About

Registered Number: 06002565
Date of Incorporation: 20/11/2006 (18 years and 5 months ago)
Company Status: Active
Date of Dissolution: 20/05/2014 (10 years and 11 months ago)
Registered Address: 6 Hill Court Charing Hill, Charing, Ashford, Kent, TN27 0NL,

 

Based in Kent, Lilypad Property Services Ltd was established in 2006. We don't currently know the number of employees at this business. The business has 2 directors listed as Jones, Linda, Meloy, Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Linda 20 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MELOY, Gary 29 November 2007 19 September 2018 1

Filing History

Document Type Date
MR01 - N/A 14 May 2020
AD01 - Change of registered office address 20 March 2020
AD01 - Change of registered office address 17 February 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 27 November 2018
TM02 - Termination of appointment of secretary 25 September 2018
AA - Annual Accounts 25 September 2018
MR04 - N/A 06 April 2018
MR04 - N/A 06 April 2018
MR01 - N/A 27 March 2018
MR01 - N/A 23 March 2018
MR04 - N/A 05 February 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 06 December 2017
AR01 - Annual Return 05 January 2017
AR01 - Annual Return 05 January 2017
AR01 - Annual Return 05 January 2017
AA - Annual Accounts 05 January 2017
AA - Annual Accounts 05 January 2017
AA - Annual Accounts 05 January 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 05 January 2017
AC92 - N/A 05 January 2017
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
225 - Change of Accounting Reference Date 28 November 2007
395 - Particulars of a mortgage or charge 17 October 2007
395 - Particulars of a mortgage or charge 08 August 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 02 May 2007
395 - Particulars of a mortgage or charge 20 February 2007
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

A registered charge 13 March 2018 Outstanding

N/A

A registered charge 13 March 2018 Outstanding

N/A

Legal charge 03 October 2007 Fully Satisfied

N/A

Deed of charge 03 August 2007 Fully Satisfied

N/A

Deed of charge 09 July 2007 Fully Satisfied

N/A

Deed of charge 12 April 2007 Outstanding

N/A

Deed of charge 16 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.