About

Registered Number: 04563798
Date of Incorporation: 16/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1 Old Court Mews, 311 Chase Road, London, N14 6JS

 

Lilac Blue London Ltd was founded on 16 October 2002 and are based in London, it's status at Companies House is "Active". Hunter, Antoinette, Swain, Philip are the current directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Antoinette 16 October 2002 - 1
SWAIN, Philip 22 April 2003 20 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 27 December 2016
CS01 - N/A 04 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 07 November 2013
TM01 - Termination of appointment of director 22 May 2013
TM02 - Termination of appointment of secretary 22 May 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 01 November 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 19 October 2011
AA01 - Change of accounting reference date 23 May 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
395 - Particulars of a mortgage or charge 05 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 27 November 2007
353 - Register of members 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 27 April 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 08 October 2004
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 03 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.