LIME TREE TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
03/02/253 February 2025 | Application to strike the company off the register |
31/01/2531 January 2025 | Micro company accounts made up to 2024-06-30 |
29/09/2429 September 2024 | Second filing of Confirmation Statement dated 2024-08-07 |
19/08/2419 August 2024 | Appointment of Dr Ladan Baghai-Ravary as a director on 2024-06-18 |
19/08/2419 August 2024 | Termination of appointment of Neil Brian Corcoran as a director on 2024-06-18 |
19/08/2419 August 2024 | Cessation of Neil Brian Corcoran as a person with significant control on 2024-06-18 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-07 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Termination of appointment of Judith Charman as a director on 2024-06-18 |
07/03/247 March 2024 | Micro company accounts made up to 2023-06-30 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/02/2316 February 2023 | Micro company accounts made up to 2022-06-30 |
28/10/2228 October 2022 | Change of share class name or designation |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
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 |
27/08/2027 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH CHARMAN / 27/08/2020 |
27/08/2027 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRIAN CORCORAN / 27/08/2020 |
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 |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/03/206 March 2020 | DIRECTOR APPOINTED JUDITH CHARMAN |
17/09/1917 September 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL |
20/08/1920 August 2019 | APPOINTMENT TERMINATED, DIRECTOR LADAN BAGHAI-RAVARY |
12/08/1912 August 2019 | DIRECTOR APPOINTED MR NEIL BRIAN CORCORAN |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
31/07/1931 July 2019 | DIRECTOR APPOINTED DR LADAN BAGHAI-RAVARY |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/03/1812 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | PREVSHO FROM 31/08/2017 TO 30/06/2017 |
04/09/174 September 2017 | CESSATION OF DAVID WILLIAM SAMUEL AS A PSC |
04/09/174 September 2017 | NOTIFICATION OF PSC STATEMENT ON 08/08/2016 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/09/1616 September 2016 | 02/09/16 STATEMENT OF CAPITAL GBP 110 |
08/08/168 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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