Founded in 2003, Harold Lilleker & Sons Ltd are based in Chesterfield, Derbyshire, it has a status of "Active". The companies directors are listed as Lilleker, Barbara Anne, Lilleker, Drew Thomas, Lilleker, Rebecca Louise, Lilleker, Myles Aubrey, Lilleker, Rebecca Louise in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LILLEKER, Barbara Anne | 09 January 2003 | - | 1 |
LILLEKER, Drew Thomas | 08 April 2009 | - | 1 |
LILLEKER, Rebecca Louise | 10 March 2017 | - | 1 |
LILLEKER, Myles Aubrey | 08 April 2009 | 31 October 2015 | 1 |
LILLEKER, Rebecca Louise | 10 March 2017 | 10 March 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 January 2020 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 15 January 2018 | |
TM01 - Termination of appointment of director | 15 January 2018 | |
AP01 - Appointment of director | 15 January 2018 | |
AA - Annual Accounts | 06 December 2017 | |
PSC07 - N/A | 28 November 2017 | |
PSC04 - N/A | 28 November 2017 | |
AP01 - Appointment of director | 28 April 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 07 December 2016 | |
CH01 - Change of particulars for director | 27 April 2016 | |
AD01 - Change of registered office address | 27 April 2016 | |
CH03 - Change of particulars for secretary | 27 April 2016 | |
CH01 - Change of particulars for director | 27 April 2016 | |
AR01 - Annual Return | 12 January 2016 | |
TM01 - Termination of appointment of director | 03 November 2015 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 15 January 2013 | |
CH01 - Change of particulars for director | 15 January 2013 | |
CH01 - Change of particulars for director | 15 January 2013 | |
CH03 - Change of particulars for secretary | 15 January 2013 | |
CH01 - Change of particulars for director | 15 January 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
TM01 - Termination of appointment of director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
AA - Annual Accounts | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 06 June 2008 | |
363a - Annual Return | 09 January 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363s - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 13 September 2006 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 14 July 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 02 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2003 | |
225 - Change of Accounting Reference Date | 13 February 2003 | |
288b - Notice of resignation of directors or secretaries | 10 January 2003 | |
NEWINC - New incorporation documents | 09 January 2003 |