LIME TREE PLACE MANAGEMENT COMPANY NO.2 LIMITED

Company Documents

DateDescription
24/08/2424 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

25/03/2425 March 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

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

02/06/232 June 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

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

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

04/06/204 June 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

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK GARRETT / 14/08/2019

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM MARK GARRETT CHARTERED ACCOUNTANT FIRST FLOOR 11 LAURA PLACE BATH BA2 4BL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 CESSATION OF MARK EDWARD GLADWIN AS A PSC

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

14/08/1714 August 2017 CESSATION OF DAVID JOHN GAWKRODGER AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF PENELOPE FITZHARDINGE-HUGHES AS A PSC

View Document

14/08/1714 August 2017 NOTIFICATION OF PSC STATEMENT ON 14/08/2017

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED PROFESSOR DAVID JOHN GAWKRODGER

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 14/08/15 NO MEMBER LIST

View Document

28/08/1428 August 2014 14/08/14 NO MEMBER LIST

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA CARTWRIGHT

View Document

02/09/132 September 2013 14/08/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1216 August 2012 14/08/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1130 August 2011 14/08/11 NO MEMBER LIST

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CARTWRIGHT / 14/08/2010

View Document

20/08/1020 August 2010 14/08/10 NO MEMBER LIST

View Document

05/08/105 August 2010 DIRECTOR APPOINTED PENELOPE FITZHARDINGE-HUGHES

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL MILLEN

View Document

18/09/0918 September 2009 ANNUAL RETURN MADE UP TO 14/08/09

View Document

07/07/097 July 2009 SECRETARY APPOINTED MARK GARRETT

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY BERNARD LAND

View Document

08/10/088 October 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 3 LAUREL HOUSE STATION ROAD WORLE WESTON SUPER MARE NORTH SOMERSET BS226AR

View Document

27/08/0827 August 2008 ANNUAL RETURN MADE UP TO 14/08/08

View Document

29/08/0729 August 2007 ANNUAL RETURN MADE UP TO 14/08/07

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: GROVEWOOD HOUSE 17 RINGWOOD GROVE WESTON SUPER MARE NORTH SOMERSET BS23 2UA

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 ANNUAL RETURN MADE UP TO 14/08/06

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 ANNUAL RETURN MADE UP TO 14/08/05

View Document

01/09/041 September 2004 ANNUAL RETURN MADE UP TO 14/08/04

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 1-4 FOUNTAINS COURT NEWLEAZE BRADLEY STOKE BRISTOL BS32 4LA

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/05/047 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0310 August 2003 ANNUAL RETURN MADE UP TO 14/08/03

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 ANNUAL RETURN MADE UP TO 14/08/02

View Document

12/03/0212 March 2002 STRIKE-OFF ACTION SUSPENDED

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

12/03/0212 March 2002 ANNUAL RETURN MADE UP TO 14/08/01

View Document

12/03/0212 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: PROSPECT HOUSE PARABOLA ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AH

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

15/09/0015 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0014 August 2000 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