LILVAR LTD
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 1PT

Company number SC450422
Status Active
Incorporation Date 21 May 2013
Company Type Private Limited Company
Address 71 KING STREET, KILMARNOCK, AYRSHIRE, SCOTLAND, KA1 1PT
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 . The most likely internet sites of LILVAR LTD are www.lilvar.co.uk, and www.lilvar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Lilvar Ltd is a Private Limited Company. The company registration number is SC450422. Lilvar Ltd has been working since 21 May 2013. The present status of the company is Active. The registered address of Lilvar Ltd is 71 King Street Kilmarnock Ayrshire Scotland Ka1 1pt. . NICOLSON NOMINEES LTD is a Secretary of the company. MINOR, Barry is a Director of the company. Secretary COUNT ACCOUNTANCY LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
NICOLSON NOMINEES LTD
Appointed Date: 02 November 2015

Director
MINOR, Barry
Appointed Date: 21 May 2013
49 years old

Resigned Directors

Secretary
COUNT ACCOUNTANCY LIMITED
Resigned: 02 November 2015
Appointed Date: 21 May 2013

LILVAR LTD Events

16 Dec 2016
Total exemption small company accounts made up to 31 May 2016
24 Oct 2016
Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

26 Mar 2016
Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 1 more events
04 Jan 2016
Termination of appointment of Count Accountancy Limited as a secretary on 2 November 2015
03 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

27 Jan 2015
Total exemption small company accounts made up to 31 May 2014
24 Jun 2014
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100

21 May 2013
Incorporation