LILLYWHITE PROPERTY MAINTENANCE LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

17/02/2517 February 2025 Registered office address changed from Unit 14 Anwood Lodge Business Park Arterial Road Rayleigh SS6 7UA England to Unit 3 Annwood Lodge Business Park Arterial Road Rayleigh Essex SS6 7UA on 2025-02-17

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

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

View Accounts

15/08/2415 August 2024 Registration of charge 130367880002, created on 2024-08-14

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/04/249 April 2024 Registration of charge 130367880001, created on 2024-04-08

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

24/12/2324 December 2023 Amended total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

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

View Accounts

10/10/2210 October 2022 Director's details changed for Mr Richard Jones on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from Unit 7 Olympic Business Centre Paycocke Road Basildon SS14 3EX England to Unit 14 Anwood Lodge Business Park Arterial Road Rayleigh SS6 7UA on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Richard Jones as a person with significant control on 2022-10-10

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

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

View Accounts

02/06/212 June 2021 SECRETARY'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

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

View Document

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 54 BUSHEY AVENUE LONDON E18 2DS UNITED KINGDOM

View Document

23/11/2023 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