LILYPAD PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistration of charge 060025650011, created on 2025-07-31

View Document

31/07/2531 July 2025 NewRegistration of charge 060025650009, created on 2025-07-30

View Document

31/07/2531 July 2025 NewRegistration of charge 060025650010, created on 2025-07-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/12/232 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

04/12/224 December 2022 Change of details for Linda Jones as a person with significant control on 2020-03-23

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/11/2128 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA JONES / 24/03/2020

View Document

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

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060025650008

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 8 NONINGTON COURT SANDWICH ROAD NONINGTON DOVER KENT CT15 4HH ENGLAND

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM "KIRAWAN", SEVENOAKS ROAD HALSTEAD SEVENOAKS TN14 7HP

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, SECRETARY GARY MELOY

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060025650007

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060025650006

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 Annual return made up to 20 November 2013 with full list of shareholders

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/01/175 January 2017 ORDER OF COURT - RESTORATION

View Document

05/01/175 January 2017 Annual return made up to 20 November 2015 with full list of shareholders

View Document

05/01/175 January 2017 Annual return made up to 20 November 2014 with full list of shareholders

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

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

View Accounts

20/05/1420 May 2014 STRUCK OFF AND DISSOLVED

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

20/12/1220 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JONES / 31/08/2010

View Document

15/12/1115 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JONES / 18/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 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