LILLYWHITE PROPERTY GROUP LTD

Company Documents

DateDescription
28/04/2528 April 2025 Satisfaction of charge 129980620004 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 129980620003 in full

View Document

12/03/2512 March 2025 Registered office address changed to PO Box 4385, 12998062 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-12

View Document

18/02/2518 February 2025 Change of details for Mr Richard Jones as a person with significant control on 2025-02-01

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Registration of charge 129980620004, created on 2023-02-22

View Document

23/02/2323 February 2023 Registration of charge 129980620003, created on 2023-02-22

View Document

30/01/2330 January 2023 Satisfaction of charge 129980620001 in full

View Document

29/11/2229 November 2022 Registered office address changed from Unit 14 Anwood Lodge Business Park Arterial Road Rayleigh SS6 7UA England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 2022-11-29

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

22/11/2222 November 2022 Termination of appointment of Anthony Higgins as a director on 2022-11-17

View Document

22/11/2222 November 2022 Cessation of Anthony Higgins as a person with significant control on 2022-11-17

View Document

10/10/2210 October 2022 Registered office address changed from 86-90 Paul Street 3rd Floor London London EC2A 4NE United Kingdom to Unit 14 Anwood Lodge Business Park Arterial Road Rayleigh SS6 7UA on 2022-10-10

View Document

09/02/229 February 2022 Registration of charge 129980620002, created on 2022-02-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Current accounting period extended from 2021-11-30 to 2022-01-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

27/07/2127 July 2021 Registration of charge 129980620001, created on 2021-07-26

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR ANTHONY HIGGINS

View Document

01/06/211 June 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD JONES / 01/06/2021

View Document

01/06/211 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONES / 01/06/2021

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM LILLYWHITE PROPERTY GROUP 86-90 PAUL STREET 3RD FLOOR LONDON EC2A 4NE UNITED KINGDOM

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM UNIT 3A, THAMES ENTERPRISE CENTRE PRINCESS MARGARET ROAD EAST TILBURY ESSEX RM18 8RH UNITED KINGDOM

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JONES

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MRS CHRISTINE JONES

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JONES / 16/11/2020

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONES / 16/11/2020

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 54 BUSHEY AVENUE LONDON E18 2DS UNITED KINGDOM

View Document

04/11/204 November 2020 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