About

Registered Number: 00030736
Date of Incorporation: 31/01/1890 (134 years and 3 months ago)
Company Status: Liquidation
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

W.Eaden Lilley & Co. Ltd was founded on 31 January 1890, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the company. Richards, Patricia Elizabeth, Jobson, Susan, Lilley, William Eaden, Mallabon, Roger John, Hilley, Kex, Lilley, Gillian Mary, Lilley, William Howard, Mallabon, R J, Richards, Patricia Elizabeth are the current directors of W.Eaden Lilley & Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Patricia Elizabeth 01 May 2001 - 1
HILLEY, Kex N/A 11 September 1993 1
LILLEY, Gillian Mary 17 February 1993 26 February 2000 1
LILLEY, William Howard N/A 11 August 1994 1
MALLABON, R J N/A 30 June 1994 1
RICHARDS, Patricia Elizabeth 01 July 1996 30 September 1999 1
Secretary Name Appointed Resigned Total Appointments
JOBSON, Susan 06 November 1999 12 July 2001 1
LILLEY, William Eaden 31 August 1994 06 November 1999 1
MALLABON, Roger John N/A 31 August 1994 1

Filing History

Document Type Date
LIQ14 - N/A 18 August 2020
4.68 - Liquidator's statement of receipts and payments 15 November 2019
4.68 - Liquidator's statement of receipts and payments 31 May 2019
4.68 - Liquidator's statement of receipts and payments 13 December 2018
4.68 - Liquidator's statement of receipts and payments 30 May 2018
4.68 - Liquidator's statement of receipts and payments 04 December 2017
4.68 - Liquidator's statement of receipts and payments 31 May 2017
4.68 - Liquidator's statement of receipts and payments 25 November 2016
4.68 - Liquidator's statement of receipts and payments 26 May 2016
4.68 - Liquidator's statement of receipts and payments 10 February 2016
4.68 - Liquidator's statement of receipts and payments 29 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2014
2.24B - N/A 24 April 2014
2.34B - N/A 24 April 2014
2.24B - N/A 03 April 2014
2.24B - N/A 04 October 2013
2.24B - N/A 21 August 2012
2.24B - N/A 14 March 2012
2.12B - N/A 06 January 2012
2.39B - N/A 06 January 2012
AD01 - Change of registered office address 30 September 2011
2.24B - N/A 23 August 2011
2.31B - N/A 31 March 2011
2.23B - N/A 29 March 2011
2.24B - N/A 22 March 2011
2.24B - N/A 01 March 2011
2.24B - N/A 31 August 2010
2.31B - N/A 24 June 2010
2.24B - N/A 24 February 2010
2.31B - N/A 28 January 2010
2.24B - N/A 20 August 2009
2.23B - N/A 24 March 2009
2.17B - N/A 21 March 2009
287 - Change in situation or address of Registered Office 08 February 2009
2.12B - N/A 06 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 28 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 February 2006
AA - Annual Accounts 07 December 2005
287 - Change in situation or address of Registered Office 18 August 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 13 July 2004
395 - Particulars of a mortgage or charge 13 December 2003
AA - Annual Accounts 04 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
363s - Annual Return 10 August 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
169 - Return by a company purchasing its own shares 15 December 2000
AA - Annual Accounts 20 November 2000
363s - Annual Return 10 November 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 02 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
287 - Change in situation or address of Registered Office 22 July 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 14 August 1997
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
AA - Annual Accounts 11 September 1996
363s - Annual Return 18 July 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 05 July 1995
395 - Particulars of a mortgage or charge 06 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 27 September 1994
288 - N/A 27 September 1994
AA - Annual Accounts 22 July 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
363a - Annual Return 22 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1993
363s - Annual Return 14 December 1993
AA - Annual Accounts 14 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
288 - N/A 09 March 1993
363a - Annual Return 09 March 1993
AA - Annual Accounts 23 November 1992
AA - Annual Accounts 15 January 1992
363s - Annual Return 15 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1992
395 - Particulars of a mortgage or charge 23 December 1991
395 - Particulars of a mortgage or charge 23 December 1991
395 - Particulars of a mortgage or charge 23 December 1991
395 - Particulars of a mortgage or charge 23 December 1991
395 - Particulars of a mortgage or charge 23 December 1991
395 - Particulars of a mortgage or charge 23 December 1991
395 - Particulars of a mortgage or charge 23 December 1991
AA - Annual Accounts 07 April 1991
395 - Particulars of a mortgage or charge 05 April 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
288 - N/A 08 January 1990
AA - Annual Accounts 19 December 1988
363 - Annual Return 19 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1988
395 - Particulars of a mortgage or charge 25 October 1988
AA - Annual Accounts 15 December 1987
363 - Annual Return 14 December 1987
395 - Particulars of a mortgage or charge 01 December 1987
395 - Particulars of a mortgage or charge 01 December 1987
363 - Annual Return 01 April 1987
AA - Annual Accounts 27 December 1986
395 - Particulars of a mortgage or charge 21 July 1986
395 - Particulars of a mortgage or charge 01 February 1912

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 December 2003 Outstanding

N/A

Debenture 23 September 2003 Outstanding

N/A

Legal charge 23 January 1995 Fully Satisfied

N/A

Legal charge 12 December 1991 Fully Satisfied

N/A

Legal charge 12 December 1991 Fully Satisfied

N/A

Legal charge 12 December 1991 Fully Satisfied

N/A

Legal charge 12 December 1991 Fully Satisfied

N/A

Legal charge 12 December 1991 Fully Satisfied

N/A

Legal charge 12 December 1991 Fully Satisfied

N/A

Legal charge 12 December 1991 Fully Satisfied

N/A

Legal charge 25 March 1991 Fully Satisfied

N/A

Legal charge 12 October 1988 Fully Satisfied

N/A

Deed of rent deposit 20 November 1987 Fully Satisfied

N/A

Deed of rent deposit 20 November 1987 Fully Satisfied

N/A

Legal charge 01 July 1986 Fully Satisfied

N/A

Legal charge 01 July 1986 Fully Satisfied

N/A

Legal charge 01 July 1986 Fully Satisfied

N/A

Legal charge 01 July 1986 Fully Satisfied

N/A

Legal charge 01 July 1986 Fully Satisfied

N/A

Legal charge 20 July 1984 Fully Satisfied

N/A

Legal charge 08 February 1983 Fully Satisfied

N/A

Legal charge 25 August 1982 Fully Satisfied

N/A

Legal charge 25 August 1982 Fully Satisfied

N/A

Legal charge 25 August 1982 Fully Satisfied

N/A

Legal charge 25 August 1982 Fully Satisfied

N/A

Legal charge 25 August 1982 Fully Satisfied

N/A

Series of debentures 31 January 1912 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.