LILLIPUT TEXTILES LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT6 3XD

Company number 03884015
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 8 LILLIPUT LANE, BRIDPORT, DORSET, DT6 3XD
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LILLIPUT TEXTILES LIMITED are www.lilliputtextiles.co.uk, and www.lilliput-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Lilliput Textiles Limited is a Private Limited Company. The company registration number is 03884015. Lilliput Textiles Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Lilliput Textiles Limited is 8 Lilliput Lane Bridport Dorset Dt6 3xd. The company`s financial liabilities are £289.21k. It is £93.14k against last year. The cash in hand is £22.68k. It is £-34.45k against last year. And the total assets are £137.62k, which is £-18.68k against last year. FOSTER, Eric John is a Director of the company. FOSTER, Lillie Eileen Julia is a Director of the company. Secretary LEGG, Trudie Jane has been resigned. Secretary LLEWELLYN, Simon has been resigned. Secretary MOORE, Suzanna Joan has been resigned. Secretary PETTITT, Deborah Elizabeth has been resigned. Secretary TISO, Theresa has been resigned. Secretary TISO, Theresa has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director WORDEN, Bruce has been resigned. Director WORDEN, Lillie Eileen Julia has been resigned. Director WORDEN, Maximilian Wilfred has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


lilliput textiles Key Finiance

LIABILITIES £289.21k
+47%
CASH £22.68k
-61%
TOTAL ASSETS £137.62k
-12%
All Financial Figures

Current Directors

Director
FOSTER, Eric John
Appointed Date: 24 June 2015
87 years old

Director
FOSTER, Lillie Eileen Julia
Appointed Date: 22 January 2009
82 years old

Resigned Directors

Secretary
LEGG, Trudie Jane
Resigned: 21 July 2000
Appointed Date: 25 November 1999

Secretary
LLEWELLYN, Simon
Resigned: 28 June 2006
Appointed Date: 31 March 2006

Secretary
MOORE, Suzanna Joan
Resigned: 01 April 2008
Appointed Date: 28 June 2006

Secretary
PETTITT, Deborah Elizabeth
Resigned: 30 November 2002
Appointed Date: 23 May 2001

Secretary
TISO, Theresa
Resigned: 31 March 2006
Appointed Date: 30 November 2002

Secretary
TISO, Theresa
Resigned: 23 May 2001
Appointed Date: 04 September 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Director
WORDEN, Bruce
Resigned: 12 February 2009
Appointed Date: 03 July 2008
77 years old

Director
WORDEN, Lillie Eileen Julia
Resigned: 20 June 2008
Appointed Date: 25 November 1999
82 years old

Director
WORDEN, Maximilian Wilfred
Resigned: 28 March 2001
Appointed Date: 25 November 1999
80 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

LILLIPUT TEXTILES LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Appointment of Eric John Foster as a director on 24 June 2015
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 67 more events
03 Dec 1999
New secretary appointed
03 Dec 1999
New director appointed
03 Dec 1999
Secretary resigned
03 Dec 1999
Director resigned
25 Nov 1999
Incorporation

LILLIPUT TEXTILES LIMITED Charges

8 June 2009
Legal charge
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54-58 west street bridport dorset DT2277720 fixed and…
4 February 2004
Legal mortgage
Delivered: 6 February 2004
Status: Satisfied on 22 January 2010
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 54, 56 & 58 west street…
21 January 2004
Debenture
Delivered: 23 January 2004
Status: Satisfied on 15 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2001
Legal charge
Delivered: 3 January 2002
Status: Satisfied on 22 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H premises k/a best-fenwicks 54-58 west street bridport…
19 December 2001
Charge of debt
Delivered: 4 January 2002
Status: Satisfied on 19 January 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £105,000 due from lillie eileen julia pettitt to…
25 April 2001
Mortgage debenture
Delivered: 2 May 2001
Status: Satisfied on 19 January 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…