LILAC COTTAGE COMMONHOLD ASSOCIATION LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » North Kesteven » LN6 9EA

Company number 06252915
Status Active
Incorporation Date 18 May 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BIRCHWOOD FARM, EAGLE BARNSDALE, LINCOLN, LINCOLNSHIRE, LN6 9EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 17 May 2016 no member list; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of LILAC COTTAGE COMMONHOLD ASSOCIATION LIMITED are www.lilaccottagecommonholdassociation.co.uk, and www.lilac-cottage-commonhold-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Lilac Cottage Commonhold Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06252915. Lilac Cottage Commonhold Association Limited has been working since 18 May 2007. The present status of the company is Active. The registered address of Lilac Cottage Commonhold Association Limited is Birchwood Farm Eagle Barnsdale Lincoln Lincolnshire Ln6 9ea. . BODDY, Michael Gordon is a Secretary of the company. BODDY, Michael Gordon is a Director of the company. RYAN, Peter Michael is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BODDY, Michael Gordon
Appointed Date: 18 May 2007

Director
BODDY, Michael Gordon
Appointed Date: 18 May 2007
76 years old

Director
RYAN, Peter Michael
Appointed Date: 18 May 2007
72 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 May 2007
Appointed Date: 18 May 2007

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 May 2007
Appointed Date: 18 May 2007

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 May 2007
Appointed Date: 18 May 2007

LILAC COTTAGE COMMONHOLD ASSOCIATION LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 31 May 2016
18 May 2016
Annual return made up to 17 May 2016 no member list
02 Feb 2016
Accounts for a dormant company made up to 31 May 2015
26 May 2015
Annual return made up to 17 May 2015 no member list
27 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 17 more events
08 Jun 2007
New secretary appointed;new director appointed
08 Jun 2007
Registered office changed on 08/06/07 from: 12 york place, leeds, west yorkshire, LS1 2DS
08 Jun 2007
Secretary resigned;director resigned
08 Jun 2007
Director resigned
18 May 2007
Incorporation