About

Registered Number: 03602655
Date of Incorporation: 23/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 2 Castle Business Village, Station Road, Hampton, Middx, TW12 2BX

 

Founded in 1998, Lime Tree Court Freehold Ltd has its registered office in Hampton in Middx, it has a status of "Active". There are no directors listed for this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 23 July 2015
AP01 - Appointment of director 23 July 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 24 July 2012
AA - Annual Accounts 28 June 2012
TM02 - Termination of appointment of secretary 12 March 2012
AD01 - Change of registered office address 12 March 2012
AP01 - Appointment of director 29 June 2011
AR01 - Annual Return 29 June 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 29 June 2011
AA - Annual Accounts 29 June 2011
AC92 - N/A 27 June 2011
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2009
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2009
652a - Application for striking off 10 June 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 15 July 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 12 August 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 27 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
363s - Annual Return 29 August 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
AA - Annual Accounts 12 February 2001
288a - Notice of appointment of directors or secretaries 16 October 2000
363s - Annual Return 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
AA - Annual Accounts 15 May 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
363s - Annual Return 31 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
225 - Change of Accounting Reference Date 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 27 July 1998
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.