- Company Overview for LILLIE ESTATES MANAGEMENT LIMITED (03856187)
- Filing history for LILLIE ESTATES MANAGEMENT LIMITED (03856187)
- People for LILLIE ESTATES MANAGEMENT LIMITED (03856187)
- Charges for LILLIE ESTATES MANAGEMENT LIMITED (03856187)
- More for LILLIE ESTATES MANAGEMENT LIMITED (03856187)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2010 | TM02 | Termination of appointment of Sarah Stitt as a secretary | |
05 Mar 2010 | AD01 | Registered office address changed from Monticello House 45 Russell Square London WC1B 4JP on 5 March 2010 | |
13 Nov 2009 | AR01 |
Annual return made up to 11 October 2009 with full list of shareholders
Statement of capital on 2009-11-13
|
|
17 Oct 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
14 Feb 2009 | CERTNM | Company name changed bertie estates LTD\certificate issued on 17/02/09 | |
13 Feb 2009 | 363a | Return made up to 11/10/08; full list of members | |
13 Feb 2009 | 288c | Director's Change of Particulars / alan fox / 12/02/2009 / HouseName/Number was: , now: 45; Street was: 4 culford gardens, now: russell square; Area was: chelsea, now: ; Post Code was: SW3 2ST, now: WC1B 4JP; Country was: , now: united kingdom | |
13 Feb 2009 | 288c | Secretary's Change of Particulars / sarah stitt / 12/02/2009 / HouseName/Number was: , now: flat 9; Street was: flat 45, now: 21 barter street; Area was: 199 old marylebone road, now: ; Post Code was: NW1 5QR, now: WC1A 2ED; Country was: , now: united kingdom | |
12 Jan 2009 | AA | Accounts made up to 31 October 2007 | |
21 Feb 2008 | CERTNM | Company name changed lillie estates management LIMITED\certificate issued on 26/02/08 | |
29 Nov 2007 | 363a | Return made up to 11/10/07; full list of members | |
06 Nov 2007 | 288c | Director's particulars changed | |
24 Aug 2007 | AA | Accounts made up to 31 October 2006 | |
20 Oct 2006 | 363s | Return made up to 11/10/06; full list of members | |
26 Jul 2006 | AA | Accounts made up to 31 October 2005 | |
03 Oct 2005 | 363s | Return made up to 11/10/05; full list of members | |
07 Feb 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
29 Sep 2004 | 363s | Return made up to 11/10/04; full list of members | |
23 Jul 2004 | AA | Accounts made up to 31 October 2003 | |
09 Oct 2003 | 363s | Return made up to 11/10/03; full list of members | |
08 Oct 2003 | AA | Accounts made up to 31 October 2002 | |
26 Jun 2003 | 363s | Return made up to 11/10/01; full list of members | |
19 May 2003 | 363s | Return made up to 11/10/02; full list of members |