About

Registered Number: 07457078
Date of Incorporation: 01/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: PO BOX 2076 Lynstock House, Lynstock Way, Bolton, Lancashire, BL6 4SA

 

Lilford Plant Ltd was registered on 01 December 2010 with its registered office in Bolton, Lancashire, it has a status of "Active". We do not know the number of employees at this company. Caunce, Colin James, Caunce, Nicola, Patel, Yakub Ibrahim are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUNCE, Colin James 04 October 2017 - 1
CAUNCE, Nicola 01 December 2011 30 May 2014 1
PATEL, Yakub Ibrahim 30 May 2014 04 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
CS01 - N/A 04 December 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 14 September 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 08 December 2017
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 02 December 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 03 December 2014
CERTNM - Change of name certificate 07 November 2014
CONNOT - N/A 07 November 2014
MR04 - N/A 07 August 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
AA01 - Change of accounting reference date 15 May 2014
AP01 - Appointment of director 07 April 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 01 September 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
CERTNM - Change of name certificate 17 January 2011
AP01 - Appointment of director 13 January 2011
CONNOT - N/A 10 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
NEWINC - New incorporation documents 01 December 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.