LILLYGATE PROPERTIES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewDirector's details changed for Miss Rebecca Buchanan on 2025-08-01

View Document

11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

25/07/2525 July 2025 NewTermination of appointment of Thomas Christopher Moores as a director on 2025-07-15

View Document

25/07/2525 July 2025 NewAppointment of Mr Jesse Crane as a director on 2025-07-16

View Document

25/07/2525 July 2025 NewAppointment of Miss Rebecca Buchanan as a director on 2025-07-16

View Document

12/02/2512 February 2025 Cessation of Thomas Christopher Moores as a person with significant control on 2025-01-23

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/09/2429 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Termination of appointment of Georgia Roberta Goode as a director on 2023-10-20

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/12/2024 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 5 MAYTREE WALK CAVERSHAM READING BERKSHIRE RG4 6LZ

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MS GEORGIA ROBERTA GOODE

View Document

07/02/207 February 2020 CESSATION OF RUSSELL JAMES WILCOX AS A PSC

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER MOORES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILCOX

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY RUSSELL WILCOX

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

21/12/1521 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

24/12/1424 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

23/12/1323 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

03/12/123 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

24/12/1124 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

23/12/1023 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE-MARIE NIXEY / 26/12/2009

View Document

26/12/0926 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES WILCOX / 26/12/2009

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAROLD NORMAN LUNSON / 26/12/2009

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LUNSON / 17/11/2008

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 130 PEPYS ROAD LONDON SE14 5SG

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/11/0328 November 2003 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