LIME TREE TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-06-30

View Document

29/09/2429 September 2024 Second filing of Confirmation Statement dated 2024-08-07

View Document

19/08/2419 August 2024 Appointment of Dr Ladan Baghai-Ravary as a director on 2024-06-18

View Document

19/08/2419 August 2024 Termination of appointment of Neil Brian Corcoran as a director on 2024-06-18

View Document

19/08/2419 August 2024 Cessation of Neil Brian Corcoran as a person with significant control on 2024-06-18

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Termination of appointment of Judith Charman as a director on 2024-06-18

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Change of share class name or designation

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/08/2027 August 2020 Registered office address changed from , 1S Floor, Bridge House 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 2020-08-27

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH CHARMAN / 27/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRIAN CORCORAN / 27/08/2020

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 1S FLOOR, BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP ENGLAND

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/03/206 March 2020 DIRECTOR APPOINTED JUDITH CHARMAN

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR LADAN BAGHAI-RAVARY

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR NEIL BRIAN CORCORAN

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED DR LADAN BAGHAI-RAVARY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

04/09/174 September 2017 CESSATION OF DAVID WILLIAM SAMUEL AS A PSC

View Document

04/09/174 September 2017 NOTIFICATION OF PSC STATEMENT ON 08/08/2016

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/09/1616 September 2016 02/09/16 STATEMENT OF CAPITAL GBP 110

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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