LILBOURNE OPERATIONS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

22/10/2422 October 2024 Cessation of Mohammed Ayyaz as a person with significant control on 2024-10-07

View Document

22/10/2422 October 2024 Notification of Steven Thackeray as a person with significant control on 2024-10-07

View Document

22/10/2422 October 2024 Appointment of Mr Steven Thackeray as a director on 2024-10-07

View Document

22/10/2422 October 2024 Termination of appointment of Mohammed Ayyaz as a director on 2024-10-07

View Document

22/10/2422 October 2024 Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 6 Briar Close South Killingholme Immingham DN40 3HH on 2024-10-22

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Director's details changed for Mr Mohammed Ayyaz on 2023-07-03

View Document

04/07/234 July 2023 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Oliver Dance as a director on 2023-06-23

View Document

03/07/233 July 2023 Cessation of Oliver Dance as a person with significant control on 2023-06-23

View Document

03/07/233 July 2023 Notification of Mohammed Ayyaz as a person with significant control on 2023-06-23

View Document

03/07/233 July 2023 Registered office address changed from 25 Norwich Drive Reading RG5 3EX United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-07-03

View Document

03/07/233 July 2023 Appointment of Mr Mohammed Ayyaz as a director on 2023-06-23

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/01/216 January 2021 CESSATION OF CONSTANTIN STANCIU AS A PSC

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN STANCIU

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER DANCE

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 36 ABBOTS CLOSE KETTERING NN15 6GZ UNITED KINGDOM

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR OLIVER DANCE

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 27 ALDERLEY EDGE GRIMSBY DN37 0UR UNITED KINGDOM

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR CONSTANTIN STANCIU

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTIN STANCIU

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDY LONSDALE

View Document

04/08/204 August 2020 CESSATION OF ANDY LONSDALE AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY LONSDALE

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER

View Document

02/04/202 April 2020 CESSATION OF PAUL BARRIE TURNER AS A PSC

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 11 WHINCROFT AVENUE GOOLE DN14 6RA UNITED KINGDOM

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR ANDY LONSDALE

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BARRIE TURNER

View Document

06/08/186 August 2018 CESSATION OF ALEXANDRU POGOLSA AS A PSC

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 63 TUNWELL LANE CORBY NN17 1AR ENGLAND

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU POGOLSA

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR PAUL BARRIE TURNER

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CESSATION OF VALENTIN ADRIAN CIUCUR AS A PSC

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR VALENTIN CIUCUR

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRU POGOLSA

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR ALEXANDRU POGOLSA

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 12 SYCAMORE CLOSE CORBY NN17 2YB ENGLAND

View Document

29/03/1829 March 2018 CESSATION OF RYAN CLAUDE JAMES MAHONEY AS A PSC

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR VALENTIN ADRIAN CIUCUR

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTIN ADRIAN CIUCUR

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN MAHONEY

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 21 WOODFIELD GROVE CORBY NN17 1ES ENGLAND

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR RYAN CLAUDE JAMES MAHONEY

View Document

16/02/1816 February 2018 CESSATION OF ANDREW ROSS AS A PSC

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN CLAUDE JAMES MAHONEY

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR ANDREW ROSS

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROSS

View Document

03/11/173 November 2017 CESSATION OF TERENCE DUNNE AS A PSC

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER CARTY

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 31 HIGH STREET BRIGSTOCK KETTERING NN14 3HA UNITED KINGDOM

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR ROGER CARTY

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARSZCZ

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 52 KINGSTHORPE AVENUE CORBY NN17 2PX UNITED KINGDOM

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED ADRIAN BARSZCZ

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

23/05/1523 May 2015 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