LIME GROVE MANAGEMENT (47) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

06/05/236 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

30/01/2330 January 2023 Registered office address changed from 39 Fairfield Grove London SE7 8UA England to 39 Fairfield Grove London SE7 8UA on 2023-01-30

View Document

30/01/2330 January 2023 Appointment of Mr Nicholas Mcmanus as a secretary on 2023-01-28

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

30/01/2330 January 2023 Termination of appointment of Linda Merabti as a secretary on 2023-01-27

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-01 with updates

View Document

30/01/2330 January 2023 Director's details changed for Nicholas Anthony Mcmanus on 2023-01-20

View Document

30/01/2330 January 2023 Registered office address changed from 47 Limes Grove London SE13 6DD England to 39 Fairfield Grove London SE7 8UA on 2023-01-30

View Document

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

View Accounts

22/12/2122 December 2021 Appointment of Ms Linda Merabti as a secretary on 2021-12-13

View Document

22/12/2122 December 2021 Termination of appointment of Amelia Victoria Parsons as a director on 2021-12-13

View Document

22/12/2122 December 2021 Appointment of Ms Linda Merabti as a director on 2021-12-13

View Document

22/12/2122 December 2021 Termination of appointment of Charles Michel Guille as a secretary on 2021-12-13

View Document

21/12/2121 December 2021 Termination of appointment of Nicholas Anthony Mcmanus as a secretary on 2021-12-21

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM FLAT 8, VISTA APARTMENTS 23 WOODLAND CRESCENT GREENWICH LONDON LONDON SE10 9UH

View Document

02/07/192 July 2019 SECRETARY APPOINTED MR CHARLES MICHEL GUILLE

View Document

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

View Accounts

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

01/12/181 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/05/1615 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN STEVENS

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR CHARLES MICHEL GUILLE

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MISS AMELIA VICTORIA PARSONS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/02/1614 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNCAN

View Document

26/05/1526 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN STEVENS

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MS KAREN ANGELA STEVENS

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 DIRECTOR APPOINTED MS KAREN ANGELA STEVENS

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ALEXANDER WILLIAM STEWART DUNCAN

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM FLAT 2 47 LIMES GROVE LEWISHAM LONDON SE13 6DD

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY MCMANUS / 14/11/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY MCMANUS / 14/11/2014

View Document

11/05/1411 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/05/1411 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

15/06/1315 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/01/1212 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual return made up to 28 December 2010 with full list of shareholders

View Document

28/12/1028 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FORDE / 18/01/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY MCMANUS / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA ELIZABETH KEOGH / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ELIZABETH INCE / 18/01/2010

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/01/0924 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM FLAT 6 VICTORIA HOUSE 87-89 BEDFORD HILL BALHAM LONDON SW12 9HD

View Document

24/09/0824 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MCMANUS / 22/09/2008

View Document

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

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 30 WORDSWORTH MEAD REDHILL SURREY RH1 1AJ

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: FLAT 6 STACEY COURT ALBURY ROAD MERSTHAM REDHILL SURREY RH1 3LS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 47 LIMES GROVE LEWISHAM LONDON SE13 6DD

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 REGISTERED OFFICE CHANGED ON 14/11/91 FROM: FLAT 1 47 LIMES GROVE LEWISHAM SE13 6DD

View Document

18/09/9118 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9028 November 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 REGISTERED OFFICE CHANGED ON 14/03/89 FROM: FLAT 4 47 LIMES GROVE LEWISHAM SE13 6DD

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 SECRETARY RESIGNED

View Document

21/12/8821 December 1988 DIRECTOR RESIGNED

View Document

21/12/8821 December 1988 DIRECTOR RESIGNED

View Document

21/12/8821 December 1988 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: 6 WEST STREET BROMLEY KENT BR1 1RF

View Document

21/12/8821 December 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 CERTIFICATE OF INCORPORATION

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