Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Key Lime Tree LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 16, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2013-04-05
Cash in hand£77,128 +72.42%
Net Worth£401,279 +12.77%
Liabilities£296,963 +31.65%
Fixed Assets£530,541 +11.05%
Trade Debtors£42,222 +82.53%
Total assets£805,401 +18.56%
Shareholder's funds£401,279 +12.77%
Total liabilities£304,122 +32.30%

SWINDELLS LIVESTOCK LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 01297175
Record last updated Monday, July 25, 2016 9:12:25 PM UTC
Official Address 78 Rigil House Great Cumberland Place London England W1h7dp Bryanston And Dorset Square
There are 11 companies registered at this street
Locality Bryanston And Dorset Squarelondon
Region WestminsterLondon, England
Postal Code W1H7DP

Charts

Visits

KEY LIME TREE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12014-32014-62014-92015-32020-12022-122023-102024-62024-122025-22025-32025-40123
Document Type Publication date Download link
Notices Jul 25, 2016 Meetings of creditors Meetings of creditors
Notices Jul 21, 2016 Appointment of liquidators Appointment of liquidators
Notices Jul 7, 2016 Winding-up orders Winding-up orders
Registry Jul 4, 2016 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jul 4, 2016 Company name change Company name change
Registry Jul 4, 2016 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 4, 2016 Change of name certificate Change of name certificate
Registry Jul 4, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jul 1, 2016 Change of registered office address Change of registered office address
Registry Jul 1, 2016 Resignation of one Director Resignation of one Director
Registry Jul 1, 2016 Resignation of one Director 1297... Resignation of one Director 1297...
Registry Jul 1, 2016 Resignation of one Director Resignation of one Director
Registry Jun 20, 2016 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Notices Apr 7, 2016 Petitions to wind up Petitions to wind up
Notices Feb 26, 2016 Petitions to wind up 2488... Petitions to wind up 2488...
Registry Feb 23, 2016 Annual return Annual return
Notices Dec 2, 2015 Dismissal of winding up petition Dismissal of winding up petition
Registry Nov 18, 2015 Registration of a charge / charge code Registration of a charge / charge code
Notices Sep 9, 2015 Petitions to wind up Petitions to wind up
Financials Jul 16, 2015 Annual accounts Annual accounts
Registry Feb 17, 2015 Annual return Annual return
Financials Jul 7, 2014 Annual accounts Annual accounts
Registry Feb 28, 2014 Annual return Annual return
Registry Apr 17, 2013 Annual return 1297... Annual return 1297...
Registry Apr 17, 2013 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Feb 5, 2013 Annual accounts Annual accounts
Registry Jul 3, 2012 Annual return Annual return
Registry Apr 21, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 18, 2012 Annual accounts Annual accounts
Registry Apr 10, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 5, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 2011 Particulars of a mortgage or charge 1297... Particulars of a mortgage or charge 1297...
Registry Apr 13, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 13, 2011 Statement of satisfaction in full or in part of mortgage or charge 1297... Statement of satisfaction in full or in part of mortgage or charge 1297...
Registry Apr 6, 2011 Annual return Annual return
Financials Jan 5, 2011 Annual accounts Annual accounts
Financials Apr 21, 2010 Annual accounts 1297... Annual accounts 1297...
Registry Apr 12, 2010 Annual return Annual return
Registry Mar 4, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Mar 4, 2010 Change of particulars for director Change of particulars for director
Registry Mar 4, 2010 Change of particulars for director 1297... Change of particulars for director 1297...
Registry Mar 4, 2010 Change of particulars for director Change of particulars for director
Registry Mar 4, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Feb 26, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Dec 17, 2009 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 3, 2009 Annual return Annual return
Financials Jan 7, 2009 Annual accounts Annual accounts
Registry Jun 4, 2008 Annual return Annual return
Registry Jun 4, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 8, 2008 Appointment of a woman as Secretary 1297... Appointment of a woman as Secretary 1297...
Registry Feb 7, 2008 Resignation of a woman Resignation of a woman
Financials Jan 10, 2008 Annual accounts Annual accounts
Financials Jun 14, 2007 Annual accounts 1297... Annual accounts 1297...
Registry Mar 1, 2007 Annual return Annual return
Financials Jan 15, 2007 Annual accounts Annual accounts
Financials Jan 15, 2007 Annual accounts 1297... Annual accounts 1297...
Registry May 25, 2006 Annual return Annual return
Registry Dec 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1297... Declaration of satisfaction in full or in part of a mortgage or charge 1297...
Registry Aug 10, 2005 Annual return Annual return
Registry Jun 29, 2005 Annual return 1297... Annual return 1297...
Financials May 19, 2004 Annual accounts Annual accounts
Registry Oct 24, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 24, 2003 Particulars of a mortgage or charge 1297... Particulars of a mortgage or charge 1297...
Financials Feb 10, 2003 Annual accounts Annual accounts
Registry Feb 9, 2003 Annual return Annual return
Registry Feb 13, 2002 Annual return 1297... Annual return 1297...
Registry Feb 13, 2002 Appointment of a director Appointment of a director
Registry Feb 1, 2002 Appointment of a woman Appointment of a woman
Financials Jan 31, 2002 Annual accounts Annual accounts
Registry Jun 14, 2001 Annual return Annual return
Financials Jan 24, 2001 Annual accounts Annual accounts
Registry Mar 30, 2000 Annual return Annual return
Financials Jan 26, 2000 Annual accounts Annual accounts
Registry Feb 12, 1999 Annual return Annual return
Financials Feb 4, 1999 Annual accounts Annual accounts
Registry Mar 19, 1998 Annual return Annual return
Financials Feb 5, 1998 Annual accounts Annual accounts
Registry Mar 7, 1997 Annual return Annual return
Financials Feb 5, 1997 Annual accounts Annual accounts
Registry Feb 27, 1996 Annual return Annual return
Financials Feb 12, 1996 Annual accounts Annual accounts
Registry Feb 20, 1995 Annual return Annual return
Registry Feb 20, 1995 Director's particulars changed Director's particulars changed
Financials Jan 22, 1995 Annual accounts Annual accounts
Registry Mar 2, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 2, 1994 Annual return Annual return
Registry Feb 8, 1994 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jan 21, 1994 Annual accounts Annual accounts
Registry Dec 31, 1993 Appointment of a woman Appointment of a woman
Registry Sep 9, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 2, 1993 Appointment of a man as Farmer and Director Appointment of a man as Farmer and Director
Registry Mar 2, 1993 Annual return Annual return
Financials Feb 8, 1993 Annual accounts Annual accounts
Registry Feb 13, 1992 Annual return Annual return
Registry Feb 13, 1992 Location of register of members address changed Location of register of members address changed
Registry Feb 8, 1992 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Financials Feb 4, 1992 Annual accounts Annual accounts
Registry Jan 28, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 18, 1991 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)