LIME TREE PARK NO.2 MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Ian Grundy as a director on 2025-09-01

View Document

03/09/253 September 2025 NewRegistered office address changed from 5 Midland Way Barlborough Chesterfield S43 4XA England to 54 Knifesmithgate Chesterfield S40 1RQ on 2025-09-03

View Document

03/09/253 September 2025 NewTermination of appointment of David Kevin Wood as a director on 2025-09-01

View Document

03/09/253 September 2025 NewCessation of David Kevin Wood as a person with significant control on 2025-09-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Termination of appointment of Anne Christine Hogan as a director on 2022-11-18

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Registered office address changed from 2 Midland Court Barlborough Chesterfield Derbyshire S43 4UL to 5 Midland Way Barlborough Chesterfield S43 4XA on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN WOOD / 01/12/2020

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR IZABELA MONK

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 DIRECTOR APPOINTED MS ANNE CHRISTINE HOGAN

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR ALISTAIR MUNRO-BROWN

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MS LEONIE MARTIN

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MS IZABELA KRYSTYNA MONK

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/05/1810 May 2018 DIRECTOR APPOINTED MR MARTIN BRUNO

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY RUTH ANDERSON

View Document

24/03/1824 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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