About

Registered Number: 02716404
Date of Incorporation: 20/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 34 Market Street, Tamworth, Staffordshire, B79 7LR

 

Les Lilas Properties Ltd was registered on 20 May 1992 and are based in Tamworth, Staffordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This company has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, James John 14 July 2006 - 1
BUCKLEY, Rory James 01 July 2015 - 1
ARNOLD, Christine Linda 18 February 1994 29 September 1995 1
BROOKES, Royston Peter 18 February 1994 29 September 1995 1
BUCKLEY, James John 29 September 1995 12 July 2001 1
BUCKLEY, Martin Joseph 07 September 1992 18 February 1994 1
BUCKLEY, Mary 27 September 1995 31 March 1997 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Hilary Mary 07 September 1992 18 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 25 November 2019
CS01 - N/A 14 November 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 24 February 2017
MR04 - N/A 16 February 2017
MR04 - N/A 28 October 2016
MR04 - N/A 28 October 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 28 February 2014
DISS40 - Notice of striking-off action discontinued 28 September 2013
AR01 - Annual Return 25 September 2013
AD01 - Change of registered office address 25 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 02 March 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 18 April 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD01 - Change of registered office address 23 June 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 05 August 2009
395 - Particulars of a mortgage or charge 09 June 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
395 - Particulars of a mortgage or charge 17 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
363a - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 16 May 2007
AA - Annual Accounts 16 May 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
395 - Particulars of a mortgage or charge 26 October 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 23 September 2005
AA - Annual Accounts 23 September 2005
AA - Annual Accounts 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
363s - Annual Return 20 August 2003
363s - Annual Return 12 June 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 02 May 2001
395 - Particulars of a mortgage or charge 20 January 2001
AA - Annual Accounts 06 September 2000
363a - Annual Return 21 August 2000
363s - Annual Return 09 September 1999
395 - Particulars of a mortgage or charge 26 August 1999
395 - Particulars of a mortgage or charge 19 June 1999
AA - Annual Accounts 10 April 1999
287 - Change in situation or address of Registered Office 11 December 1998
AA - Annual Accounts 25 June 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 18 June 1998
363s - Annual Return 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
395 - Particulars of a mortgage or charge 26 March 1997
AA - Annual Accounts 02 September 1996
363b - Annual Return 02 September 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
395 - Particulars of a mortgage or charge 02 August 1996
288 - N/A 23 April 1996
287 - Change in situation or address of Registered Office 01 February 1996
288 - N/A 19 December 1995
288 - N/A 19 December 1995
363s - Annual Return 20 June 1995
RESOLUTIONS - N/A 13 April 1995
RESOLUTIONS - N/A 13 April 1995
AC92 - N/A 13 April 1995
363a - Annual Return 13 April 1995
363a - Annual Return 13 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1995
AA - Annual Accounts 13 April 1995
AA - Annual Accounts 13 April 1995
GAZ2 - Second notification of strike-off action in London Gazette 12 July 1994
GAZ1 - First notification of strike-off action in London Gazette 22 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
287 - Change in situation or address of Registered Office 01 March 1994
287 - Change in situation or address of Registered Office 24 September 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
NEWINC - New incorporation documents 20 May 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2012 Outstanding

N/A

Mortgage 04 June 2009 Outstanding

N/A

Mortgage 11 July 2008 Outstanding

N/A

Mortgage 11 July 2008 Outstanding

N/A

Mortgage 22 October 2006 Outstanding

N/A

Legal mortgage 10 January 2001 Fully Satisfied

N/A

Debenture 19 August 1999 Fully Satisfied

N/A

Legal mortgage 03 June 1999 Fully Satisfied

N/A

Mortgage debenture 10 March 1997 Fully Satisfied

N/A

Legal mortgage 26 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.