LIME TREE HOTEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Full accounts made up to 2024-12-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Memorandum and Articles of Association

View Document

10/05/2410 May 2024 Cessation of Tpg, Inc. as a person with significant control on 2024-05-09

View Document

10/05/2410 May 2024 Notification of Room Mate Lime Tree Bidco Limited as a person with significant control on 2024-05-09

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

28/11/2328 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

15/11/2315 November 2023 Cessation of Adam Robert Schwartz as a person with significant control on 2023-11-02

View Document

15/11/2315 November 2023 Notification of Tpg, Inc. as a person with significant control on 2023-11-02

View Document

15/11/2315 November 2023 Cessation of Joshua Sean Baumgarten as a person with significant control on 2023-11-02

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

18/10/2318 October 2023 Appointment of Jacopo Burgio as a director on 2023-10-16

View Document

18/10/2318 October 2023 Termination of appointment of Matthew John Goodsall as a secretary on 2023-10-16

View Document

18/10/2318 October 2023 Termination of appointment of Matthew John Goodsall as a director on 2023-10-16

View Document

18/10/2318 October 2023 Termination of appointment of Charlotte Clare Goodsall as a director on 2023-10-16

View Document

18/10/2318 October 2023 Cessation of Charlotte Goodsall as a person with significant control on 2023-10-16

View Document

18/10/2318 October 2023 Cessation of Matthew John Goodsall as a person with significant control on 2023-10-16

View Document

18/10/2318 October 2023 Notification of Adam Robert Schwartz as a person with significant control on 2023-10-16

View Document

18/10/2318 October 2023 Appointment of Mark Robert Maduras as a director on 2023-10-16

View Document

18/10/2318 October 2023 Appointment of Mr Thomas John Lewis Rowley as a director on 2023-10-16

View Document

18/10/2318 October 2023 Notification of Joshua Sean Baumgarten as a person with significant control on 2023-10-16

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Notification of Matthew John Goodsall as a person with significant control on 2016-04-06

View Document

15/05/2315 May 2023 Satisfaction of charge 064120530003 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 064120530004 in full

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

17/11/2117 November 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

12/12/2012 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064120530003

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

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

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

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

View Accounts

11/12/1511 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

14/11/1414 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN GOODSALL / 29/10/2012

View Document

12/11/1212 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GOODSALL / 29/10/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE CLARE GOODSALL / 29/10/2012

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1011 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN GOODSALL / 01/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GOODSALL / 01/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE CLARE GOODSALL / 01/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/081 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 135 - 137 EBURY STREET LONDON SW1W 9RA

View Document

25/04/0825 April 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information