LIL-LETS GROUP LTD.
SOLIHULL LYCHEE GROUP LTD LIL-LETS GROUP LIMITED

Hellopages » West Midlands » Solihull » B91 2AA

Company number 05998267
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address 3RD FLOOR, BLENHEIM COURT, SOLIHULL, ENGLAND, B91 2AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Simon Paul Pinks as a director on 30 June 2016; Appointment of Mr Glen Kelly as a secretary on 9 January 2017; Termination of appointment of Simon Paul Pinks as a secretary on 30 June 2016. The most likely internet sites of LIL-LETS GROUP LTD. are www.lilletsgroup.co.uk, and www.lil-lets-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Lil Lets Group Ltd is a Private Limited Company. The company registration number is 05998267. Lil Lets Group Ltd has been working since 14 November 2006. The present status of the company is Active. The registered address of Lil Lets Group Ltd is 3rd Floor Blenheim Court Solihull England B91 2aa. . KELLY, Glen is a Secretary of the company. GERTENBACH, Jacobus Johannes is a Director of the company. WILD, Daniel is a Director of the company. Secretary PINKS, Simon Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALDI, Duccio Latino Senese has been resigned. Director COOPER EVANS, Alexander Christopher has been resigned. Director DAVIES, Rhian Lynn has been resigned. Director FROST, Martin John has been resigned. Director PINKS, Simon Paul has been resigned. Director PRINGLE, Kenneth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KELLY, Glen
Appointed Date: 09 January 2017

Director
GERTENBACH, Jacobus Johannes
Appointed Date: 15 November 2013
54 years old

Director
WILD, Daniel
Appointed Date: 28 July 2016
48 years old

Resigned Directors

Secretary
PINKS, Simon Paul
Resigned: 30 June 2016
Appointed Date: 14 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 2006
Appointed Date: 14 November 2006

Director
BALDI, Duccio Latino Senese
Resigned: 21 September 2010
Appointed Date: 14 November 2006
61 years old

Director
COOPER EVANS, Alexander Christopher
Resigned: 15 November 2013
Appointed Date: 20 December 2006
54 years old

Director
DAVIES, Rhian Lynn
Resigned: 15 November 2013
Appointed Date: 20 December 2006
60 years old

Director
FROST, Martin John
Resigned: 02 December 2013
Appointed Date: 01 September 2007
74 years old

Director
PINKS, Simon Paul
Resigned: 30 June 2016
Appointed Date: 14 November 2006
70 years old

Director
PRINGLE, Kenneth
Resigned: 15 November 2013
Appointed Date: 01 September 2012
77 years old

LIL-LETS GROUP LTD. Events

09 Jan 2017
Termination of appointment of Simon Paul Pinks as a director on 30 June 2016
09 Jan 2017
Appointment of Mr Glen Kelly as a secretary on 9 January 2017
09 Jan 2017
Termination of appointment of Simon Paul Pinks as a secretary on 30 June 2016
17 Nov 2016
Confirmation statement made on 14 November 2016 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 60 more events
03 Jan 2007
Particulars of mortgage/charge
18 Dec 2006
Memorandum and Articles of Association
08 Dec 2006
Company name changed lil-lets group LIMITED\certificate issued on 08/12/06
14 Nov 2006
Secretary resigned
14 Nov 2006
Incorporation

LIL-LETS GROUP LTD. Charges

20 December 2006
Debenture
Delivered: 3 January 2007
Status: Satisfied on 20 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…