Advanced company searchLink opens in new window

LILLY COURT (KETTERING) MANAGEMENT LIMITED

Company number 05070856

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)
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 23
31 May 2016 AD01 Registered office address changed from Chelsea Works St Michael's Road Kettering Northants NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 31 May 2016
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 23
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Sep 2014 TM01 Termination of appointment of David Beresford Jeffs as a director on 20 August 2014
10 Jun 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 23
10 Jun 2014 TM01 Termination of appointment of Joan Jerome as a director
10 Jun 2014 TM01 Termination of appointment of Alexander Purkiss as a director
29 May 2014 TM01 Termination of appointment of Val Henshaw as a director
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
24 Feb 2012 AD01 Registered office address changed from 1 the Close Kettering Northamptonshire NN15 6AG on 24 February 2012
20 Oct 2011 AP03 Appointment of Ms Jane Hicks as a secretary
20 Oct 2011 TM02 Termination of appointment of David Ross as a secretary
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
14 Mar 2011 TM01 Termination of appointment of Seamus Conway as a director
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Mr Alexander William Gilbert Purkiss on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Joephine Ward on 18 March 2010