LIME TREE MANAGEMENT LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

11/11/2411 November 2024 Termination of appointment of Kouzosh Shahrokh as a director on 2024-10-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-10 with updates

View Document

06/02/246 February 2024 Cessation of Lionel Israel Robson as a person with significant control on 2024-01-26

View Document

06/02/246 February 2024 Notification of a person with significant control statement

View Document

24/01/2424 January 2024 Registered office address changed from Suite a5, Kebbel House (Sears Morgan) Kebbell House Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF on 2024-01-24

View Document

02/01/242 January 2024 Registered office address changed from 4 Lime Tree Court the Avenue Hatch End Middlesex HA5 4UX to Suite a5, Kebbel House (Sears Morgan) Kebbell House Carpenders Park Watford Herts WD19 5EF on 2024-01-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/04/2030 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/03/1914 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MRS DAWN ANN ANSELL

View Document

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

20/03/1720 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MURIEL MILGROM

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/03/1615 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/05/1516 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARIE CONWAY

View Document

25/01/1525 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE CRAYFORD

View Document

26/02/1426 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/05/1330 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

27/01/1327 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/01/1327 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/03/1226 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR MITIL BHOJANI

View Document

25/05/1125 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/01/1130 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BERG

View Document

18/06/1018 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CHARIG

View Document

18/03/1018 March 2010 APPOINT PERSON AS SECRETARY

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY IRVINE

View Document

18/03/1018 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY IRVINE

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL MILGROM / 06/01/2010

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MEYER BERG / 06/01/2010

View Document

08/02/108 February 2010 SECRETARY APPOINTED MR LIONEL ISRAEL ROBSON

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOUZOSH SHAHROKH / 06/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NILESH KHATRI / 06/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JOAN CRAYFORD / 06/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KETAN RAMANIAL SAVANI / 06/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CHARIG / 06/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE CONWAY / 06/01/2010

View Document

05/05/095 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR LIONEL ISRAEL ROBSON

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 4 LIME TREE COURT THE AVENUE HAGAU END MIDDLESEX HA5 4UX

View Document

23/10/0823 October 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR ROGER SILVER

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 408 UXBRIDGE ROAD HATCH END PINNER MIDDLESEX HA5 4HP

View Document

17/06/0817 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/0414 May 2004 £ SR 85@1 29/01/03

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 17A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BD

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: NEWLANDS 5 SYCAMORE CLOSE AMERSHAM BUCKINGHAMSHIRE HP6 6BW

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

19/04/9019 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/03/9013 March 1990 REGISTERED OFFICE CHANGED ON 13/03/90 FROM: 36 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/04/886 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 57 SYCAMORE ROAD AMERSHAM BUCKS HP6 5EQ

View Document

11/05/8711 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/06/8324 June 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

23/03/8123 March 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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