Lillibet Court Ltd was founded on 27 January 1999 with its registered office in Bedfordshire. Stroud, Paul Simon, Thompson, Ralph, Stroud, Merilyn Carol, De Benedictis, Domenico, Richman, David are listed as the directors of the company. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STROUD, Paul Simon | 30 September 2004 | - | 1 |
THOMPSON, Ralph | 30 September 2004 | - | 1 |
DE BENEDICTIS, Domenico | 12 February 1999 | 30 September 2004 | 1 |
RICHMAN, David | 30 September 2004 | 21 February 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STROUD, Merilyn Carol | 12 February 1999 | 30 September 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CH01 - Change of particulars for director | 30 March 2020 | |
CH03 - Change of particulars for secretary | 30 March 2020 | |
PSC04 - N/A | 30 March 2020 | |
AA01 - Change of accounting reference date | 20 March 2020 | |
CS01 - N/A | 07 February 2020 | |
AA01 - Change of accounting reference date | 24 December 2019 | |
AA01 - Change of accounting reference date | 26 September 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 27 January 2019 | |
AA01 - Change of accounting reference date | 27 December 2018 | |
MR01 - N/A | 07 December 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 05 February 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AA01 - Change of accounting reference date | 29 September 2016 | |
AR01 - Annual Return | 30 January 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AA01 - Change of accounting reference date | 29 September 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 05 February 2013 | |
CH01 - Change of particulars for director | 05 February 2013 | |
AA - Annual Accounts | 28 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 May 2012 | |
MG01 - Particulars of a mortgage or charge | 16 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 March 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 28 January 2010 | |
MG01 - Particulars of a mortgage or charge | 13 January 2010 | |
MG01 - Particulars of a mortgage or charge | 07 January 2010 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 22 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2008 | |
363a - Annual Return | 13 March 2008 | |
288b - Notice of resignation of directors or secretaries | 28 February 2008 | |
363s - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 13 April 2007 | |
287 - Change in situation or address of Registered Office | 28 February 2007 | |
AA - Annual Accounts | 24 January 2007 | |
AA - Annual Accounts | 25 August 2006 | |
363s - Annual Return | 21 March 2006 | |
363s - Annual Return | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
287 - Change in situation or address of Registered Office | 12 October 2004 | |
AA - Annual Accounts | 28 May 2004 | |
363s - Annual Return | 21 January 2004 | |
AA - Annual Accounts | 17 May 2003 | |
395 - Particulars of a mortgage or charge | 01 March 2003 | |
395 - Particulars of a mortgage or charge | 30 January 2003 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 30 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 2002 | |
363s - Annual Return | 18 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2002 | |
395 - Particulars of a mortgage or charge | 31 December 2001 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
CERTNM - Change of name certificate | 14 June 2001 | |
AA - Annual Accounts | 22 May 2001 | |
363s - Annual Return | 09 February 2001 | |
AA - Annual Accounts | 18 September 2000 | |
363s - Annual Return | 26 January 2000 | |
395 - Particulars of a mortgage or charge | 23 April 1999 | |
395 - Particulars of a mortgage or charge | 17 March 1999 | |
288a - Notice of appointment of directors or secretaries | 05 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 February 1999 | |
288b - Notice of resignation of directors or secretaries | 25 February 1999 | |
288a - Notice of appointment of directors or secretaries | 25 February 1999 | |
225 - Change of Accounting Reference Date | 24 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 1999 | |
287 - Change in situation or address of Registered Office | 18 February 1999 | |
NEWINC - New incorporation documents | 27 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 December 2018 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 14 May 2012 | Outstanding |
N/A |
Mortgage | 07 January 2010 | Outstanding |
N/A |
Debenture | 30 December 2009 | Outstanding |
N/A |
Legal charge | 28 February 2003 | Fully Satisfied |
N/A |
Debenture | 22 January 2003 | Fully Satisfied |
N/A |
Legal charge | 20 December 2001 | Fully Satisfied |
N/A |
Debenture | 20 December 2001 | Fully Satisfied |
N/A |
Legal charge | 14 April 1999 | Fully Satisfied |
N/A |
Debenture | 08 March 1999 | Fully Satisfied |
N/A |