Notification of Matthew John Goodsall as a person with significant control on 2016-04-06 |
15/05/2315 May 2023 | Satisfaction of charge 064120530003 in full |
15/05/2315 May 2023 | Satisfaction of charge 064120530004 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Confirmation statement made on 2022-10-29 with no updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/12/2012 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064120530003 |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/04/1830 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/11/1414 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/11/1329 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
12/11/1212 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN GOODSALL / 29/10/2012 |
12/11/1212 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GOODSALL / 29/10/2012 |
12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE CLARE GOODSALL / 29/10/2012 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/12/1123 December 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/11/1011 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/11/0925 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN GOODSALL / 01/11/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GOODSALL / 01/11/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE CLARE GOODSALL / 01/11/2009 |
25/11/0925 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/12/081 December 2008 | LOCATION OF DEBENTURE REGISTER |
01/12/081 December 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
01/12/081 December 2008 | LOCATION OF REGISTER OF MEMBERS |
01/12/081 December 2008 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 135 - 137 EBURY STREET LONDON SW1W 9RA |
25/04/0825 April 2008 | CURREXT FROM 31/10/2008 TO 31/03/2009 |
11/04/0811 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/11/0724 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0729 October 2007 | SECRETARY RESIGNED |
29/10/0729 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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