LIME PROPERTY VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

18/07/2518 July 2025 NewAppointment of Mrs Kathryn Pennington as a director on 2024-09-25

View Document

15/07/2515 July 2025 NewAppointment of Mr Peter Albon-Crouch as a director on 2024-07-16

View Document

11/07/2511 July 2025 NewTermination of appointment of Rachel Pinchin as a secretary on 2024-03-31

View Document

10/07/2510 July 2025 NewTermination of appointment of Jacqueline Anne Darbyshire as a director on 2024-09-25

View Document

31/10/2431 October 2024 Appointment of Mr Jason William Hyde Schofield as a director on 2024-07-10

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-03-31

View Document

01/08/241 August 2024 Satisfaction of charge 035931260002 in full

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

27/06/2427 June 2024 Termination of appointment of Juliette Saunders as a director on 2024-06-25

View Document

23/04/2423 April 2024 Termination of appointment of Nicholas Philip Roydon Cooper as a director on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Miss Juliette Saunders as a director on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Rachel Jane Pinchin as a director on 2024-03-31

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

06/10/216 October 2021 Termination of appointment of John Anthony Bedford as a director on 2021-06-17

View Document

06/10/216 October 2021 Termination of appointment of Alistair James Allender as a director on 2021-09-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIES

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAKE

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MRS RACHEL PINCHIN

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY MARK STUART

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS RACHEL JANE PINCHIN

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035931260002

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035931260001

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MS JACQUELINE ANNE DARBYSHIRE

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR JOHN ANTHONY BEDFORD

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR MARTYN DOUGLAS SMITH

View Document

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

View Accounts

01/03/161 March 2016 SECRETARY APPOINTED MR MARK DAVID STUART

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY ALISTAIR ALLENDER

View Document

09/02/169 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES ALLENDER / 08/02/2016

View Document

09/02/169 February 2016 COMPANY NAME CHANGED ELIM HOUSING SERVICES LIMITED CERTIFICATE ISSUED ON 09/02/16

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR BENJAMIN JAMES DAVIES

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIES

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR STEPHEN BLAKE

View Document

21/07/1521 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR BENJAMIN JAMES DAVIES

View Document

02/09/142 September 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

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

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

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

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN WYBORN

View Document

26/07/1126 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ALLENDER / 06/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WYBORN / 06/07/2010

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 14 HIGH STREET THORNBURY BRISTOL BS35 2AQ

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

21/07/0421 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ADOPT MEM AND ARTS 05/03/99

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 COMPANY NAME CHANGED FILBUK 538 LIMITED CERTIFICATE ISSUED ON 12/03/99

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

06/07/986 July 1998 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