LILAC COURT FREEHOLD LIMITED

Roxby House Roxby House, Sidcup, DA15 7EJ, England
StatusACTIVE
Company No.10208618
CategoryPrivate Limited Company
Incorporated01 Jun 2016
Age7 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

LILAC COURT FREEHOLD LIMITED is an active private limited company with number 10208618. It was incorporated 7 years, 11 months, 28 days ago, on 01 June 2016. The company address is Roxby House Roxby House, Sidcup, DA15 7EJ, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 07 May 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-16

Officer name: Frederick Wellings

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-21

Officer name: Mr Jonathan Marc Carp

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Selma Benattia

Termination date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frederick Wellings

Change date: 2018-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-23

New address: Roxby House 20-22 Station Road Sidcup DA15 7EJ

Old address: Roxby House, 3rd Floor Suites 5&7 20-22Station Road Sidcup DA15 7EJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Old address: 60 Telford Road London SE9 3rd England

New address: Roxby House, 3rd Floor Suites 5&7 20-22Station Road Sidcup DA15 7EJ

Change date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-05

Officer name: Mr Andrew Hutchinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Old address: Kelsey House, 77 High Street Beckenham Kent BR3 1AN United Kingdom

Change date: 2017-07-05

New address: 60 Telford Road London SE9 3rd

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Grima

Appointment date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Selma Benattia

Appointment date: 2016-08-01

Documents

View document PDF

Incorporation company

Date: 01 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVON RADIOLOGY LIMITED

37 SHIPHAY LANE,TORQUAY,TQ2 7DU

Number:10678420
Status:ACTIVE
Category:Private Limited Company

DIAMOND FOODS LIMITED

OFFICE SUITE 101 FIRST FLOOR,LONDON,E1 2AU

Number:09908848
Status:ACTIVE
Category:Private Limited Company

LAUNTON LOGISTICS LTD

35 REDHOUSE LANE,LEEDS,LS7 4RA

Number:08947878
Status:ACTIVE
Category:Private Limited Company

LEMON GRASS FUSION CUISINE LTD

8 WING YIP BUSINESS CENTRE,LONDON,NW2 6LN

Number:10219217
Status:ACTIVE
Category:Private Limited Company

MINT MOBILE CARWASH LTD

2 GAINSBOROUGH GARDENS,LONDON,NW11 9BL

Number:10736629
Status:ACTIVE
Category:Private Limited Company

OMNI CORPORATION L.P.

SUITE 3,DOUGLAS,ML11 0QW

Number:SL007863
Status:ACTIVE
Category:Limited Partnership

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