Advanced company searchLink opens in new window

LIME COURT PROPERTY MANAGEMENT LIMITED

Company number 05658553

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 12
17 Dec 2015 TM01 Termination of appointment of Nick Freeman as a director on 25 September 2015
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
13 Mar 2015 TM01 Termination of appointment of Craig Evison as a director on 22 April 2014
13 Mar 2015 TM01 Termination of appointment of Elizabeth Lucy Ann Barker as a director on 3 March 2014
20 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 12
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Elizabeth Mary Tweed on 19 December 2010
06 Jan 2011 CH01 Director's details changed for Leonard Bernard Houghton on 19 December 2010
06 Jan 2011 CH01 Director's details changed for Craig Evison on 19 December 2010
06 Jan 2011 CH01 Director's details changed for Elizabeth Lucy Ann Barker on 19 December 2010
06 Jan 2011 CH01 Director's details changed for Jacqueline Anne Burton on 19 December 2010
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
20 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
16 Apr 2010 TM01 Termination of appointment of Gina Green as a director