About

Registered Number: 04843818
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2007 Fully Satisfied

N/A

Debenture 07 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.