About

Registered Number: 03702742
Date of Incorporation: 27/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 50 De Parys Avenue, Bedford, Bedfordshire, MK40 2TP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.