LIME TREE SURGERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

24/06/2424 June 2024 Director's details changed for Anuadha Raj on 2024-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Registered office address changed from 6 Nottingham Road Long Eaton Nottingham Nottinghamshire NG10 1HP to Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA on 2022-03-02

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Director's details changed for Dr Komal Raj on 2021-01-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / ANUADHA RAJ / 29/01/2021

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / DR ANURADHA RAJ / 29/01/2021

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR KOMAL RAJ / 29/01/2021

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / DR KOMAL RAJ / 29/01/2021

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 10/09/19 STATEMENT OF CAPITAL GBP 200

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091320960001

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091320960002

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091320960004

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091320960003

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

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

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/04/166 April 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

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

View Accounts

15/09/1515 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANUADHA SHARMA / 15/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091320960002

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091320960001

View Document

15/07/1415 July 2014 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