LIME TREE EXECUTIVE LIMITED

The Limes, East Hanningfield The Limes, East Hanningfield, Chelmsford, CM2 7TQ, Essex
StatusDISSOLVED
Company No.06428350
CategoryPrivate Limited Company
Incorporated15 Nov 2007
Age16 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 3 days

SUMMARY

LIME TREE EXECUTIVE LIMITED is an dissolved private limited company with number 06428350. It was incorporated 16 years, 6 months, 6 days ago, on 15 November 2007 and it was dissolved 4 years, 3 months, 3 days ago, on 18 February 2020. The company address is The Limes, East Hanningfield The Limes, East Hanningfield, Chelmsford, CM2 7TQ, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Claire Bernadette Faux

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-16

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2013

Action Date: 08 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-08

Officer name: Claire Bernadette Faux

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2013

Action Date: 16 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 16 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 16 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 16 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change sail address company

Date: 24 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Graham Alan Faux

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Bernadette Faux

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 16 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-16

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 16/12/2008

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO SPORT WELLNESS LTD

9 SCHOOL LANE,TELFORD,TF1 1JF

Number:11079773
Status:ACTIVE
Category:Private Limited Company

ARMAGH FINANCIAL SERVICES LIMITED

3 ASHLEY CLOSE,,BT60 1EX

Number:NI025825
Status:ACTIVE
Category:Private Limited Company

BAKERWOOD CONSTRUCTION LIMITED

C/O DASHWOODS LIMITED,HIGH WYCOMBE,HP12 3DZ

Number:04689022
Status:ACTIVE
Category:Private Limited Company

FREDFRANCA INVESTMENT LIMITED

1 KENNET GREEN,SOUTH OCKENDON,RM15 5RB

Number:11066224
Status:ACTIVE
Category:Private Limited Company

HERITAGE MANUFACTURING LIMITED

2 VILLIERS COURT,CHEAM,SM2 7AJ

Number:01985252
Status:ACTIVE
Category:Private Limited Company

QUICKSTOP LIMITED

SIDDELEY HOUSE,KINGSTON UPON THAMES,KT2 6LX

Number:04234885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source