LILLIBROOKE MANOR LIMITED
Status | ACTIVE |
Company No. | 09391115 |
Category | Private Limited Company |
Incorporated | 15 Jan 2015 |
Age | 9 years, 4 months, 21 days |
Jurisdiction | England 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
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
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
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
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
Gazette filings brought up to date
Date: 09 Apr 2022
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 09 Dec 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 07 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 09 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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 |
26 CALLENDER ROAD,ERITH,DA8 3DD
Number: | 10066822 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1F 8SG
Number: | 08361983 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 OTTERS REST,LEAMINGTON SPA,CV31 1AD
Number: | 08643171 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE,BIRMINGHAM,B3 1SW
Number: | 02130622 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITCHWELL MANOR HOTEL, MAIN ROAD,KING'S LYNN,PE31 8BB
Number: | 01149019 |
Status: | ACTIVE |
Category: | Private Limited Company |