LILAC COURT FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 10208618 |
Category | Private Limited Company |
Incorporated | 01 Jun 2016 |
Age | 7 years, 11 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
37 SHIPHAY LANE,TORQUAY,TQ2 7DU
Number: | 10678420 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE SUITE 101 FIRST FLOOR,LONDON,E1 2AU
Number: | 09908848 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 GAINSBOROUGH GARDENS,LONDON,NW11 9BL
Number: | 10736629 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3,DOUGLAS,ML11 0QW
Number: | SL007863 |
Status: | ACTIVE |
Category: | Limited Partnership |