About

Registered Number: 04515628
Date of Incorporation: 20/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 13 Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA

 

Lillingston Bloodstock Ltd was established in 2002, it's status at Companies House is "Active". There are 7 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Lincoln Michael 20 August 2002 - 1
LILLINGSTON, Andrew Harry 20 August 2002 - 1
LILLINGSTON, Luke 20 August 2002 - 1
LILLINGSTON, Tabitha Alice 20 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SANSON, Rachel 01 August 2014 - 1
BOFFEY, Rachel Mary 20 August 2002 21 December 2007 1
O'HALLORAN, Laura Kim 08 January 2008 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 29 August 2014
AP03 - Appointment of secretary 29 August 2014
TM02 - Termination of appointment of secretary 29 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AD01 - Change of registered office address 20 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 20 October 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 01 September 2005
225 - Change of Accounting Reference Date 16 March 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 24 December 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
363s - Annual Return 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
225 - Change of Accounting Reference Date 25 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
CERTNM - Change of name certificate 30 August 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.