About

Registered Number: 04632601
Date of Incorporation: 09/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 369 Hasland Road, Hasland, Chesterfield, Derbyshire, S41 0AQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.