About

Registered Number: 05119199
Date of Incorporation: 05/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 9 Crosby Street, Carlisle, Cumbria, CA1 1DQ

 

Founded in 2004, Lilac Publishing Ltd has its registered office in Cumbria, it has a status of "Active". We don't know the number of employees at this organisation. The current directors of Lilac Publishing Ltd are Bull, Christopher Philip, Warrington, Anna Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Christopher Philip 05 May 2004 - 1
WARRINGTON, Anna Marie 01 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 20 February 2020
MR01 - N/A 28 January 2020
MR01 - N/A 09 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 02 August 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
AA - Annual Accounts 06 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 25 August 2015
CH03 - Change of particulars for secretary 25 August 2015
CH01 - Change of particulars for director 25 August 2015
MR04 - N/A 10 March 2015
AA - Annual Accounts 17 September 2014
AA - Annual Accounts 16 July 2014
DISS40 - Notice of striking-off action discontinued 04 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 02 June 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 06 May 2009
363s - Annual Return 03 September 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 14 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
363s - Annual Return 06 July 2006
287 - Change in situation or address of Registered Office 22 May 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
395 - Particulars of a mortgage or charge 26 June 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
NEWINC - New incorporation documents 05 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

A registered charge 05 September 2019 Outstanding

N/A

All assets debenture 29 April 2010 Fully Satisfied

N/A

All assets debenture 22 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.