LILAC HOUSE GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Registered office address changed from 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH United Kingdom to Bank House Marshall Terrace Leeds LS15 8EA on 2024-02-01

View Document

10/01/2410 January 2024 Director's details changed for Mrs Joanne Goddard on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mr Simon Goddard as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mrs Joanne Goddard as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Mr Simon Goddard on 2024-01-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/06/231 June 2023 Registration of charge 107175450001, created on 2023-05-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-13 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Change of details for Mr Simon Goddard as a person with significant control on 2022-09-15

View Document

22/09/2222 September 2022 Change of details for Mrs Joanne Goddard as a person with significant control on 2022-09-15

View Document

21/09/2221 September 2022 Director's details changed for Mr Simon Goddard on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mrs Joanne Goddard on 2022-09-21

View Document

20/09/2220 September 2022 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-09-20

View Document

25/01/2225 January 2022 Change of details for Mr Simon Goddard as a person with significant control on 2021-11-30

View Document

25/01/2225 January 2022 Director's details changed for Mrs Joanne Goddard on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Simon Goddard on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mrs Joanne Goddard as a person with significant control on 2021-11-30

View Document

16/12/2116 December 2021 Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2021-12-16

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 COMPANY NAME CHANGED LILAC HOUSE INVESTMENTS LTD CERTIFICATE ISSUED ON 09/08/18

View Document

30/07/1830 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 PREVSHO FROM 30/04/2018 TO 30/09/2017

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/04/178 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company