LILIA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/04/233 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE PAGE / 31/07/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

02/09/192 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE PAGE / 31/07/2019

View Document

02/09/192 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PAGE / 31/07/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN PAGE / 31/07/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PAGE / 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PAGE / 09/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE PAGE / 09/10/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/10/1718 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE BURLINGHAM / 24/03/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MISS JULIE BURLINGHAM / 24/03/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE BURLINGHAM / 24/03/2017

View Document

15/08/1715 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2017

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BURLINGHAM

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE BURLINGHAM / 30/07/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN PAGE / 30/07/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BURLINGHAM / 30/07/2015

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM NUMBER SIXTY ONE, ALEXANDRA ROAD LOWESTOFT SUFFOLK NR32 1PL

View Document

23/10/1423 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/05/1413 May 2014 COMPANY RESTORED ON 13/05/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BURLINGHAM / 10/05/2013

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN PAGE / 10/05/2013

View Document

13/05/1413 May 2014 31/07/11 NO CHANGES

View Document

13/05/1413 May 2014 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/05/1413 May 2014 Annual return made up to 31 July 2013 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/05/1413 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE BURLINGHAM / 10/05/2013

View Document

13/05/1413 May 2014 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/11/1016 November 2010 STRUCK OFF AND DISSOLVED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

12/10/0912 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/0813 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/0731 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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