About

Registered Number: 03884015
Date of Incorporation: 25/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 8 Lilliput Lane, Bridport, Dorset, DT6 3XD

 

Established in 1999, Lilliput Textiles Ltd are based in Dorset, it's status at Companies House is "Active". The organisation has 9 directors listed as Foster, Eric John, Llewellyn, Simon, Moore, Suzanna Joan, Pettitt, Deborah Elizabeth, Tiso, Theresa, Tiso, Theresa, Worden, Bruce, Worden, Lillie Eileen Julia, Worden, Maximilian Wilfred in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Eric John 24 June 2015 - 1
WORDEN, Bruce 03 July 2008 12 February 2009 1
WORDEN, Lillie Eileen Julia 25 November 1999 20 June 2008 1
WORDEN, Maximilian Wilfred 25 November 1999 28 March 2001 1
Secretary Name Appointed Resigned Total Appointments
LLEWELLYN, Simon 31 March 2006 28 June 2006 1
MOORE, Suzanna Joan 28 June 2006 01 April 2008 1
PETTITT, Deborah Elizabeth 23 May 2001 30 November 2002 1
TISO, Theresa 30 November 2002 31 March 2006 1
TISO, Theresa 04 September 2000 23 May 2001 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
CH01 - Change of particulars for director 21 April 2020
PSC04 - N/A 21 April 2020
CH01 - Change of particulars for director 21 April 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2010
AA - Annual Accounts 13 September 2009
395 - Particulars of a mortgage or charge 10 June 2009
363a - Annual Return 30 April 2009
AAMD - Amended Accounts 17 April 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
AA - Annual Accounts 01 February 2009
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 16 November 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
287 - Change in situation or address of Registered Office 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 23 December 2004
395 - Particulars of a mortgage or charge 06 February 2004
395 - Particulars of a mortgage or charge 23 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 21 November 2003
363s - Annual Return 12 November 2003
AA - Annual Accounts 13 October 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288c - Notice of change of directors or secretaries or in their particulars 26 September 2002
395 - Particulars of a mortgage or charge 04 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
AA - Annual Accounts 30 November 2001
AA - Annual Accounts 30 November 2001
363s - Annual Return 22 November 2001
225 - Change of Accounting Reference Date 19 November 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
395 - Particulars of a mortgage or charge 02 May 2001
363s - Annual Return 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 June 2009 Outstanding

N/A

Legal mortgage 04 February 2004 Fully Satisfied

N/A

Debenture 21 January 2004 Fully Satisfied

N/A

Legal charge 19 December 2001 Fully Satisfied

N/A

Charge of debt 19 December 2001 Fully Satisfied

N/A

Mortgage debenture 25 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.