LIME TREE IT LIMITED
Status | ACTIVE |
Company No. | 10000097 |
Category | Private Limited Company |
Incorporated | 11 Feb 2016 |
Age | 8 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LIME TREE IT LIMITED is an active private limited company with number 10000097. It was incorporated 8 years, 5 months, 1 day ago, on 11 February 2016. The company address is 52 Bush Hill, Northampton, NN3 2PE, England.
Company Fillings
Confirmation statement with updates
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Change to a person with significant control
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-03
Psc name: Mr Abdul Rohman
Documents
Cessation of a person with significant control
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Farida Begum
Cessation date: 2023-11-03
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Notification of a person with significant control
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Farida Begum
Notification date: 2023-02-24
Documents
Change to a person with significant control
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-24
Psc name: Mr Abdul Rohman
Documents
Appoint person director company with name date
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Farida Begum
Appointment date: 2023-02-16
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farida Begum
Termination date: 2022-05-09
Documents
Cessation of a person with significant control
Date: 09 May 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Farida Begum
Cessation date: 2022-05-09
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-10
Officer name: Mr Abdul Rohman
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-10
Officer name: Mrs Farida Begum
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-24
Old address: Office 41, Burlington House Wellingborough Road Northampton NN1 4EU England
New address: 52 Bush Hill Northampton NN3 2PE
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-20
Old address: 92 Stanley Street Northampton NN2 6DE United Kingdom
New address: Office 41, Burlington House Wellingborough Road Northampton NN1 4EU
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Notification of a person with significant control
Date: 14 Feb 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Farida Begum
Notification date: 2018-02-02
Documents
Capital allotment shares
Date: 23 Oct 2017
Action Date: 12 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-12
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 16 Oct 2017
Action Date: 12 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-12
Capital : 100 GBP
Documents
Capital allotment shares
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-12
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Farida Begum
Appointment date: 2017-10-11
Documents
Change account reference date company previous extended
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Some Companies
ALDBROUGH SKIPPER SERVICES LTD
MARKET STREET HOUSE,DALTON-IN-FURNESS,LA15 8AA
Number: | 08991941 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYPTO CLOUD INTERNATIONAL LTD
84 DOWNTON AVE,LONDON,SW2 4TS
Number: | 11343400 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CARLTON TERRACE,NEWCASTLE UPON TYNE,NE2 4PD
Number: | 08089278 |
Status: | ACTIVE |
Category: | Private Limited Company |
H GAVENTA INTERNATIONAL LIMITED
16 GREAT QUEEN STREET,LONDON,WC2B 5AH
Number: | 01383291 |
Status: | ACTIVE |
Category: | Private Limited Company |
3B LOCKHEED COURT,STOCKTON ON TEES,TS18 3SH
Number: | 10548378 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 CHURCH ROAD,SEVENOAKS,TN14 6EA
Number: | 03114834 |
Status: | ACTIVE |
Category: | Private Limited Company |