LIME TREE FS (CAMBRIDGE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Termination of appointment of Katie Hammond as a director on 2024-04-29

View Document

24/04/2424 April 2024 Appointment of Mr Julian Philip Nicolls as a director on 2024-04-24

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-10 with updates

View Document

10/04/2410 April 2024 Termination of appointment of Jonathan Porter as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Cessation of Sian Hammond as a person with significant control on 2023-10-30

View Document

08/02/248 February 2024 Notification of Kenneth Curtis as a person with significant control on 2024-02-08

View Document

23/01/2423 January 2024 Notification of Katie Hammond as a person with significant control on 2024-01-23

View Document

15/01/2415 January 2024 Appointment of Miss Katie Hammond as a director on 2024-01-15

View Document

15/01/2415 January 2024 Termination of appointment of Sian Hammond as a director on 2023-10-30

View Document

15/01/2415 January 2024 Appointment of Mr Jonathan Porter as a director on 2024-01-15

View Document

05/01/245 January 2024 Appointment of Miss Katie Hammond as a director on 2023-10-30

View Document

05/01/245 January 2024 Appointment of Mrs Sian Hammond as a director on 2023-10-30

View Document

05/01/245 January 2024 Termination of appointment of Sian Hammond as a director on 2023-10-30

View Document

05/01/245 January 2024 Termination of appointment of Katie Hammond as a director on 2023-10-30

View Document

05/01/245 January 2024 Termination of appointment of Jonathan Porter as a director on 2023-10-30

View Document

05/01/245 January 2024 Appointment of Mr Jonathan Porter as a director on 2023-10-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

10/03/2310 March 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

17/05/2117 May 2021 COMPANY NAME CHANGED CAMBRIDGE MORTGAGE SERVICES LIMITED CERTIFICATE ISSUED ON 17/05/21

View Document

11/03/2111 March 2021 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