Advanced company searchLink opens in new window

LILYGATE HOMES (BILLERICAY) LIMITED

Company number 11617011

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)
25 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 16 February 2024
03 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-17
02 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2023 AD01 Registered office address changed from 1st Floor Lansdowne House Berkeley Square Mayfair London W1J 6ER England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 1 March 2023
01 Mar 2023 600 Appointment of a voluntary liquidator
01 Mar 2023 LIQ02 Statement of affairs
22 Aug 2022 AA Micro company accounts made up to 31 October 2021
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
15 Dec 2021 PSC07 Cessation of Raman Thukral as a person with significant control on 1 December 2021
19 May 2021 PSC01 Notification of Mauro Andre Nunes Correia as a person with significant control on 19 May 2021
19 May 2021 TM01 Termination of appointment of Vinesh Kumar Parekh as a director on 19 May 2021
18 May 2021 AD01 Registered office address changed from 284 Water Road Wembley HA0 1HX United Kingdom to 1st Floor Lansdowne House Berkeley Square Mayfair London W1J 6ER on 18 May 2021
18 May 2021 AP01 Appointment of Mr Mauro Andre Nunes Correia as a director on 18 May 2021
10 May 2021 AA Micro company accounts made up to 31 October 2020
11 Mar 2021 AD01 Registered office address changed from 1st Floor Lansdowne House 57, Berkeley Square Mayfair London W1J 6ER England to 284 Water Road Wembley HA01HX on 11 March 2021
15 Jan 2021 AD01 Registered office address changed from 1st Floor Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England to 1st Floor Lansdowne House 57, Berkeley Square Mayfair London W1J 6ER on 15 January 2021
15 Jan 2021 AD01 Registered office address changed from Grenville Court Britwell Road Burnham Slough SL1 8DF United Kingdom to 1st Floor Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 15 January 2021
07 Oct 2020 AA Micro company accounts made up to 31 October 2019
05 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
07 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
27 Sep 2019 TM01 Termination of appointment of Raman Thukral as a director on 27 September 2019