LILLIBROOKE MANOR LIMITED

Lillibrooke Manor Ockwells Road Lillibrooke Manor Ockwells Road, Maidenhead, SL6 3LP, Berkshire
StatusACTIVE
Company No.09391115
CategoryPrivate Limited Company
Incorporated15 Jan 2015
Age9 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

LILLIBROOKE MANOR LIMITED is an active private limited company with number 09391115. It was incorporated 9 years, 4 months, 21 days ago, on 15 January 2015. The company address is Lillibrooke Manor Ockwells Road Lillibrooke Manor Ockwells Road, Maidenhead, SL6 3LP, Berkshire.



Company Fillings

Change person director company with change date

Date: 18 Apr 2024

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-31

Officer name: Mr David Arthur Vere Alberto

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Arthur Vere Alberto

Cessation date: 2019-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-27

Psc name: David Athur Vere Alberto

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Mary Alberto

Cessation date: 2019-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-27

Officer name: Charlotte Mary Alberto

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Alberto

Notification date: 2018-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Mary Alberto

Appointment date: 2016-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Timothy Power

Termination date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-07

Old address: Tvp Limited 3Rd Floor, Davidson House Forbury Square Reading RG1 3EU England

New address: Lillibrooke Manor Ockwells Road Cox Green Maidenhead Berkshire SL6 3LP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2015

Action Date: 27 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093911150002

Charge creation date: 2015-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

New address: Tvp Limited 3Rd Floor, Davidson House Forbury Square Reading RG1 3EU

Change date: 2015-02-25

Old address: Withy Shaw House Goring Heath Reading RG8 7RT United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2015

Action Date: 19 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093911150001

Charge creation date: 2015-02-19

Documents

View document PDF

Incorporation company

Date: 15 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSULTING FOR GROWTH GROUP LTD

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:10691375
Status:ACTIVE
Category:Private Limited Company

DHONEY DESSERTS LTD

26 CALLENDER ROAD,ERITH,DA8 3DD

Number:10066822
Status:ACTIVE
Category:Private Limited Company

LENA (LONDON) LIMITED

1ST FLOOR,LONDON,W1F 8SG

Number:08361983
Status:ACTIVE
Category:Private Limited Company

P W NEWMAN LIMITED

8 OTTERS REST,LEAMINGTON SPA,CV31 1AD

Number:08643171
Status:ACTIVE
Category:Private Limited Company

SALWAY & PARTNERS LIMITED

CHARTER HOUSE,BIRMINGHAM,B3 1SW

Number:02130622
Status:ACTIVE
Category:Private Limited Company

TITCHWELL MANOR HOTEL LIMITED

TITCHWELL MANOR HOTEL, MAIN ROAD,KING'S LYNN,PE31 8BB

Number:01149019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source