LILLYBANK HOMES LTD

Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.12357788
CategoryPrivate Limited Company
Incorporated10 Dec 2019
Age4 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

LILLYBANK HOMES LTD is an active private limited company with number 12357788. It was incorporated 4 years, 5 months, 6 days ago, on 10 December 2019. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England.



Company Fillings

Change account reference date company current extended

Date: 29 Feb 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2023

Action Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Joanne Stone

Cessation date: 2023-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2023

Action Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert William Gordon Stone

Cessation date: 2023-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2023

Action Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-08

Psc name: Rodinia Capital Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2023

Action Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lillybank Limited

Notification date: 2023-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-02

Officer name: Mr Jonathan Alan Clements

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Gordon Stone

Change date: 2020-03-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert William Gordon Stone

Change date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Joanne Stone

Change date: 2020-03-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mrs Laura Joanne Stone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ England

Documents

View document PDF

Incorporation company

Date: 10 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE010142
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:08804936
Status:ACTIVE
Category:Private Limited Company

MONTE ARGENTARIO PRIVATE TRUST (N.I.) LIMITED - THE

HOLY CROSS RETREAT,BELFAST,BT14 7GE

Number:NI011822
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAPIDPHOTO LIMITED

7 BRIXTON STATION ROAD,LONDON,SW9 8PA

Number:05075595
Status:ACTIVE
Category:Private Limited Company

THE REGENCY LAWN COMPANY LIMITED

FLAT 4,40,HOVE,BN3 1HA

Number:03359028
Status:ACTIVE
Category:Private Limited Company

TOP RANK CLEANING SERVICES LTD

17 COSMIC AVENUE,BEDFORD,MK42 9RP

Number:04396154
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