LIME GROVE MEWS RESIDENTS LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewAppointment of Suzanne Greaves as a director on 2025-10-22

View Document

22/10/2522 October 2025 NewNotification of a person with significant control statement

View Document

22/10/2522 October 2025 NewAppointment of Guy Russell Walker as a director on 2025-10-22

View Document

22/10/2522 October 2025 NewAppointment of Mr Matthew John David Hancock as a director on 2025-10-22

View Document

22/10/2522 October 2025 NewAppointment of Mr Richard Paul John Bacon as a director on 2025-10-22

View Document

22/10/2522 October 2025 NewAppointment of Mr Andrew George Wyllie as a director on 2025-10-22

View Document

22/10/2522 October 2025 NewTermination of appointment of David John Roberts as a director on 2025-10-22

View Document

22/10/2522 October 2025 NewRegistered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to Sba Property Management 91 Wimpole Street London W1G 0EF on 2025-10-22

View Document

22/10/2522 October 2025 NewCessation of David John Roberts as a person with significant control on 2025-10-22

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERTS / 21/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERTS / 21/07/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 26/01/16 NO MEMBER LIST

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 26/01/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERTS / 17/10/2014

View Document

26/09/1426 September 2014 SAIL ADDRESS CREATED

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM BOTANIC HOUSE 98-100 HILLS ROAD CAMBRIDGE CB2 2JY UNITED KINGDOM

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR FCB NOMINEES LIMITED

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 26/01/14 NO MEMBER LIST

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 26/01/13 NO MEMBER LIST

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

01/02/121 February 2012 26/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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