Advanced company searchLink opens in new window

LILAC PROPERTY LIMITED

Company number 03733660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2018 TM01 Termination of appointment of Martyn Eric Russell as a director on 20 June 2018
25 Jun 2018 TM01 Termination of appointment of Adl One Limited as a director on 20 June 2018
25 Jun 2018 TM01 Termination of appointment of Adl Two Limited as a director on 20 June 2018
25 Jun 2018 TM02 Termination of appointment of Fidsec Limited as a secretary on 20 June 2018
25 Jun 2018 AP03 Appointment of Mr Scott Christian Clayton as a secretary on 20 June 2018
25 Jun 2018 AP01 Appointment of Mr Scott Christian Clayton as a director on 20 June 2018
11 May 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
21 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
17 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
18 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
23 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
15 Oct 2013 AAMD Amended accounts made up to 31 December 2012
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
21 Sep 2012 AD01 Registered office address changed from Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ on 21 September 2012
16 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
25 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
16 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders