About

Registered Number: 05178506
Date of Incorporation: 13/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 4 months ago)
Registered Address: 2 Cherry Lane, Aldeburgh, Suffolk, IP15 5JR

 

Lilac Dream Ltd was registered on 13 July 2004 and has its registered office in Aldeburgh, Suffolk, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are Mcallister, Mary Louise, Mcallister, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCALLISTER, William 11 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCALLISTER, Mary Louise 03 August 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 19 July 2017
AA01 - Change of accounting reference date 06 July 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 17 July 2012
AD01 - Change of registered office address 19 October 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
CH03 - Change of particulars for secretary 02 February 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AA - Annual Accounts 26 July 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 13 February 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
363a - Annual Return 22 August 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
287 - Change in situation or address of Registered Office 21 June 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
225 - Change of Accounting Reference Date 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.