LILYACRE DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM
501 INTERNATIONAL HOUSE 223 REGENT STREET
LONDON
W1B 2QD

View Document

06/03/156 March 2015 27/01/15 NO CHANGES

View Document

10/03/1410 March 2014 27/01/14 NO CHANGES

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED NICOLE DEBORAH ALLEN

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA WARD

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/03/131 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/129 February 2012 27/01/12 NO CHANGES

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/03/117 March 2011 DIRECTOR APPOINTED LINDA SARAH WARD

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

01/03/111 March 2011 27/01/11 NO CHANGES

View Document

26/04/1026 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ANDREW MORAY STUART / 01/01/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM
1A ARCADE HOUSE
TEMPLE FORTUNE
LONDON
NW11 7TL

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 27/01/09; NO CHANGE OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS; AMEND

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/05/053 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/033 May 2003 DELIVERY EXT'D 3 MTH 30/06/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/07/0225 July 2002 NC INC ALREADY ADJUSTED
27/06/02

View Document

08/07/028 July 2002 ￯﾿ᄑ NC 1000/100000
27/06

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM:
23 GREENACRES
HENDON LANE
FINCHLEY
LONDON N3 3SF

View Document

03/05/023 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM:
ROYALTY HOUSE
32 SACKVILLE STREET
MAYFAIR
LONDON W1S 3EA

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

15/11/0015 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM:
6TH FLOOR
81 OXFORD STREET
LONDON
W1R 1RB

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

27/01/9927 January 1999 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