LILLINGTON HOUSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02529209 |
Category | Private Limited Company |
Incorporated | 09 Aug 1990 |
Age | 33 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
LILLINGTON HOUSE MANAGEMENT LIMITED is an active private limited company with number 02529209. It was incorporated 33 years, 9 months, 27 days ago, on 09 August 1990. The company address is Flat 4 Lillington House Flat 4 Lillington House, Ryde, PO33 2EW, Isle Of Wight, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Address
Type: AD01
Old address: Flat 4 21 George Street Ryde PO33 2EW England
New address: Flat 4 Lillington House 21 George Street Ryde Isle of Wight PO33 2EW
Change date: 2023-09-18
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Address
Type: AD01
New address: Flat 4 21 George Street Ryde PO33 2EW
Old address: 4 Lillington House George Street Ryde Isle of Wight PO33 2EW England
Change date: 2023-07-31
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Confirmation statement with updates
Date: 21 Jan 2023
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2023
Action Date: 21 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-21
Old address: Ground Floor the Black Building East Quay Wootton Bridge Ryde Isle of Wight PO33 4LA England
New address: 4 Lillington House George Street Ryde Isle of Wight PO33 2EW
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-12
New address: Ground Floor the Black Building East Quay Wootton Bridge Ryde Isle of Wight PO33 4LA
Old address: 1a Lushington Hill Garage Lushington Hill Wootton Bridge Ryde Isle of Wight PO33 4rd England
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Termination director company with name termination date
Date: 23 Aug 2019
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-23
Officer name: Phillipa Goldsmith
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 17 Nov 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-24
Officer name: Christopher James Hayward
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jewel Hutley
Termination date: 2017-05-01
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Ms. Phillipa Parish-Rayner
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 03 May 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-24
Officer name: Sharon Anne Hopkins
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Anne Hopkins
Termination date: 2017-04-24
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-09
New address: 1a Lushington Hill Garage Lushington Hill Wootton Bridge Ryde Isle of Wight PO33 4rd
Old address: 21 Rowan Tree Drive Seaview Isle of Wight PO34 5JP
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Annual return company with made up date
Date: 27 Sep 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jewel Hutley
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Change account reference date company previous shortened
Date: 12 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Appoint person director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Phillipa Parish-Rayner
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Termination director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Tutton
Documents
Termination director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Tutton
Documents
Appoint person director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rosalind Anne Hammond
Documents
Termination secretary company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Tutton
Documents
Appoint person secretary company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs. Sharon Anne Hopkins
Documents
Appoint person director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Anne Hopkins
Documents
Change registered office address company with date old address
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-07
Old address: 209 Great Preston Road Elmfield Ryde Isle of Wight PO33 1AY
Documents
Certificate change of name company
Date: 06 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed extrasolid property management LIMITED\certificate issued on 06/04/10
Documents
Change of name notice
Date: 06 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 31 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 18 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Aug 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 24 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; no change of members
Documents
Accounts with accounts type full
Date: 10 Aug 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 10 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 03 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/97; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 11 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/96; no change of members
Documents
Accounts with accounts type full
Date: 17 Oct 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 11 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/95; no change of members
Documents
Accounts with accounts type full
Date: 20 Oct 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 09 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/94; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 1994
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 15 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/93; no change of members
Documents
Legacy
Date: 27 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/92; no change of members
Documents
Accounts with accounts type full
Date: 29 Jun 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 06 Mar 1992
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/91; full list of members
Documents
Legacy
Date: 11 May 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 08 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 08/11/90 from: 2 baches street london N1 6UB
Documents
Legacy
Date: 08 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Nov 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
1 PAPER MEWS,DORKING,RH4 2TU
Number: | 11960574 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 STAMFORD AVENUE,MILTON KEYNES,MK6 3JX
Number: | 11646757 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11841763 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 - 14 PARK PARADE CENTRE,HIGH WYCOMBE,HP15 7AA
Number: | 09149100 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAEBARN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN
Number: | 06107363 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11592609 |
Status: | ACTIVE |
Category: | Private Limited Company |