About

Registered Number: 05368891
Date of Incorporation: 18/02/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 91 Fairview Avenue, Wigmore, Gillingham, Kent, ME8 0QP

 

Lillie Properties Ltd was founded on 18 February 2005 and are based in Gillingham, Kent, it has a status of "Active". We do not know the number of employees at the business. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 26 March 2018
MR04 - N/A 05 January 2018
MR04 - N/A 05 January 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 30 March 2017
CS01 - N/A 23 February 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 09 December 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 01 March 2011
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 08 April 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 18 December 2006
287 - Change in situation or address of Registered Office 04 December 2006
363a - Annual Return 03 April 2006
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 11 June 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
225 - Change of Accounting Reference Date 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
287 - Change in situation or address of Registered Office 24 February 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

Description Date Status Charge by
Deed of floating charge 03 June 2005 Fully Satisfied

N/A

Mortgage 03 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.