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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 January 2011 | Fully Satisfied |
N/A |