LIMETREE PROPERTY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

02/03/232 March 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 st. Georges Hill Easton-in-Gordano Bristol BS20 0PS on 2023-03-02

View Document

02/03/232 March 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-03-02

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Registration of charge 107400770015, created on 2022-02-04

View Document

18/02/2218 February 2022 Registration of charge 107400770016, created on 2022-02-11

View Document

18/02/2218 February 2022 Registration of charge 107400770014, created on 2022-02-04

View Document

27/01/2227 January 2022 Registration of charge 107400770013, created on 2022-01-24

View Document

26/01/2226 January 2022 Registration of charge 107400770012, created on 2022-01-25

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Registration of charge 107400770007, created on 2021-11-26

View Document

03/12/213 December 2021 Satisfaction of charge 107400770002 in full

View Document

03/12/213 December 2021 Satisfaction of charge 107400770004 in full

View Document

03/12/213 December 2021 Registration of charge 107400770011, created on 2021-11-26

View Document

03/12/213 December 2021 Registration of charge 107400770010, created on 2021-11-26

View Document

03/12/213 December 2021 Registration of charge 107400770009, created on 2021-11-26

View Document

03/12/213 December 2021 Registration of charge 107400770008, created on 2021-11-26

View Document

06/07/216 July 2021 Registration of charge 107400770006, created on 2021-06-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR TOM BOOTHROYD / 01/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107400770005

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/12/1817 December 2018 ADOPT ARTICLES 29/11/2018

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107400770004

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107400770003

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107400770002

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107400770001

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TOM BOOTHROYD / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BOOTHROYD / 16/08/2017

View Document

25/04/1725 April 2017 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