Advanced company searchLink opens in new window

LIME PROPERTY FUND (GENERAL PARTNER) LIMITED

Company number 05118252

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
05 Dec 2023 AP01 Appointment of Nicholas Fisher as a director on 4 December 2023
20 Sep 2023 AA Full accounts made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
11 Oct 2022 AA Full accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
21 Jan 2022 AP01 Appointment of Ms Isabel Gossling as a director on 21 January 2022
17 Jan 2022 TM01 Termination of appointment of Renos Peter Booth as a director on 17 January 2022
14 Jan 2022 AP01 Appointment of Gregor Sebastian Bamert as a director on 14 January 2022
06 Jan 2022 TM01 Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 31 December 2021
05 Jan 2022 TM01 Termination of appointment of Christopher James Urwin as a director on 31 December 2021
30 Dec 2021 AP01 Appointment of Mr Renos Peter Booth as a director on 30 December 2021
19 Oct 2021 TM01 Termination of appointment of Michael John Green as a director on 15 October 2021
24 Sep 2021 AA Full accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
12 Feb 2021 MR01 Registration of charge 051182520003, created on 9 February 2021
11 Dec 2020 AA Full accounts made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
05 Nov 2019 AP01 Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 4 November 2019
11 Oct 2019 TM01 Termination of appointment of Barry Steven Hill as a director on 11 October 2019
25 Jul 2019 AA Full accounts made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
11 Oct 2018 AA Full accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 14 June 2018 with updates
04 Jul 2018 PSC05 Change of details for Aviva Investors Real Estate Limited as a person with significant control on 27 April 2017