LIME TREE VILLAGE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewCompulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 NewCompulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

23/01/2523 January 2025 Appointment of Mr Thomas Walfrid Karlsson as a director on 2024-11-25

View Document

31/10/2431 October 2024 Director's details changed for Mr Tim Alex Seddon on 2024-09-16

View Document

23/07/2423 July 2024 Termination of appointment of Clair Carpenter as a director on 2024-07-03

View Document

14/06/2414 June 2024 Appointment of Ms Natalie Jane Ash as a secretary on 2024-06-01

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

10/05/2410 May 2024 Accounts for a small company made up to 2023-03-31

View Document

13/03/2413 March 2024 Change of details for Retirement Villages Developments Limited as a person with significant control on 2024-03-11

View Document

13/03/2413 March 2024 Termination of appointment of Alix Clare Nicholson as a secretary on 2024-03-13

View Document

12/03/2412 March 2024 Director's details changed for Mr Tim Alex Seddon on 2024-03-11

View Document

12/03/2412 March 2024 Director's details changed for Mr Kevin Michael O’Brien on 2024-03-11

View Document

12/03/2412 March 2024 Change of details for Retirement Villages Developments Limited as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Director's details changed for Ms Clair Carpenter on 2024-03-11

View Document

11/03/2411 March 2024 Registered office address changed from 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr William Robert Bax on 2024-03-11

View Document

30/06/2330 June 2023 Termination of appointment of Stewart Moore as a director on 2023-06-30

View Document

16/06/2316 June 2023 Appointment of Mr Kevin Michael O’Brien as a director on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Ms Clair Carpenter as a director on 2023-06-15

View Document

16/06/2316 June 2023 Termination of appointment of Abigail Langley as a secretary on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Mrs Alix Clare Nicholson as a secretary on 2023-06-16

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

09/12/229 December 2022 Termination of appointment of Hetal Dinesh Trivedi as a director on 2022-11-11

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-03-31

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR WILLIAM ROBERT BAX

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044524200007

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044524200006

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR ANDREW GEORGE ESMOND OVEY

View Document

10/10/1710 October 2017 ALTER ARTICLES 29/09/2017

View Document

10/10/1710 October 2017 ARTICLES OF ASSOCIATION

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PUCKERING

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044524200007

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED WILLIAM EDWIN JOHN CRAWFORD

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044524200006

View Document

21/09/1521 September 2015 SECRETARY APPOINTED SALLY IRENE REES

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY DAVID MILLER

View Document

10/07/1510 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 SAIL ADDRESS CHANGED FROM: THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ UNITED KINGDOM

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALDSON / 10/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PHILLIPS / 10/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DENISE BURGESS / 10/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANKELL WELBY / 10/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP PUCKERING / 10/11/2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 28 CHURCH STREET EPSOM SURREY KT17 4QB

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED DAVID CHRISTOPHER PHILLIPS

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED JAMES PHILIP PUCKERING

View Document

05/07/145 July 2014 DIRECTOR APPOINTED MR NEIL DONALDSON

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/07/132 July 2013 DIRECTOR APPOINTED SARAH DENISE BURGESS

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR NIGEL FRANKELL WELBY

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODING

View Document

07/03/137 March 2013 SAIL ADDRESS CREATED

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/04/1214 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 28 CHURCH STREET EPSOM SURREY KT7 4QB UNITED KINGDOM

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED DAVID MILLER

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 57 CHURCH STREET EPSOM SURREY KT17 4PX

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR JONATHAN MICHAEL GOODING

View Document

02/04/122 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/04/122 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLADE

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENFIELD

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/02/128 February 2012 SECRETARY APPOINTED DAVID MILLER

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY CLIVE HAYTON

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: ELMBRIDGE ROAD ESSEX DRIVE CRANLEIGH SURREY GU6 8TR

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/08/0319 August 2003 S366A DISP HOLDING AGM 04/08/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD, LONDON SW11 3BZ

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information