About

Registered Number: 05852435
Date of Incorporation: 20/06/2006 (18 years ago)
Company Status: Active
Registered Address: 9 Lily Court, Clapton, Crewkerne, Somerset, TA18 8RA

 

Founded in 2006, Lily Court Ltd has its registered office in Crewkerne in Somerset, it's status is listed as "Active". The companies directors are listed as Miller, Stuart, Alcock, David George, Miller, Stuart, Jessopp, Susan Ann, Biddlecombe, Sheila Jean in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, David George 04 August 2015 - 1
MILLER, Stuart 20 June 2019 - 1
BIDDLECOMBE, Sheila Jean 04 August 2015 20 June 2019 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Stuart 09 June 2020 - 1
JESSOPP, Susan Ann 10 July 2011 04 August 2015 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AP03 - Appointment of secretary 22 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 25 June 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AP01 - Appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
TM02 - Termination of appointment of secretary 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AD01 - Change of registered office address 20 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 05 September 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 22 August 2013
DISS40 - Notice of striking-off action discontinued 10 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 10 July 2011
TM02 - Termination of appointment of secretary 10 July 2011
AP03 - Appointment of secretary 10 July 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 06 July 2010
AD01 - Change of registered office address 18 March 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 17 August 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
AA - Annual Accounts 18 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
363a - Annual Return 28 August 2007
287 - Change in situation or address of Registered Office 14 May 2007
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
CERTNM - Change of name certificate 06 July 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.