LIME TREE WALK MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

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

View Accounts

07/12/217 December 2021 Termination of appointment of Jennifer Austin as a director on 2021-12-06

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

10/06/2110 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF PSC STATEMENT ON 01/08/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DUNLOP

View Document

13/07/1613 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR APPOINTED JENNIFER AUSTIN

View Document

14/06/1614 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHY LEIGH / 20/06/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WATTS / 20/06/2013

View Document

10/07/1310 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DMG PROPERTY MANAGEMENT / 19/11/2012

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY DUNLOP / 20/06/2013

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM CENEX HOUSE THE OLD BAKERY MAIDSTONE ROAD MARDEN KENT TN12 9AB

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WATTS / 18/07/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHY LEIGH / 18/07/2012

View Document

01/08/121 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY DUNLOP / 18/07/2012

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT

View Document

08/03/128 March 2012 CORPORATE SECRETARY APPOINTED DMG PROPERTY MANAGEMENT

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

28/09/1028 September 2010 TERMINATE SEC APPOINTMENT

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 5 HIGH STREET EDENBRIDGE KENT TN8 5AB

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR DORIS HAYWARD

View Document

23/09/0923 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR APPOINTED CATHY LEIGH

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 150 HIGH STREET SEVENOAKS KENT TN13 1XE

View Document

12/09/0312 September 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 20/06/93; CHANGE OF MEMBERS

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9226 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: GREENAWAY AND CO 150 HIGH STREET SEVENOAKS KENT TN13 1XE

View Document

05/07/915 July 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/06/9029 June 1990 RETURN MADE UP TO 23/06/90; NO CHANGE OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/01/894 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 RETURN MADE UP TO 10/12/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 12/12/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987 ANNUAL RETURN MADE UP TO 04/12/86

View Document

09/02/879 February 1987 REGISTERED OFFICE CHANGED ON 09/02/87 FROM: 1 SENNOCKE COURT LIME TREE WALK SEVENOAKS KENT TN13 1YH

View Document

05/01/875 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: SENNOCKE HOUSE LIME TREE WALK SEVENOAKS KENT

View Document

02/05/862 May 1986 RETURN MADE UP TO 22/11/85; FULL LIST OF MEMBERS

View Document

23/08/8423 August 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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