LILAC TECHNOLOGY UNLIMITED

Ironstone House Ironstone Way Ironstone House Ironstone Way, Northampton, NN6 9UD, England
StatusACTIVE
Company No.04016044
Category
Incorporated16 Jun 2000
Age24 years, 17 days
JurisdictionEngland Wales

SUMMARY

LILAC TECHNOLOGY UNLIMITED is an active with number 04016044. It was incorporated 24 years, 17 days ago, on 16 June 2000. The company address is Ironstone House Ironstone Way Ironstone House Ironstone Way, Northampton, NN6 9UD, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jun 2024

Action Date: 16 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabien Rene Peyaud

Appointment date: 2023-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2024

Action Date: 23 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Cian Daniel Lehane

Appointment date: 2023-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2024

Action Date: 23 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Donohoe

Termination date: 2023-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2024

Action Date: 23 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Donohoe

Termination date: 2023-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2024

Action Date: 23 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lalor

Termination date: 2023-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cian Daniel Lehane

Appointment date: 2023-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2024

Action Date: 05 May 2024

Category: Address

Type: AD01

Change date: 2024-05-05

Old address: No. 3 Haig Court Haig Road Parkgate Industrial Estate Knutsford WA16 8XZ England

New address: Ironstone House Ironstone Way Brixworth Northampton NN6 9UD

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Resolution

Date: 15 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 15 Dec 2021

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration assent

Date: 15 Dec 2021

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 15 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 15 Dec 2021

Category: Change-of-name

Type: RR05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-09

Old address: Michael House Castle Street Exeter Devon EX4 3LQ

New address: No. 3 Haig Court Haig Road Parkgate Industrial Estate Knutsford WA16 8XZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Donohoe

Appointment date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Donohoe

Appointment date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lalor

Appointment date: 2021-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Cobner

Termination date: 2021-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Cobner

Termination date: 2021-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital cancellation shares

Date: 14 Sep 2018

Action Date: 31 Jul 2018

Category: Capital

Type: SH06

Date: 2018-07-31

Capital : 10,250 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacqueline Cobner

Appointment date: 2018-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Kennedy Lorraine

Termination date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Kennedy Lorraine

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2014

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-20

Officer name: Mr Andrew John Cobner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 02/07/2009 from michael house, castle street exeter devon EX4 3LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 16/06/00--------- £ si 12499@1=12499 £ ic 1/12500

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC MACINTOSH LIMITED

UNIT B 18 BRUNEL ROAD,CORBY,NN17 4JW

Number:03679097
Status:ACTIVE
Category:Private Limited Company

BAKED LTD

36 RURAL WAY,STREATHAM,SW16 6PF

Number:11394633
Status:ACTIVE
Category:Private Limited Company

CLUB ENERGY FITNESS LIMITED

48 THE CROSSWAYS,OTLEY,LS21 2AR

Number:06576215
Status:ACTIVE
Category:Private Limited Company

COFFEYS ROOFING LIMITED

2 LONDON BRIDGE WALK,LONDON,SE1 2SX

Number:11666385
Status:ACTIVE
Category:Private Limited Company

HEALTHY&TASTY LTD

139 CHURCHBURY LANE,ENFIELD,EN1 3HH

Number:10456235
Status:ACTIVE
Category:Private Limited Company

NYARADZO LTD

166 PARK LANE,NOTTINGHAM,NG6 0EU

Number:08862584
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source