Advanced company searchLink opens in new window

LIME TREE HOTEL LIMITED

Company number 06412053

Filter by category

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)
16 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2024 MA Memorandum and Articles of Association
10 May 2024 PSC02 Notification of Room Mate Lime Tree Bidco Limited as a person with significant control on 9 May 2024
10 May 2024 PSC07 Cessation of Tpg, Inc. as a person with significant control on 9 May 2024
26 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
28 Nov 2023 AD01 Registered office address changed from 135 - 137 Ebury Street London SW1W 9QU to 23 Savile Row London W1S 2ET on 28 November 2023
28 Nov 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
15 Nov 2023 PSC07 Cessation of Adam Robert Schwartz as a person with significant control on 2 November 2023
15 Nov 2023 PSC02 Notification of Tpg, Inc. as a person with significant control on 2 November 2023
15 Nov 2023 PSC07 Cessation of Joshua Sean Baumgarten as a person with significant control on 2 November 2023
09 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
18 Oct 2023 AP01 Appointment of Jacopo Burgio as a director on 16 October 2023
18 Oct 2023 AP01 Appointment of Mr Thomas John Lewis Rowley as a director on 16 October 2023
18 Oct 2023 AP01 Appointment of Mark Robert Maduras as a director on 16 October 2023
18 Oct 2023 TM01 Termination of appointment of Matthew John Goodsall as a director on 16 October 2023
18 Oct 2023 TM02 Termination of appointment of Matthew John Goodsall as a secretary on 16 October 2023
18 Oct 2023 TM01 Termination of appointment of Charlotte Clare Goodsall as a director on 16 October 2023
18 Oct 2023 PSC07 Cessation of Matthew John Goodsall as a person with significant control on 16 October 2023
18 Oct 2023 PSC07 Cessation of Charlotte Goodsall as a person with significant control on 16 October 2023
18 Oct 2023 PSC01 Notification of Joshua Sean Baumgarten as a person with significant control on 16 October 2023
18 Oct 2023 PSC01 Notification of Adam Robert Schwartz as a person with significant control on 16 October 2023
11 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
05 Sep 2023 PSC01 Notification of Matthew John Goodsall as a person with significant control on 6 April 2016
15 May 2023 MR04 Satisfaction of charge 064120530003 in full
15 May 2023 MR04 Satisfaction of charge 064120530004 in full