LIME TREE GROUP LTD

05705779
2ND FLOOR OFFICES 1 GOOCHES COURT STAMFORD LINCOLNSHIRE PE9 2RE

Documents

Documents
Date Category Description Pages
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 2 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 2 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 2 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 2 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
29 Mar 2019 mortgage Registration of a charge 53 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 2 Buy now
19 Feb 2016 annual-return Annual Return 3 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2015 accounts Annual Accounts 2 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
08 Sep 2014 accounts Annual Accounts 2 Buy now
09 Apr 2014 annual-return Annual Return 3 Buy now
11 Dec 2013 accounts Annual Accounts 2 Buy now
07 Mar 2013 annual-return Annual Return 3 Buy now
15 Nov 2012 accounts Annual Accounts 2 Buy now
06 Mar 2012 annual-return Annual Return 3 Buy now
23 Nov 2011 accounts Annual Accounts 2 Buy now
15 Feb 2011 annual-return Annual Return 3 Buy now
15 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2011 officers Change of particulars for director (James Ivan Morris) 2 Buy now
15 Feb 2011 officers Change of particulars for secretary (James Ivan Morris) 1 Buy now
21 Oct 2010 accounts Annual Accounts 2 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2009 accounts Annual Accounts 2 Buy now
16 Jul 2009 officers Director and secretary's change of particulars / james morris / 03/07/2009 1 Buy now
16 Jul 2009 officers Director and secretary's change of particulars / james morris / 03/07/2009 1 Buy now
10 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jun 2009 annual-return Return made up to 10/02/09; full list of members 3 Buy now
09 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
05 Dec 2008 accounts Annual Accounts 2 Buy now
19 Aug 2008 annual-return Return made up to 10/02/08; no change of members 6 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
23 Sep 2007 address Registered office changed on 23/09/07 from: 370-374 nottingham road, newthorpe, nottingham nottinghamshire NG16 2ED 1 Buy now
05 Jul 2007 accounts Annual Accounts 2 Buy now
01 Mar 2007 annual-return Return made up to 10/02/07; full list of members 2 Buy now
30 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Apr 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
13 Feb 2006 officers New secretary appointed 1 Buy now
13 Feb 2006 officers New director appointed 1 Buy now
10 Feb 2006 officers New director appointed 1 Buy now
10 Feb 2006 address Registered office changed on 10/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
10 Feb 2006 officers Secretary resigned 1 Buy now
10 Feb 2006 officers Director resigned 1 Buy now
10 Feb 2006 incorporation Incorporation Company 14 Buy now