LIME TREE (CONTRACTS) LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR FABIENNE TYLER

View Document

25/05/1925 May 2019 REGISTERED OFFICE CHANGED ON 25/05/2019 FROM 54 KINGSLEY AVENUE CAMBERLEY SURREY GU15 2NB

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/11/1619 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FABIENNE EWING / 14/11/2016

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS FABIENNE EWING

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR STUART EWING

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR FABIENNE TYLER

View Document

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/05/1415 May 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 30 READING ROAD SOUTH FLEET HAMPSHIRE GU52 7QL ENGLAND

View Document

24/02/1424 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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