LIME TREE ASSETS LTD.

Company Documents

DateDescription
09/04/249 April 2024 Director's details changed

View Document

08/04/248 April 2024 Termination of appointment of Mandeep Mahil as a director on 2024-04-02

View Document

08/04/248 April 2024 Registered office address changed from 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom to Battleswick Farm Rowhedge Road, Rowhedge Colchester Essex CO5 7JP on 2024-04-08

View Document

08/04/248 April 2024 Termination of appointment of Aaron Robert Wymark as a director on 2024-04-02

View Document

27/07/2327 July 2023 Voluntary strike-off action has been suspended

View Document

27/07/2327 July 2023 Voluntary strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

06/07/236 July 2023 Application to strike the company off the register

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM ELIZABETH VILLA BEEHIVE LANE CHELMSFORD CM2 9SX UNITED KINGDOM

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON ROBERT WYMARK / 17/12/2020

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDEEP MAHIL / 17/12/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

11/03/1911 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

17/12/1617 December 2016 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