LILLYPARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

05/01/235 January 2023 Application to strike the company off the register

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

26/07/2126 July 2021 Director's details changed for Mr Bernard Charles Pett on 2021-07-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/09/1923 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHARLES PETT / 08/11/2017

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 22/01/16 NO CHANGES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHARLES PETT / 28/10/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHARLES PETT / 05/09/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHARLES PETT / 09/04/2014

View Document

11/02/1411 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHARLES PETT / 22/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHARLES PETT / 02/11/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHARLES PETT / 16/05/2011

View Document

02/03/112 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CHARLES PETT / 15/06/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CHARLES PETT / 22/01/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM SUITE 2 RUTLAND HOUSE 44 MASON HILL BROMLEY KENT BR2 9JG

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY ANNE TAYLOR

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: SUITE 2 GARRARD HOUSE 2-6 HOMESDALE ROAD BROMLEY KENT BR2 9LZ

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/07/0524 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 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