Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Director Name | Mr Nicholas Richard Maskell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 17 April 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Sawkins Farm Mount End Road Theydon Mount Epping Essex CM16 7PS |
Secretary Name | Mr Nicholas Richard Maskell |
---|---|
Status | Closed |
Appointed | 19 June 2017(39 years, 7 months after company formation) |
Appointment Duration | 10 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | Watergate Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
Director Name | Mr Allan Abel |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 April 1999) |
Role | Toy Distributor |
Correspondence Address | 39 Meadow Way Chigwell Essex IG7 6LR |
Director Name | Mrs Elaine Abel |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 1994) |
Role | Secretary |
Correspondence Address | 39 Meadow Way Chigwell Essex IG7 6LR |
Secretary Name | Mrs Elaine Abel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 1994) |
Role | Company Director |
Correspondence Address | 39 Meadow Way Chigwell Essex IG7 6LR |
Secretary Name | Ellen Kramer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 115 Crofton Road Plaistow London E13 8QT |
Director Name | Mr Richard Henry Maskell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2002) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Mylands Farm Broxhill Road Havering Atte Bower Romford Essex RM4 1QJ |
Secretary Name | Tulin Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(21 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dental Close Borden Sittingbourne Kent ME10 1DT |
Website | liloleisure.com |
---|---|
Email address | [email protected] |
Telephone | 01724 291060 |
Telephone region | Scunthorpe |
Registered Address | Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Havering Park |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Lilo Leisure Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 1985 | Delivered on: 7 November 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (please see doc m 29). Outstanding |
---|
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
19 June 2017 | Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
26 August 2016 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages) |
19 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
25 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
16 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 February 2008 | Director's change of particulars / lawrence gilbert / 05/07/2007 (1 page) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: rima house ripple road barking essex IG11 0RH (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
9 April 2002 | Full accounts made up to 31 December 2000 (15 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
19 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 10 malford grove south woodford london E18 2DX (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
23 February 1999 | Full accounts made up to 31 October 1998 (11 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 31 October 1997 (13 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 31 October 1995 (9 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |