LILLIPUT (DUNMURRY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

15/05/2315 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/04/2325 April 2023

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

07/10/217 October 2021 Statement of company's objects

View Document

04/10/214 October 2021 Appointment of Mr Timothy James Morris as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Geoffrey Ritchie Wood as a secretary on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Geoffrey Ritchie Wood as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of David Brindley Lloyd Griffiths as a director on 2021-09-30

View Document

04/10/214 October 2021 Cessation of Geoffrey Ritchie Wood as a person with significant control on 2021-09-30

View Document

04/10/214 October 2021 Cessation of David Brindley Lloyd Griffiths as a person with significant control on 2021-09-30

View Document

04/10/214 October 2021 Notification of Johnson Service Group Plc as a person with significant control on 2021-09-30

View Document

04/10/214 October 2021 Satisfaction of charge NI0013750011 in full

View Document

04/10/214 October 2021 Satisfaction of charge NI0013750010 in full

View Document

04/10/214 October 2021 Appointment of Mr Peter Egan as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Mrs Yvonne May Monaghan as a director on 2021-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0013750011

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0013750008

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0013750009

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0013750010

View Document

09/05/189 May 2018 ADOPT ARTICLES 01/05/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0013750009

View Document

07/05/147 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0013750008

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RITCHIE WOOD / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRINDLEY LLOYD GRIFFITHS / 01/10/2009

View Document

12/10/0912 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/0924 September 2009 31/12/08 ANNUAL ACCTS

View Document

06/06/096 June 2009 02/05/09 ANNUAL RETURN SHUTTLE

View Document

30/07/0830 July 2008 31/12/07 ANNUAL ACCTS

View Document

01/07/081 July 2008 0000

View Document

19/05/0819 May 2008 02/05/08 ANNUAL RETURN SHUTTLE

View Document

10/10/0710 October 2007 31/12/06 ANNUAL ACCTS

View Document

11/05/0711 May 2007 02/05/07 ANNUAL RETURN SHUTTLE

View Document

25/07/0625 July 2006 02/05/06 ANNUAL RETURN SHUTTLE

View Document

28/06/0628 June 2006 CHANGE IN SIT REG ADD

View Document

19/06/0619 June 2006 PARS RE MORTAGE

View Document

11/04/0611 April 2006 31/12/05 ANNUAL ACCTS

View Document

19/05/0519 May 2005 02/05/05 ANNUAL RETURN SHUTTLE

View Document

08/04/058 April 2005 31/12/04 ANNUAL ACCTS

View Document

08/06/048 June 2004 02/05/04 ANNUAL RETURN SHUTTLE

View Document

28/04/0428 April 2004 31/12/03 ANNUAL ACCTS

View Document

24/09/0324 September 2003 PARS RE MORTAGE

View Document

18/08/0318 August 2003 PARS RE MORTAGE

View Document

22/07/0322 July 2003 31/12/02 ANNUAL ACCTS

View Document

12/05/0312 May 2003 02/05/03 ANNUAL RETURN SHUTTLE

View Document

15/04/0315 April 2003 PARS RE MORTAGE

View Document

24/01/0324 January 2003 CHANGE IN SIT REG ADD

View Document

24/01/0324 January 2003 CHANGE OF DIRS/SEC

View Document

12/06/0212 June 2002 CHANGE OF DIRS/SEC

View Document

12/06/0212 June 2002 CHANGE OF DIRS/SEC

View Document

12/06/0212 June 2002 CHANGE OF DIRS/SEC

View Document

12/06/0212 June 2002 CHANGE OF DIRS/SEC

View Document

30/05/0230 May 2002 02/05/02 ANNUAL RETURN SHUTTLE

View Document

01/05/021 May 2002 30/12/01 ANNUAL ACCTS

View Document

03/04/023 April 2002 CHANGE OF DIRS/SEC

View Document

27/09/0127 September 2001 31/12/00 ANNUAL ACCTS

View Document

19/05/0119 May 2001 02/05/01 ANNUAL RETURN SHUTTLE

View Document

08/08/008 August 2000 25/12/99 ANNUAL ACCTS

View Document

06/05/006 May 2000 CHANGE OF DIRS/SEC

View Document

06/05/006 May 2000 02/05/00 ANNUAL RETURN SHUTTLE

View Document

06/05/006 May 2000 CHANGE OF DIRS/SEC

View Document

07/03/007 March 2000 SPECIAL/EXTRA RESOLUTION

View Document

24/02/0024 February 2000 MORTGAGE SATISFACTION

View Document

24/02/0024 February 2000 MORTGAGE SATISFACTION

View Document

12/01/0012 January 2000 CHANGE OF DIRS/SEC

View Document

15/12/9915 December 1999 AUDITOR RESIGNATION

View Document

09/06/999 June 1999 02/05/99 ANNUAL RETURN SHUTTLE

View Document

13/04/9913 April 1999 26/12/98 ANNUAL ACCTS

View Document

30/09/9830 September 1998 CHANGE OF DIRS/SEC

View Document

30/09/9830 September 1998 CHANGE OF ARD

View Document

30/09/9830 September 1998 CHANGE OF DIRS/SEC

View Document

22/09/9822 September 1998 CHANGE OF DIRS/SEC

View Document

22/09/9822 September 1998 CHANGE OF DIRS/SEC

View Document

22/09/9822 September 1998 CHANGE OF DIRS/SEC

View Document

22/09/9822 September 1998 CHANGE OF DIRS/SEC

View Document

22/09/9822 September 1998 CHANGE OF DIRS/SEC

View Document

22/09/9822 September 1998 CHANGE OF DIRS/SEC

View Document

22/09/9822 September 1998 CHANGE OF DIRS/SEC

View Document

28/07/9828 July 1998 31/10/97 ANNUAL ACCTS

View Document

07/05/987 May 1998 02/05/98 ANNUAL RETURN SHUTTLE

View Document

08/04/988 April 1998 CHANGE OF DIRS/SEC

View Document

03/09/973 September 1997 31/10/96 ANNUAL ACCTS

View Document

26/08/9726 August 1997 CHANGE OF DIRS/SEC

View Document

25/06/9725 June 1997 CHANGE OF DIRS/SEC

View Document

10/06/9710 June 1997 02/05/97 ANNUAL RETURN SHUTTLE

View Document

25/11/9625 November 1996 CHANGE OF DIRS/SEC

View Document

03/09/963 September 1996 CHANGE OF DIRS/SEC

View Document

03/09/963 September 1996 31/10/95 ANNUAL ACCTS

View Document

05/08/965 August 1996 02/05/96 ANNUAL RETURN SHUTTLE

View Document

20/10/9520 October 1995 31/10/94 ANNUAL ACCTS

View Document

26/06/9526 June 1995 02/05/95 ANNUAL RETURN SHUTTLE

View Document

28/07/9428 July 1994 31/10/93 ANNUAL ACCTS

View Document

27/07/9427 July 1994 CHANGE OF DIRS/SEC

View Document

05/07/945 July 1994 02/05/94 ANNUAL RETURN SHUTTLE

View Document

31/03/9431 March 1994 31/10/92 ANNUAL ACCTS

View Document

31/03/9431 March 1994 CHANGE OF ARD AFTER ARP

View Document

18/01/9418 January 1994 PARS RE MORTAGE

View Document

06/09/936 September 1993 PARS RE MORTAGE

View Document

07/05/937 May 1993 02/05/93 ANNUAL RETURN SHUTTLE

View Document

29/04/9329 April 1993 02/05/92 ANNUAL RETURN FORM

View Document

24/03/9324 March 1993 UPDATED MEM AND ARTS

View Document

24/03/9324 March 1993 SPECIAL/EXTRA RESOLUTION

View Document

12/02/9312 February 1993 31/01/92 ANNUAL ACCTS

View Document

11/03/9211 March 1992 CHANGE OF DIRS/SEC

View Document

11/03/9211 March 1992 CHANGE OF DIRS/SEC

View Document

03/03/923 March 1992 UPDATED MEM AND ARTS

View Document

03/03/923 March 1992 CHANGE OF DIRS/SEC

View Document

26/02/9226 February 1992 SPECIAL/EXTRA RESOLUTION

View Document

10/02/9210 February 1992 CHANGE OF DIRS/SEC

View Document

10/02/9210 February 1992 CHANGE OF DIRS/SEC

View Document

14/05/9114 May 1991 02/05/91 ANNUAL RETURN

View Document

08/05/918 May 1991 31/01/91 ANNUAL ACCTS

View Document

10/09/9010 September 1990 31/08/90 ANNUAL RETURN

View Document

06/09/906 September 1990 31/01/90 ANNUAL ACCTS

View Document

17/08/8917 August 1989 15/08/89 ANNUAL RETURN

View Document

17/08/8917 August 1989 SIT OF REGISTER OF MEMS

View Document

16/08/8916 August 1989 31/01/89 ANNUAL ACCTS

View Document

30/07/8830 July 1988 30/05/88 ANNUAL RETURN

View Document

23/06/8823 June 1988 31/01/88 ANNUAL ACCTS

View Document

01/06/871 June 1987 14/04/87 ANNUAL RETURN

View Document

05/05/875 May 1987 31/01/87 ANNUAL ACCTS

View Document

07/07/867 July 1986 06/06/86 ANNUAL RETURN

View Document

26/06/8626 June 1986 31/01/86 ANNUAL RETURN

View Document

25/06/8525 June 1985 31/05/85 ANNUAL RETURN

View Document

25/06/8525 June 1985 31/01/85 ANNUAL ACCTS

View Document

11/07/8411 July 1984 04/07/84 ANNUAL RETURN

View Document

11/07/8411 July 1984 31/01/84 ANNUAL ACCTS

View Document

05/01/845 January 1984 ANNUAL RETURN

View Document

19/06/8319 June 1983 31/12/82 ANNUAL RETURN

View Document

07/06/827 June 1982 NOTICE OF ARD

View Document

19/11/8119 November 1981 31/12/81 ANNUAL RETURN

View Document

15/12/8015 December 1980 PARTICULARS RE DIRECTORS

View Document

15/12/8015 December 1980 PARTICULARS RE DIRECTORS

View Document

21/08/8021 August 1980 31/12/80 ANNUAL RETURN

View Document

12/09/7812 September 1978 31/12/78 ANNUAL RETURN

View Document

12/09/7812 September 1978 31/12/79 ANNUAL RETURN

View Document

11/11/7711 November 1977 31/12/77 ANNUAL RETURN

View Document

30/06/7630 June 1976 31/12/76 ANNUAL RETURN

View Document

18/08/7518 August 1975 31/12/75 ANNUAL RETURN

View Document

18/08/7518 August 1975 PARTICULARS RE DIRECTORS

View Document

06/05/756 May 1975 MEMORANDUM AND ARTICLES

View Document

06/05/756 May 1975 SPECIAL/EXTRA RESOLUTION

View Document

10/01/7510 January 1975 31/12/74 ANNUAL RETURN

View Document

13/05/7413 May 1974 31/12/73 ANNUAL RETURN

View Document

13/05/7413 May 1974 CHANGE OF DIRS/SEC

View Document

19/01/7319 January 1973 31/12/72 ANNUAL RETURN

View Document

03/03/723 March 1972 31/12/71 ANNUAL RETURN

View Document

05/10/705 October 1970 31/12/70 ANNUAL RETURN

View Document

26/09/6926 September 1969 31/12/69 ANNUAL RETURN

View Document

21/03/6921 March 1969 31/12/68 ANNUAL RETURN

View Document

11/01/6811 January 1968 31/12/67 ANNUAL RETURN

View Document

30/06/6630 June 1966 31/12/66 ANNUAL RETURN

View Document

17/09/6517 September 1965 31/12/65 ANNUAL RETURN

View Document

05/01/655 January 1965 PARTICULARS RE DIRECTORS

View Document

05/01/655 January 1965 31/12/64 ANNUAL RETURN

View Document

02/11/642 November 1964 LETER OF RENUNCIATION OF

View Document

02/11/642 November 1964 NOT OF INCR IN NOM CAP

View Document

02/11/642 November 1964 RETURN OF ALLOTS (CASH)

View Document

02/11/642 November 1964 CONTRCT/AGREEMNT RE SHS

View Document

02/11/642 November 1964 LETER OF RENUNCIATION OF

View Document

02/11/642 November 1964 LETER OF RENUNCIATION OF

View Document

02/11/642 November 1964 LETER OF RENUNCIATION OF

View Document

17/07/6417 July 1964 SPECIAL/EXTRA RESOLUTION

View Document

17/07/6417 July 1964 MEMORANDUM AND ARTICLES

View Document

21/02/6421 February 1964 STAT INC IN NOMINAL CAP

View Document

21/02/6421 February 1964 SPECIAL/EXTRA RESOLUTION

View Document

21/02/6421 February 1964 LETTER OF APPROVAL

View Document

21/02/6421 February 1964 NOT OF INCR IN NOM CAP

View Document

27/08/6327 August 1963 31/12/63 ANNUAL RETURN

View Document

09/07/629 July 1962 SIT OF REGISTER OF MEMS

View Document

22/06/6222 June 1962 31/12/62 ANNUAL RETURN

View Document

28/08/6128 August 1961 31/12/61 ANNUAL RETURN

View Document

04/07/604 July 1960 31/12/60 ANNUAL RETURN

View Document

18/08/5918 August 1959 31/12/59 ANNUAL RETURN

View Document

30/10/5830 October 1958 31/12/58 ANNUAL RETURN

View Document

21/05/5721 May 1957 31/12/57 ANNUAL RETURN

View Document

25/05/5625 May 1956 31/12/56 ANNUAL RETURN

View Document

02/06/552 June 1955 31/12/55 ANNUAL RETURN

View Document

08/01/558 January 1955 RETURN OF ALLOTS (CASH)

View Document

13/04/5413 April 1954 31/12/54 ANNUAL RETURN

View Document

23/06/5323 June 1953 31/12/53 ANNUAL RETURN

View Document

22/04/5222 April 1952 PARTICULARS RE DIRECTORS

View Document

14/04/5214 April 1952 31/12/52 ANNUAL RETURN

View Document

13/06/5113 June 1951 31/12/51 ANNUAL RETURN

View Document

29/01/5129 January 1951 31/12/50 ANNUAL RETURN

View Document

02/02/502 February 1950 31/12/49 ANNUAL RETURN

View Document

02/02/492 February 1949 31/12/48 ANNUAL RETURN

View Document

24/03/4824 March 1948 MEMORANDUM AND ARTICLES

View Document

10/02/4810 February 1948 CONTRCT/AGREEMNT RE SHS

View Document

10/02/4810 February 1948 RETURN OF ALLOTS (CASH)

View Document

10/02/4810 February 1948 31/12/47 ANNUAL RETURN

View Document

21/01/4821 January 1948 SPECIAL/EXTRA RESOLUTION

View Document

14/03/4714 March 1947 RETURN OF ALLOTS (CASH)

View Document

06/08/466 August 1946 RETURN OF ALLOTS (CASH)

View Document

21/06/4621 June 1946 31/12/46 ANNUAL RETURN

View Document

16/05/4616 May 1946 PARTICULARS RE DIRECTORS

View Document

16/04/4616 April 1946 NOT OF INCR IN NOM CAP

View Document

16/04/4616 April 1946 STAT INC IN NOMINAL CAP

View Document

16/04/4616 April 1946 SPECIAL/EXTRA RESOLUTION

View Document

13/04/4513 April 1945 31/12/45 ANNUAL RETURN

View Document

09/01/459 January 1945 31/12/44 ANNUAL RETURN

View Document

05/10/435 October 1943 31/12/43 ANNUAL RETURN

View Document

20/04/4220 April 1942 31/12/42 ANNUAL RETURN

View Document

12/01/4212 January 1942 31/12/41 ANNUAL RETURN

View Document

12/12/4012 December 1940 31/12/40 ANNUAL RETURN

View Document

29/07/3929 July 1939 RETURN OF ALLOTS (CASH)

View Document

28/06/3928 June 1939 ARTICLES

View Document

28/06/3928 June 1939 STATEMENT OF NOMINAL CAP

View Document

28/06/3928 June 1939 PARTICULARS RE DIRECTORS

View Document

28/06/3928 June 1939 DECL ON COMPL ON INCORP

View Document

28/06/3928 June 1939 SITUATION OF REG OFFICE

View Document

28/06/3928 June 1939 MEMORANDUM

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