About

Registered Number: 05347594
Date of Incorporation: 31/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 46 Station Road, Thames Ditton, Surrey, KT7 0NS

 

Lime Tree Thames Ditton Ltd was founded on 31 January 2005 with its registered office in Thames Ditton. The business has 2 directors listed as Leonard, Grant, Leonard, Tajinder in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONARD, Grant 31 January 2005 04 September 2006 1
LEONARD, Tajinder 31 January 2005 29 February 2008 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 09 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 05 April 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
CERTNM - Change of name certificate 19 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
225 - Change of Accounting Reference Date 04 March 2008
287 - Change in situation or address of Registered Office 14 February 2008
363a - Annual Return 12 April 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 29 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
363s - Annual Return 22 February 2006
225 - Change of Accounting Reference Date 13 December 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
287 - Change in situation or address of Registered Office 07 February 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.