LIME TREE MANAGEMENT (CROYDON) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

08/08/248 August 2024 Termination of appointment of Hannah Cilia as a director on 2024-01-01

View Document

08/08/248 August 2024 Appointment of Gary Martin Savage as a director on 2009-10-01

View Document

08/08/248 August 2024 Termination of appointment of Gary Martin Savage as a director on 2024-01-01

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Director's details changed for Gary Martin Savage on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Hannah Cilia on 2022-10-25

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

25/04/1825 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

20/03/1720 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN SAUAGE / 04/02/2013

View Document

04/09/124 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

13/02/1213 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 77-79 STONELEIGH BROADWAY STONELEIGH SURREY KT17 2HP

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED HANNAH CILIA

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR SONAL AMIN

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONAL AMIN / 02/09/2010

View Document

07/09/107 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN SAUAGE / 02/09/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 DIRECTOR APPOINTED GARY MARTIN SAUAGE

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR ADAM GUTTRIDGE

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WP23 1AJ

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY BUSHEY SECRETARIES AND REGISTRARS LIMITED

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON LONDON CR0 2NW

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/09/04; CHANGE OF MEMBERS

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 02/09/02; CHANGE OF MEMBERS

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/997 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON CR0 1SQ

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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