LIME TREE THAMES DITTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-02-29

View Document

12/06/2412 June 2024 Director's details changed for Mrs Sharon Evans on 2024-06-01

View Document

12/06/2412 June 2024 Change of details for Mrs Sharon Evans as a person with significant control on 2024-06-01

View Document

12/06/2412 June 2024 Secretary's details changed for Mr Michael Richard Dugdale Evans on 2024-06-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

14/11/2214 November 2022 Registered office address changed from 46 Station Road Thames Ditton Surrey KT7 0NS to The Clockhouse, Hatchford Park Ockham Lane Cobham KT11 1LR on 2022-11-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

22/10/2022 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

18/07/1918 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/11/139 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON EVANS / 31/01/2010

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY GRANT LEONARD

View Document

19/03/0819 March 2008 COMPANY NAME CHANGED FIVE RIVERS PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 22/03/08

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 40 HIGH STREET THAMES DITTON SURREY KT7 0SA

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MRS SHARON EVANS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR TAJINDER LEONARD

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MR MICHAEL RICHARD DUGDALE EVANS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY RJP SECRETARIES LIMITED

View Document

13/03/0813 March 2008 SECRETARY APPOINTED GRANT LEONARD

View Document

04/03/084 March 2008 ACC. REF. DATE SHORTENED FROM 30/07/2008 TO 29/02/2008

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 S366A DISP HOLDING AGM 27/02/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 32 GLADSTONE ROAD SURBITON SURREY KT6 5DD

View Document

12/09/0612 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/07/06

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: SUITE 18, FOLKESTONE ENT CNT SHEARWAY BUS PK SHEARWAY RD, FOLKESTONE KENT CT19 4RH

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information