LIME PROPERTY FUND (GENERAL PARTNER) LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

27/01/2527 January 2025 Full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27

View Document

18/05/2418 May 2024 Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

25/04/2425 April 2024 Director's details changed for Ms Isabel Gossling on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27

View Document

05/12/235 December 2023 Appointment of Nicholas Fisher as a director on 2023-12-04

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Appointment of Ms Isabel Gossling as a director on 2022-01-21

View Document

17/01/2217 January 2022 Termination of appointment of Renos Peter Booth as a director on 2022-01-17

View Document

14/01/2214 January 2022 Appointment of Gregor Sebastian Bamert as a director on 2022-01-14

View Document

06/01/226 January 2022 Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of Christopher James Urwin as a director on 2021-12-31

View Document

30/12/2130 December 2021 Appointment of Mr Renos Peter Booth as a director on 2021-12-30

View Document

19/10/2119 October 2021 Termination of appointment of Michael John Green as a director on 2021-10-15

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MS LAURENCE GHISLAINE CLAUDE MONNIER

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY HILL

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / AVIVA INVESTORS REAL ESTATE LIMITED / 27/04/2017

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR BARRY STEVEN HILL

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUSCOMBE

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 1 POULTRY LONDON EC2R 8EJ

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051182520002

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR MICHAEL CHARLES LUSCOMBE

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 SAIL ADDRESS CHANGED FROM: 14 CORNHILL LONDON EC3V 3ND ENGLAND

View Document

29/05/1429 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES URWIN

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOEL LINDSEY

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051182520001

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1329 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/05/1329 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 AUDITOR'S RESIGNATION

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 SAIL ADDRESS CHANGED FROM: NO 1 POULTRY LONDON EC3P 3DQ

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT STIRLING

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR JOEL MARK WOODLIFFE LINDSEY

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR PHILIP FREDERICK ELLIS

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WOMACK

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR MICHAEL JOHN GREEN

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT STIRLING

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1010 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WENTWORTH LAXTON / 01/09/2010

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 04/05/2010

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WENTWORTH LAXTON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BENJAMIN STIRLING / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 03/03/2010

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRYAN WOMACK / 11/11/2009

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR NIKUNJ SHAH

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIKUNJ SHAH / 04/05/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM ST HELENS 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

07/10/087 October 2008 DIRECTOR AUTHORISATION 08/09/2008

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR NIKUNJ NALIN SHAH

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR JULIUS GOTTLIEB

View Document

14/05/0814 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 MEMORANDUM OF ASSOCIATION

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

23/06/0423 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

18/06/0418 June 2004 COMPANY NAME CHANGED SHELFCO (NO. 2956) LIMITED CERTIFICATE ISSUED ON 18/06/04

View Document

04/05/044 May 2004 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