- Company Overview for LILFORD PROPERTIES LTD (08594078)
- Filing history for LILFORD PROPERTIES LTD (08594078)
- People for LILFORD PROPERTIES LTD (08594078)
- Charges for LILFORD PROPERTIES LTD (08594078)
- More for LILFORD PROPERTIES LTD (08594078)
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 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | MR04 | Satisfaction of charge 085940780009 in full | |
28 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2021 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
08 Nov 2019 | MR04 | Satisfaction of charge 085940780001 in full | |
08 Nov 2019 | MR04 | Satisfaction of charge 085940780002 in full | |
08 Nov 2019 | MR04 | Satisfaction of charge 085940780004 in full | |
08 Nov 2019 | MR04 | Satisfaction of charge 085940780003 in full | |
08 Nov 2019 | MR04 | Satisfaction of charge 085940780005 in full | |
08 Nov 2019 | MR04 | Satisfaction of charge 085940780007 in full | |
08 Nov 2019 | MR04 | Satisfaction of charge 085940780008 in full | |
20 Jul 2019 | PSC01 | Notification of Charles Anthony Micklewright as a person with significant control on 4 July 2019 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2019 | AD01 | Registered office address changed from Bybrook House Cross Bank Great Easton Market Harborough LE16 8SR England to Lilford Hall Lilford Peterborough PE8 5SG on 4 July 2019 | |
04 Jul 2019 | PSC07 | Cessation of Bybrook Builders Limited as a person with significant control on 4 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Kevin John Simon Jones as a director on 4 July 2019 |