LILYCROSS HOMES LIMITED
WOOLTON LIVERPOOL

Hellopages » Merseyside » Liverpool » L25 7TB

Company number 04396882
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address WOOLTON MANOR, ALLERTON ROAD, WOOLTON LIVERPOOL, MERSEYSIDE, L25 7TB
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of LILYCROSS HOMES LIMITED are www.lilycrosshomes.co.uk, and www.lilycross-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Lilycross Homes Limited is a Private Limited Company. The company registration number is 04396882. Lilycross Homes Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Lilycross Homes Limited is Woolton Manor Allerton Road Woolton Liverpool Merseyside L25 7tb. . CHAUDHRY, Arshad Pervaiz is a Secretary of the company. CHAUDHRY, Arshad Pervaiz is a Director of the company. CHUDARY, Abid Yousaf is a Director of the company. Secretary TASKER, Joan Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
CHAUDHRY, Arshad Pervaiz
Appointed Date: 05 February 2003

Director
CHAUDHRY, Arshad Pervaiz
Appointed Date: 28 September 2002
64 years old

Director
CHUDARY, Abid Yousaf
Appointed Date: 08 April 2002
56 years old

Resigned Directors

Secretary
TASKER, Joan Marie
Resigned: 05 February 2003
Appointed Date: 08 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 April 2002
Appointed Date: 18 March 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 April 2002
Appointed Date: 18 March 2002

Persons With Significant Control

Arshad Pervaiz Chaudhry
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Abid Yousaf Chudary
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LILYCROSS HOMES LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
18 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
17 May 2002
Director resigned
15 Apr 2002
Memorandum and Articles of Association
15 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Apr 2002
Registered office changed on 12/04/02 from: 788-790 finchley road london NW11 7TJ
18 Mar 2002
Incorporation

LILYCROSS HOMES LIMITED Charges

28 July 2010
Legal charge
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: F/H property k/a lilycross care centre, wilmere house…
18 January 2010
Legal charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lilycross care centre wilmere house wilmere lane widnes…
30 November 2009
Debenture
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 March 2006
Legal mortgage
Delivered: 20 March 2006
Status: Satisfied on 19 September 2013
Persons entitled: Hsbc Bank PLC
Description: Wilmere house wilmere lane bold widnes. With the benefit of…
6 March 2006
Debenture
Delivered: 8 March 2006
Status: Satisfied on 19 September 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…