LILIUM GATE PROPERTY MANAGEMENT COMPANY LIMITED
Company number 05047318
- Company Overview for LILIUM GATE PROPERTY MANAGEMENT COMPANY LIMITED (05047318)
- Filing history for LILIUM GATE PROPERTY MANAGEMENT COMPANY LIMITED (05047318)
- People for LILIUM GATE PROPERTY MANAGEMENT COMPANY LIMITED (05047318)
- More for LILIUM GATE PROPERTY MANAGEMENT COMPANY LIMITED (05047318)
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) |
---|---|---|---|
21 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
13 Mar 2023 | CH01 | Director's details changed for Mrs Linda Mary Genower on 8 November 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from 31 Queen Street Ramsgate CT11 9DZ England to The Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 8 November 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 May 2021 | TM01 | Termination of appointment of Anthony Edward Browne as a director on 29 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
10 Mar 2020 | CH01 | Director's details changed for Mrs Linda Mary Genower on 28 February 2020 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Jun 2019 | AP01 | Appointment of Mrs Linda Mary Genower as a director on 3 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Anthony William Dance on 12 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Anthony Edward Browne on 12 June 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
10 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
05 Dec 2018 | AD01 | Registered office address changed from 2 Lilium Gate St Marys Street Canterbury Kent CT1 2QZ to 31 Queen Street Ramsgate CT11 9DZ on 5 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of Tim Le Lean as a person with significant control on 16 November 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Timothy Edward Le Lean as a director on 16 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr Anthony William Dance as a director on 10 November 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Anthony Edward Tudor on 1 August 2016 |