About

Registered Number: 04659161
Date of Incorporation: 06/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 122 High Street, Godalming, Surrey, GU7 1DJ

 

The Lime Tree Beauty Clinic Ltd was registered on 06 February 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 3 directors listed as Porter, Joanne Louise, Croucher, Lynda Joan Ann, Oliver, Kirk Stuart for The Lime Tree Beauty Clinic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Joanne Louise 10 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CROUCHER, Lynda Joan Ann 10 April 2004 01 January 2011 1
OLIVER, Kirk Stuart 10 February 2003 10 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 26 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 28 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 30 April 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 08 February 2016
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 01 May 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 09 March 2009
363a - Annual Return 13 February 2008
CERTNM - Change of name certificate 07 January 2008
AA - Annual Accounts 18 December 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
AA - Annual Accounts 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
363a - Annual Return 03 February 2006
CERTNM - Change of name certificate 13 April 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 17 February 2005
287 - Change in situation or address of Registered Office 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 06 March 2004
225 - Change of Accounting Reference Date 16 January 2004
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.