LIME TREE BUILDERS LTD
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
15/02/2415 February 2024 | Application to strike the company off the register |
10/08/2310 August 2023 | Termination of appointment of Benjamin Paul Lewis as a director on 2023-02-05 |
10/08/2310 August 2023 | Registered office address changed from 3 Robert Street Barry CF63 3NX Wales to 1 Planet Street Cardiff CF24 0HY on 2023-08-10 |
10/08/2310 August 2023 | Appointment of Mr Ivan Vasilenko as a director on 2023-02-05 |
10/08/2310 August 2023 | Cessation of Benjamin Paul Lewis as a person with significant control on 2023-02-05 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
21/03/2321 March 2023 | Termination of appointment of Michael Stokes as a director on 2022-09-27 |
21/03/2321 March 2023 | Registered office address changed from 63 Sevenoaks Road Cardiff CF5 4PZ Wales to 3 Robert Street Barry CF63 3NX on 2023-03-21 |
21/03/2321 March 2023 | Notification of Benjamin Paul Lewis as a person with significant control on 2022-10-01 |
21/03/2321 March 2023 | Cessation of Michael Stokes as a person with significant control on 2022-09-27 |
21/03/2321 March 2023 | Appointment of Mr Benjamin Paul Lewis as a director on 2022-10-01 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-04-30 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with updates |
16/11/2216 November 2022 | Director's details changed for Mr Michael Stokes on 2022-11-15 |
15/11/2215 November 2022 | Appointment of Mr Michael Stokes as a director on 2021-11-07 |
15/11/2215 November 2022 | Registered office address changed from 15 Essex Street Darwen BB3 3JF England to 63 Sevenoaks Road Cardiff CF5 4PZ on 2022-11-15 |
15/11/2215 November 2022 | Notification of Michael Stokes as a person with significant control on 2021-11-07 |
15/11/2215 November 2022 | Termination of appointment of Nabil Bhegani as a director on 2021-11-07 |
15/11/2215 November 2022 | Cessation of Nabil Bhegani as a person with significant control on 2021-11-07 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/02/227 February 2022 | Cessation of Mohammad Khurram Farooq as a person with significant control on 2021-10-05 |
07/02/227 February 2022 | Termination of appointment of Mohammad Khurram Farooq as a director on 2021-10-05 |
07/02/227 February 2022 | Notification of Alexandra Ruth Stephens as a person with significant control on 2021-10-05 |
19/01/2219 January 2022 | Appointment of Mr Mohammad Khurram Farooq as a director on 2021-10-01 |
19/01/2219 January 2022 | Registered office address changed from 8 Mildred Close Beddau Pontypridd CF38 2AQ Wales to 2 Pantile Row Slough SL3 8LJ on 2022-01-19 |
19/01/2219 January 2022 | Notification of Mohammad Khurram Farooq as a person with significant control on 2021-10-01 |
19/01/2219 January 2022 | Cessation of Alexandra Ruth Stephens as a person with significant control on 2021-10-01 |
19/01/2219 January 2022 | Termination of appointment of Alexandra Ruth Stephens as a director on 2021-10-01 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
22/04/2122 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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