LILYS OF LONDON LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 2BZ
Company number 00916621
Status Active
Incorporation Date 28 September 1967
Company Type Private Limited Company
Address 9 PAGET CRESCENT, HUDDERSFIELD, HD2 2BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 10 in full; Satisfaction of charge 8 in full. The most likely internet sites of LILYS OF LONDON LIMITED are www.lilysoflondon.co.uk, and www.lilys-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. Lilys of London Limited is a Private Limited Company. The company registration number is 00916621. Lilys of London Limited has been working since 28 September 1967. The present status of the company is Active. The registered address of Lilys of London Limited is 9 Paget Crescent Huddersfield Hd2 2bz. . DHILLON, Amardeep Singh is a Secretary of the company. DHILLON, Amardeep Singh is a Director of the company. DHILLON, Bachittar Singh is a Director of the company. MEHAT, Joginder Kaur is a Director of the company. MEHAT, Mohinder Singh is a Director of the company. Secretary DHILLON, Bachittar Singh has been resigned. Secretary DHILLON, Gurmit Kaur has been resigned. Secretary MEHAT, Mohinder Singh has been resigned. Director DHILLON, Gurmit Kaur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DHILLON, Amardeep Singh
Appointed Date: 21 July 2014

Director
DHILLON, Amardeep Singh
Appointed Date: 21 July 2014
53 years old

Director

Director
MEHAT, Joginder Kaur
Appointed Date: 29 December 1994
80 years old

Director

Resigned Directors

Secretary
DHILLON, Bachittar Singh
Resigned: 24 August 1996
Appointed Date: 01 October 1995

Secretary
DHILLON, Gurmit Kaur
Resigned: 21 July 2014
Appointed Date: 10 April 1996

Secretary
MEHAT, Mohinder Singh
Resigned: 24 August 1996

Director
DHILLON, Gurmit Kaur
Resigned: 21 July 2014
Appointed Date: 29 December 1994
86 years old

Persons With Significant Control

Mrs Gurmit Kaur Dhillon
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LILYS OF LONDON LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Satisfaction of charge 10 in full
22 Sep 2016
Satisfaction of charge 8 in full
22 Sep 2016
Satisfaction of charge 6 in full
22 Sep 2016
Satisfaction of charge 11 in full
...
... and 100 more events
06 Nov 1987
Full accounts made up to 31 March 1987

06 Nov 1987
Return made up to 29/09/87; full list of members

29 Apr 1987
Particulars of mortgage/charge

02 Sep 1986
Full accounts made up to 31 March 1986

02 Sep 1986
Return made up to 29/07/86; full list of members

LILYS OF LONDON LIMITED Charges

8 April 2016
Charge code 0091 6621 0016
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9-17 (odd numbers inclusive) market strret huddersfield and…
8 April 2016
Charge code 0091 6621 0015
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5,7 and 9 brook's yard huddersfield t/no YWE142…
8 April 2016
Charge code 0091 6621 0014
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the east side of st andres road…
8 April 2016
Charge code 0091 6621 0013
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
1 June 2015
Charge code 0091 6621 0012
Delivered: 1 June 2015
Status: Satisfied on 29 April 2016
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders
Description: The borrower charged as continuing security, with full…
29 March 2010
Debenture
Delivered: 31 March 2010
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2006
Legal mortgage
Delivered: 25 July 2006
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 9 market street huddersfield. With the…
21 July 2006
Legal mortgage
Delivered: 25 July 2006
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 17 market street huddersfield. With…
21 July 2006
Legal mortgage
Delivered: 25 July 2006
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 3 5 7 & 9 brooks yard huddersfields…
21 July 2006
Legal mortgage
Delivered: 25 July 2006
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 11 13 & 15 market street huddersfield…
20 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: L/H units 1-4 dellmey house st andrews road huddersfield…
13 February 1997
Fixed and floating charge
Delivered: 15 February 1997
Status: Satisfied on 26 July 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 May 1994
Legal charge
Delivered: 9 June 1994
Status: Satisfied on 26 July 2001
Persons entitled: Bradford & Bingley Building Society
Description: Dellmey house, st. Andrew's road, huddersfield, west…
11 October 1988
Single debenture
Delivered: 17 October 1988
Status: Satisfied on 26 July 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1987
Fixed and floating charge
Delivered: 29 April 1987
Status: Satisfied on 19 December 1988
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts owing to…
1 February 1975
Legal charge registered pursuant to an order of court dated 23/6/75
Delivered: 10 July 1975
Status: Satisfied on 26 July 2001
Persons entitled: Lloyds Bank PLC
Description: L/H land and buildings at dellmey house, st andrews rd…