- Company Overview for LILYFORD PROPERTIES LTD (09882446)
- Filing history for LILYFORD PROPERTIES LTD (09882446)
- People for LILYFORD PROPERTIES LTD (09882446)
- Charges for LILYFORD PROPERTIES LTD (09882446)
- More for LILYFORD PROPERTIES LTD (09882446)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 May 2024 | AD01 | Registered office address changed from East Hill Farm Exbury Southampton SO45 1AL England to Tile Barn Farm Lymington Road Brockenhurst SO42 7UF on 15 May 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Charles Victor Colton Law as a director on 22 March 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Nov 2023 | MR04 | Satisfaction of charge 098824460004 in full | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
24 Feb 2023 | AD01 | Registered office address changed from Ideal House Bedford Road Petersfield GU32 3QA United Kingdom to East Hill Farm Exbury Southampton SO45 1AL on 24 February 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 May 2022 | CH01 | Director's details changed for Mr Charles Victor Colton Law on 1 July 2020 | |
23 May 2022 | CH01 | Director's details changed for Mr Maurice Ormerod on 31 March 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
27 Nov 2020 | AD01 | Registered office address changed from Ideal House Bedford Road Petersfield GU32 3QA England to Ideal House Bedford Road Petersfield GU32 3QA on 27 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Ideal House Bedford Road Petersfield GU32 3QA on 27 November 2020 | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
06 Nov 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
18 Feb 2019 | MR04 | Satisfaction of charge 098824460001 in full | |
18 Feb 2019 | MR01 | Registration of charge 098824460004, created on 18 February 2019 | |
15 Feb 2019 | MR04 | Satisfaction of charge 098824460002 in full | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 |