LILLIPUT HOME AND BUSINESS SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07711937 |
Category | Private Limited Company |
Incorporated | 20 Jul 2011 |
Age | 12 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 9 months, 2 days |
SUMMARY
LILLIPUT HOME AND BUSINESS SERVICES LIMITED is an dissolved private limited company with number 07711937. It was incorporated 12 years, 10 months, 18 days ago, on 20 July 2011 and it was dissolved 9 months, 2 days ago, on 05 September 2023. The company address is Ebenezer House Ebenezer House, Bournemouth, BH2 5QJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 22 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-22
Officer name: Miss Stephanie Anne Cade
Documents
Change to a person with significant control
Date: 22 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Stephanie Anne Cade
Change date: 2019-05-22
Documents
Resolution
Date: 12 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Change to a person with significant control
Date: 21 Jul 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-20
Psc name: Miss Stephanie Anne Cade
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
Old address: 31-33 Commercial Road Poole Dorset BH14 0HU
Change date: 2016-05-25
New address: Ebenezer House 5a Poole Road Bournemouth BH2 5QJ
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-08
Old address: 4 Reading Road Pangbourne Berkshire RG8 7LY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 27 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Change person director company with change date
Date: 16 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-02
Officer name: Miss Stephanie Anne Cade
Documents
Legacy
Date: 09 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 04 Nov 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 04 Nov 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 01 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 01 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change person director company with change date
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-19
Officer name: Miss Stephanie Anne Cade
Documents
Change person director company with change date
Date: 15 Aug 2011
Action Date: 29 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Stephanie Anne Cade
Change date: 2011-07-29
Documents
Change registered office address company with date old address
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Address
Type: AD01
Old address: 28 Hillside Hardwick Road Whitchurch on Thames Reading Berkshire RG8 7HL United Kingdom
Change date: 2011-07-20
Documents
Some Companies
BALLYMACONNELL PRIVATE NURSING HOME LIMITED
AISLING HOUSE, 50,BELFAST,BT9 5FL
Number: | NI022686 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11583799 |
Status: | ACTIVE |
Category: | Private Limited Company |
JH SERVICES MELTON MOWBRAY LTD
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 08170163 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CLOISTER ROAD,STOCKPORT,SK4 3AE
Number: | 11523999 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,KIDLINGTON,OX5 1AQ
Number: | 05812996 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SHANDON DRIVE,BANGOR,BT20 5HL
Number: | NI647202 |
Status: | ACTIVE |
Category: | Private Limited Company |