About

Registered Number: 04657999
Date of Incorporation: 06/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2019 (5 years ago)
Registered Address: 23 Eastlake Road, Camberwell, London, SE5 9QJ

 

Having been setup in 2003, Lilford Community Daycare Centre are based in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The companies directors are Lee, Petra, Thomas, Rhian, Barraclough, Elizabeth, Barraclough, Elizabeth Mei, Boorman, Jacqueline, Browne Campbell, Vida, Collier, Layla Louise, Dewey, Melvin Edward, Eland Gentle, Philippa Jane, Emerike, Theresa Nkechi, Gilmour, Johanna Elizabeth, Gorman, Eileen Rose, Mrs. Mbe, Graves, Jessica Clare, Halsoven, Arja Elina, Hill, Julie, Houston-banks, Hannah, Lane, Katie, Lewis, Joanna, O'donnell, Helena, O'donovan, Daniel, Oloko, Sophie, Perry, Jonathan Hugh, Salhudin, Nardine, Watkins, Michelle Caroline, Watson, Paul, Wetherall, Sarah Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Petra 31 March 2011 - 1
THOMAS, Rhian 14 April 2015 - 1
BARRACLOUGH, Elizabeth Mei 15 February 2008 31 January 2016 1
BOORMAN, Jacqueline 13 October 2009 31 July 2012 1
BROWNE CAMPBELL, Vida 07 June 2005 31 October 2006 1
COLLIER, Layla Louise 31 March 2012 23 February 2016 1
DEWEY, Melvin Edward 18 October 2007 14 June 2011 1
ELAND GENTLE, Philippa Jane 07 June 2005 31 January 2008 1
EMERIKE, Theresa Nkechi 03 March 2015 14 December 2015 1
GILMOUR, Johanna Elizabeth 06 February 2003 31 March 2005 1
GORMAN, Eileen Rose, Mrs. Mbe 22 February 2011 31 March 2012 1
GRAVES, Jessica Clare 12 March 2012 30 April 2014 1
HALSOVEN, Arja Elina 07 June 2005 31 January 2008 1
HILL, Julie 06 February 2003 01 January 2005 1
HOUSTON-BANKS, Hannah 06 February 2003 31 March 2005 1
LANE, Katie 06 February 2003 31 March 2005 1
LEWIS, Joanna 06 February 2003 31 December 2009 1
O'DONNELL, Helena 07 June 2005 31 January 2008 1
O'DONOVAN, Daniel 06 February 2003 21 September 2005 1
OLOKO, Sophie 06 February 2003 01 April 2005 1
PERRY, Jonathan Hugh 12 March 2012 31 December 2014 1
SALHUDIN, Nardine 07 June 2005 31 December 2009 1
WATKINS, Michelle Caroline 18 October 2007 01 March 2011 1
WATSON, Paul 06 February 2003 31 December 2003 1
WETHERALL, Sarah Elizabeth 01 September 2004 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
BARRACLOUGH, Elizabeth 01 January 2010 31 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2019
L64.07 - Release of Official Receiver 21 January 2019
AUD - Auditor's letter of resignation 07 January 2017
COCOMP - Order to wind up 02 December 2016
TM01 - Termination of appointment of director 20 September 2016
TM02 - Termination of appointment of secretary 11 September 2016
TM01 - Termination of appointment of director 11 September 2016
AR01 - Annual Return 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 09 January 2016
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AA - Annual Accounts 05 February 2013
TM01 - Termination of appointment of director 31 January 2013
AP01 - Appointment of director 02 January 2013
AP01 - Appointment of director 01 January 2013
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
AP01 - Appointment of director 09 December 2011
AP01 - Appointment of director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AP01 - Appointment of director 22 February 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AP03 - Appointment of secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363a - Annual Return 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
363a - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
363s - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
AA - Annual Accounts 06 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 13 April 2004
225 - Change of Accounting Reference Date 23 December 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.