Company number 05368891
Status Active
Incorporation Date 18 February 2005
Company Type Private Limited Company
Address 91 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT, ME8 0QP
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 forty-seven events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 100
; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LILLIE PROPERTIES LIMITED are www.lillieproperties.co.uk, and www.lillie-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Lillie Properties Limited is a Private Limited Company.
The company registration number is 05368891. Lillie Properties Limited has been working since 18 February 2005.
The present status of the company is Active. The registered address of Lillie Properties Limited is 91 Fairview Avenue Wigmore Gillingham Kent Me8 0qp. The company`s financial liabilities are £235.49k. It is £5.5k against last year. The cash in hand is £9.36k. It is £-1.73k against last year. And the total assets are £13.8k, which is £-1.05k against last year. BARBER, Janet is a Secretary of the company. BARBER, Brian is a Director of the company. BARBER, Janet is a Director of the company. BARBER, June is a Director of the company. BARBER, Raymond is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
lillie properties Key Finiance
LIABILITIES
£235.49k
+2%
CASH
£9.36k
-16%
TOTAL ASSETS
£13.8k
-8%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 18 February 2005
Appointed Date: 18 February 2005
Nominee Director
APEX NOMINEES LIMITED
Resigned: 18 February 2005
Appointed Date: 18 February 2005
Persons With Significant Control
Mrs Janet Barber
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Raymond Barber
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LILLIE PROPERTIES LIMITED Events
23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
26 Oct 2015
Total exemption small company accounts made up to 31 July 2015
04 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
13 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 37 more events
15 Mar 2005
New director appointed
25 Feb 2005
Secretary resigned
25 Feb 2005
Director resigned
24 Feb 2005
Registered office changed on 24/02/05 from: 46 syon lane isleworth middlesex TW7 5NQ
18 Feb 2005
Incorporation