Advanced company searchLink opens in new window

LILIAN FAITHFULL HOMES LIMITED

Company number 12441828

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)
06 Dec 2024 AP03 Appointment of Mr Martin Wood as a secretary on 27 November 2024
06 Dec 2024 TM02 Termination of appointment of Gareth Huw Parry as a secretary on 27 November 2024
06 Dec 2024 TM01 Termination of appointment of Gareth Huw Parry as a director on 27 November 2024
06 Dec 2024 AP01 Appointment of Mr Martyn Douglas Smith as a director on 27 November 2024
06 Dec 2024 AP01 Appointment of Ms Fiona Jane Spencer as a director on 27 November 2024
07 Nov 2024 AA Accounts for a dormant company made up to 28 February 2024
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
01 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
26 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
15 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 1 February 2021
14 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
14 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/02/2022
20 Feb 2020 AP03 Appointment of Mr Gareth Huw Parry as a secretary on 19 February 2020
19 Feb 2020 TM01 Termination of appointment of Margaret Anne Garnett as a director on 19 February 2020
19 Feb 2020 PSC02 Notification of Lilian Faithfull Care as a person with significant control on 19 February 2020
19 Feb 2020 PSC07 Cessation of Bpe Secretaries Limited as a person with significant control on 19 February 2020
19 Feb 2020 AD01 Registered office address changed from C/O Bpe Solicitors Llp, 1st Floor, St. James House St. James' Square Cheltenham Gloucestershire GL50 3PR England to Ground Floor West, Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 19 February 2020
19 Feb 2020 AP01 Appointment of Mr Gareth Huw Parry as a director on 19 February 2020
15 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-06
15 Feb 2020 CONNOT Change of name notice
04 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-04
  • GBP 1

Statement of capital on 2022-02-15
  • GBP 1