LIME TREE DEVELOPMENTS (WARWICKSHIRE) LIMITED

Company Documents

DateDescription
24/07/2424 July 2024 Final Gazette dissolved following liquidation

View Document

24/04/2424 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document (might not be available)

19/10/2319 October 2023 Statement of affairs

View Document (might not be available)

19/10/2319 October 2023 Registered office address changed from Brook House Walwyn Road Colwall Malvern Worcestershire WR13 6QX to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-10-19

View Document (might not be available)

19/10/2319 October 2023 Appointment of a voluntary liquidator

View Document (might not be available)

19/10/2319 October 2023 Resolutions

View Document (might not be available)

19/10/2319 October 2023 Resolutions

View Document (might not be available)

18/09/2318 September 2023 Director's details changed for David Skipper on 2023-09-14

View Document (might not be available)

18/09/2318 September 2023 Change of details for Mr David Skipper as a person with significant control on 2023-09-14

View Document (might not be available)

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document (might not be available)

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-09-30

View Document (might not be available)

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID SKIPPER / 30/06/2020

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document (might not be available)

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document (might not be available)

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document (might not be available)

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document (might not be available)

01/10/171 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SKIPPER / 01/10/2017

View Document (might not be available)

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document (might not be available)

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document (might not be available)

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document (might not be available)

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document (might not be available)

13/10/1513 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document (might not be available)

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document (might not be available)

14/10/1414 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document (might not be available)

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document (might not be available)

16/10/1316 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document (might not be available)

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document (might not be available)

15/10/1215 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document (might not be available)

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document (might not be available)

10/10/1110 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document (might not be available)

12/07/1112 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document (might not be available)

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SKIPPER / 17/09/2010

View Document (might not be available)

24/09/1024 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document (might not be available)

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DARLING / 17/09/2010

View Document (might not be available)

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document (might not be available)

14/10/0914 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document (might not be available)

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM BURGIS & BULLOCK 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document (might not be available)

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document (might not be available)

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document (might not be available)

04/11/084 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document (might not be available)

18/09/0718 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document (might not be available)

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document (might not be available)

21/09/0621 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document (might not be available)

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document (might not be available)

17/11/0417 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document (might not be available)

09/11/049 November 2004 COMPANY NAME CHANGED ORDERFLOWER LIMITED CERTIFICATE ISSUED ON 09/11/04

View Document (might not be available)

04/11/044 November 2004 DIRECTOR RESIGNED

View Document (might not be available)

04/11/044 November 2004 SECRETARY RESIGNED

View Document (might not be available)

17/09/0417 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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