LILFORD PROPERTIES LTD

Lilford Hall Lilford Hall, Peterborough, PE8 5SG, England
StatusDISSOLVED
Company No.08594078
CategoryPrivate Limited Company
Incorporated02 Jul 2013
Age11 years, 3 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years1 month, 15 days

SUMMARY

LILFORD PROPERTIES LTD is an dissolved private limited company with number 08594078. It was incorporated 11 years, 3 days ago, on 02 July 2013 and it was dissolved 1 month, 15 days ago, on 21 May 2024. The company address is Lilford Hall Lilford Hall, Peterborough, PE8 5SG, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085940780009

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085940780001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085940780002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085940780004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085940780003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085940780005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085940780007

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085940780008

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Anthony Micklewright

Notification date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

Old address: Bybrook House Cross Bank Great Easton Market Harborough LE16 8SR England

New address: Lilford Hall Lilford Peterborough PE8 5SG

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bybrook Builders Limited

Cessation date: 2019-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Simon Jones

Termination date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Anthony Micklewright

Appointment date: 2019-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2019

Action Date: 26 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085940780009

Charge creation date: 2019-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085940780008

Charge creation date: 2018-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bybrook Builders Limited

Notification date: 2018-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Anthony Micklewright

Cessation date: 2018-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Change date: 2018-05-10

Old address: Lilford Hall Lilford Oundle Peterborough Northamptonshire PE8 5SG

New address: Bybrook House Cross Bank Great Easton Market Harborough LE16 8SR

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Simon Jones

Appointment date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aziza Micklewright

Termination date: 2018-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Anthony Micklewright

Termination date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Anthony Micklewright

Termination date: 2018-05-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2017

Action Date: 24 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085940780007

Charge creation date: 2017-10-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085940780006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2016

Action Date: 19 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085940780006

Charge creation date: 2016-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2015

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085940780002

Charge creation date: 2015-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2015

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085940780001

Charge creation date: 2015-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2015

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085940780003

Charge creation date: 2015-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2015

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085940780005

Charge creation date: 2015-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2015

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085940780004

Charge creation date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Incorporation company

Date: 02 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACME HELICOPTER CONSULTING LIMITED

12 CARDEN PLACE,ABERDEEN,AB10 1UR

Number:SC460262
Status:LIQUIDATION
Category:Private Limited Company

FACADEFIX INDUSTRIAL LTD

17 ARMOUR HILL,READING,RG31 6JP

Number:11697603
Status:ACTIVE
Category:Private Limited Company

LUSH GENERAL SERVICES LIMITED

110 REIGATE AVENUE,SUTTON,SM1 3JJ

Number:11580831
Status:ACTIVE
Category:Private Limited Company

PRECIOUS COSMETICS LTD

87 HIGH STREET NORTH,LONDON,E6 1HZ

Number:09493690
Status:ACTIVE
Category:Private Limited Company

SMART FUTURE GROUP LIMITED

5 CROSSHAVEN PLACE,LEWES,BN7 2FH

Number:11818827
Status:ACTIVE
Category:Private Limited Company

THE KATIE MCKERRACHER TRUST

CHERRYDENE,SELKIRK,TD7 5JL

Number:SC361381
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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