KEY LIME TREE LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Appointment of a liquidator

View Document

20/09/2320 September 2023 Progress report in a winding up by the court

View Document

23/09/2223 September 2022 Progress report in a winding up by the court

View Document

07/09/197 September 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/07/2019:LIQ. CASE NO.1

View Document

18/09/1818 September 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/07/2018:LIQ. CASE NO.1

View Document

27/04/1827 April 2018 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

27/04/1827 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00020730

View Document

30/12/1730 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00018570

View Document

14/12/1714 December 2017 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

03/10/173 October 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/07/2017:LIQ. CASE NO.1

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 78 RIGIL HOUSE GREAT CUMBERLAND PLACE LONDON W1H 7DP ENGLAND

View Document

15/08/1615 August 2016 ORDER OF COURT TO WIND UP

View Document

10/08/1610 August 2016 ORDER OF COURT TO WIND UP

View Document

10/08/1610 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

04/07/164 July 2016 COMPANY NAME CHANGED SWINDELLS LIVESTOCK LIMITED CERTIFICATE ISSUED ON 04/07/16

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MRS NATALIIA FOX

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRIDGETT DICKENS

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR JUNE SWINDELLS

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM DAIRIES FARM BRANT BROUGHTON LINCOLN LN5 0RW

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD SWINDELLS

View Document

23/02/1623 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012971750008

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

17/02/1517 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/02/1428 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

17/04/1317 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SAIL ADDRESS CHANGED FROM: C/O MR G BEEVER 10 BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AA ENGLAND

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/07/123 July 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/05/115 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/04/116 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

12/04/1012 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETT DONNA DICKENS / 25/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT SWINDELLS / 25/02/2010

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH REID

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE MARIE SWINDELLS / 25/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH REID / 25/02/2010

View Document

03/04/093 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS

View Document

04/06/084 June 2008 SECRETARY APPOINTED DEBORAH REID

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

25/05/0625 May 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

02/03/942 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

28/01/9228 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9118 February 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

02/02/902 February 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 REGISTERED OFFICE CHANGED ON 02/10/89 FROM: ARCH COTTAGE DAIRIES FARM BRANT BROUGHTON LINCOLN

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: 3 CASTLEGATE GRANTHAM LINCS NG31 6SF

View Document

26/09/8926 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 AUDITOR'S RESIGNATION

View Document

23/02/8923 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/8916 February 1989 RETURN MADE UP TO 17/10/88; NO CHANGE OF MEMBERS

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

30/04/8730 April 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 05/04/84

View Document

28/05/8628 May 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

04/02/774 February 1977 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