About

Registered Number: 02505791
Date of Incorporation: 25/05/1990 (34 years ago)
Company Status: Active
Registered Address: ABBEYSTONE MANAGEMENT LIMITED, 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD

 

Having been setup in 1990, Lilac Court (Cambridge) Ltd have registered office in Essex, it's status is listed as "Active". There are 5 directors listed for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLANOS-GARCIA, Victor Martin 06 June 2013 - 1
OLIVER, John William Fleming N/A 18 June 2013 1
SMITH, Gerald Ernest N/A 19 April 2013 1
WEARING, Rowland N/A 02 December 1994 1
Secretary Name Appointed Resigned Total Appointments
SEARY, Patricia Ann 19 April 2013 17 April 2015 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 May 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 14 June 2016
AP04 - Appointment of corporate secretary 14 June 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 14 July 2015
AD01 - Change of registered office address 14 July 2015
TM02 - Termination of appointment of secretary 17 May 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM02 - Termination of appointment of secretary 23 September 2013
AP01 - Appointment of director 08 July 2013
AR01 - Annual Return 13 June 2013
AP03 - Appointment of secretary 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 June 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 20 June 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 25 June 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 26 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 13 June 2001
363s - Annual Return 14 June 2000
225 - Change of Accounting Reference Date 14 June 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 25 May 1997
363s - Annual Return 24 June 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 02 June 1993
AA - Annual Accounts 14 May 1993
363s - Annual Return 02 June 1992
AA - Annual Accounts 31 March 1992
363b - Annual Return 07 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1991
288 - N/A 31 May 1990
NEWINC - New incorporation documents 25 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.