Lime Tree Court Ltd was established in 2003, it has a status of "Active". We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAING, Cameron | 09 January 2017 | - | 1 |
LAING, Melissa Claire | 06 June 2018 | - | 1 |
LAING, Mark Alexander | 09 January 2017 | 06 June 2018 | 1 |
RIXON, Andrew | 09 January 2017 | 06 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAING, Cameron | 24 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 29 March 2019 | |
SH08 - Notice of name or other designation of class of shares | 10 August 2018 | |
SH01 - Return of Allotment of shares | 25 July 2018 | |
SH01 - Return of Allotment of shares | 25 July 2018 | |
CS01 - N/A | 24 July 2018 | |
PSC01 - N/A | 08 June 2018 | |
AP01 - Appointment of director | 08 June 2018 | |
PSC07 - N/A | 08 June 2018 | |
TM01 - Termination of appointment of director | 08 June 2018 | |
PSC07 - N/A | 08 June 2018 | |
TM01 - Termination of appointment of director | 08 June 2018 | |
MR04 - N/A | 04 June 2018 | |
PSC07 - N/A | 20 April 2018 | |
PSC01 - N/A | 19 April 2018 | |
PSC01 - N/A | 19 April 2018 | |
PSC01 - N/A | 19 April 2018 | |
SH01 - Return of Allotment of shares | 03 April 2018 | |
AA - Annual Accounts | 26 February 2018 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 21 February 2017 | |
AP01 - Appointment of director | 25 January 2017 | |
AP01 - Appointment of director | 24 January 2017 | |
AP01 - Appointment of director | 19 January 2017 | |
CH03 - Change of particulars for secretary | 19 January 2017 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 16 November 2015 | |
CH03 - Change of particulars for secretary | 29 October 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 24 July 2012 | |
CH01 - Change of particulars for director | 05 April 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 02 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 21 August 2009 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 22 May 2008 | |
363a - Annual Return | 20 August 2007 | |
287 - Change in situation or address of Registered Office | 20 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2007 | |
AA - Annual Accounts | 30 May 2007 | |
395 - Particulars of a mortgage or charge | 08 February 2007 | |
363a - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363a - Annual Return | 25 July 2005 | |
AA - Annual Accounts | 22 March 2005 | |
363s - Annual Return | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
395 - Particulars of a mortgage or charge | 11 October 2003 | |
NEWINC - New incorporation documents | 24 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2007 | Fully Satisfied |
N/A |
Debenture | 07 October 2003 | Fully Satisfied |
N/A |