About

Registered Number: 02137867
Date of Incorporation: 04/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Old Station House, Station Approach Newport Street, Swindon, Wiltshire, SN1 3DU

 

Lillybrook Estate Ltd was established in 1987, it's status is listed as "Active". There are 6 directors listed as Burchell, Lawrence, Burchell, Luke Lawrence, Burchell, Peter, Burchell, Jean Elizabeth, Burchell, Norman Herbert Gordon, Burchell, Philip John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURCHELL, Lawrence 15 May 1995 - 1
BURCHELL, Luke Lawrence 03 September 2019 - 1
BURCHELL, Peter 03 April 1997 - 1
BURCHELL, Jean Elizabeth N/A 03 April 1997 1
BURCHELL, Norman Herbert Gordon N/A 03 April 1997 1
BURCHELL, Philip John 15 May 1995 12 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
TM02 - Termination of appointment of secretary 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 23 January 2020
AP01 - Appointment of director 05 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 12 December 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 01 February 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 25 January 2013
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 15 November 2011
RESOLUTIONS - N/A 26 July 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 08 December 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 22 February 2005
MEM/ARTS - N/A 02 February 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 02 December 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 28 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 09 February 2001
395 - Particulars of a mortgage or charge 22 January 2001
395 - Particulars of a mortgage or charge 03 October 2000
395 - Particulars of a mortgage or charge 19 July 2000
395 - Particulars of a mortgage or charge 19 July 2000
395 - Particulars of a mortgage or charge 19 July 2000
395 - Particulars of a mortgage or charge 19 July 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 25 January 2000
363s - Annual Return 29 January 1999
AA - Annual Accounts 13 October 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 04 February 1998
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
287 - Change in situation or address of Registered Office 01 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1997
RESOLUTIONS - N/A 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 15 January 1996
AA - Annual Accounts 06 December 1995
395 - Particulars of a mortgage or charge 25 August 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
AA - Annual Accounts 24 April 1995
363s - Annual Return 19 January 1995
363s - Annual Return 04 February 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 10 April 1992
AA - Annual Accounts 10 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1992
395 - Particulars of a mortgage or charge 03 August 1991
395 - Particulars of a mortgage or charge 03 August 1991
395 - Particulars of a mortgage or charge 03 August 1991
395 - Particulars of a mortgage or charge 03 August 1991
395 - Particulars of a mortgage or charge 03 August 1991
395 - Particulars of a mortgage or charge 03 August 1991
AA - Annual Accounts 13 March 1991
363a - Annual Return 27 February 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
363 - Annual Return 21 February 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 13 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1988
288 - N/A 24 June 1987
NEWINC - New incorporation documents 04 June 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 January 2001 Outstanding

N/A

Fixed and floating legal charge 26 September 2000 Outstanding

N/A

Legal mortgage 30 June 2000 Outstanding

N/A

Legal mortgage 30 June 2000 Outstanding

N/A

Legal mortgage 30 June 2000 Outstanding

N/A

Legal mortgage 30 June 2000 Outstanding

N/A

Legal charge 17 August 1995 Fully Satisfied

N/A

Fixed and floating charge 02 August 1991 Fully Satisfied

N/A

Legal charge 02 August 1991 Fully Satisfied

N/A

Legal charge 02 August 1991 Fully Satisfied

N/A

Legal charge 02 August 1991 Fully Satisfied

N/A

Legal charge 02 August 1991 Fully Satisfied

N/A

Legal charge 02 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.