LILAC PUBLISHING LIMITED
CUMBRIA

Hellopages » Cumbria » Carlisle » CA1 1DQ

Company number 05119199
Status Active
Incorporation Date 5 May 2004
Company Type Private Limited Company
Address 9 CROSBY STREET, CARLISLE, CUMBRIA, CA1 1DQ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Director's details changed for Christopher Philip Bull on 29 February 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LILAC PUBLISHING LIMITED are www.lilacpublishing.co.uk, and www.lilac-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Lilac Publishing Limited is a Private Limited Company. The company registration number is 05119199. Lilac Publishing Limited has been working since 05 May 2004. The present status of the company is Active. The registered address of Lilac Publishing Limited is 9 Crosby Street Carlisle Cumbria Ca1 1dq. The company`s financial liabilities are £20.85k. It is £13.63k against last year. And the total assets are £7.72k, which is £-22.54k against last year. WARRINGTON, Anna Marie is a Secretary of the company. BULL, Christopher Philip is a Director of the company. WARRINGTON, Anna Marie is a Director of the company. The company operates in "Other publishing activities".


lilac publishing Key Finiance

LIABILITIES £20.85k
+188%
CASH n/a
TOTAL ASSETS £7.72k
-75%
All Financial Figures

Current Directors

Secretary
WARRINGTON, Anna Marie
Appointed Date: 05 May 2004

Director
BULL, Christopher Philip
Appointed Date: 05 May 2004
42 years old

Director
WARRINGTON, Anna Marie
Appointed Date: 01 October 2004
42 years old

LILAC PUBLISHING LIMITED Events

20 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

29 Feb 2016
Director's details changed for Christopher Philip Bull on 29 February 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Aug 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

25 Aug 2015
Secretary's details changed for Anna Marie Warrington on 1 September 2014
...
... and 31 more events
12 Nov 2004
Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100
26 Jun 2004
Particulars of mortgage/charge
09 Jun 2004
Secretary's particulars changed
09 Jun 2004
Director's particulars changed
05 May 2004
Incorporation

LILAC PUBLISHING LIMITED Charges

29 April 2010
All assets debenture
Delivered: 5 May 2010
Status: Satisfied on 10 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 June 2004
All assets debenture
Delivered: 26 June 2004
Status: Satisfied on 7 May 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…