LILLYWHITE PROPERTY GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Satisfaction of charge 129980620004 in full |
28/04/2528 April 2025 | Satisfaction of charge 129980620003 in full |
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 |
18/02/2518 February 2025 | Change of details for Mr Richard Jones as a person with significant control on 2025-02-01 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | Registration of charge 129980620004, created on 2023-02-22 |
23/02/2323 February 2023 | Registration of charge 129980620003, created on 2023-02-22 |
30/01/2330 January 2023 | Satisfaction of charge 129980620001 in full |
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 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with updates |
22/11/2222 November 2022 | Termination of appointment of Anthony Higgins as a director on 2022-11-17 |
22/11/2222 November 2022 | Cessation of Anthony Higgins as a person with significant control on 2022-11-17 |
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 |
09/02/229 February 2022 | Registration of charge 129980620002, created on 2022-02-09 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/12/218 December 2021 | Current accounting period extended from 2021-11-30 to 2022-01-31 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
27/07/2127 July 2021 | Registration of charge 129980620001, created on 2021-07-26 |
01/06/211 June 2021 | DIRECTOR APPOINTED MR ANTHONY HIGGINS |
01/06/211 June 2021 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JONES / 01/06/2021 |
01/06/211 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONES / 01/06/2021 |
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 |
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 |
25/03/2125 March 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JONES |
24/11/2024 November 2020 | DIRECTOR APPOINTED MRS CHRISTINE JONES |
16/11/2016 November 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JONES / 16/11/2020 |
16/11/2016 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONES / 16/11/2020 |
16/11/2016 November 2020 | REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 54 BUSHEY AVENUE LONDON E18 2DS UNITED KINGDOM |
04/11/204 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LILLYWHITE PROPERTY GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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