Lillingstone Lovell
Buckingham
Bucks
MK18 5BD
Secretary Name | Julie Caroline Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1998(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 48 Main Road Drayton Parslow Milton Keynes Buckinghamshire MK17 0JS |
Director Name | Edward James Lane |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2003(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbury House Strangers Lane Tingewick Buckingham MK18 4PT |
Director Name | Mrs Pamela Audrey Lane |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(5 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 1998) |
Role | Secretary |
Correspondence Address | Bridge House Lillingstone Lovell Buckingham Bucks MK18 5BD |
Secretary Name | Mrs Pamela Audrey Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(5 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | Bridge House Lillingstone Lovell Buckingham Bucks MK18 5BD |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £998,736 |
Current Liabilities | £222,976 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2008 | Liquidators statement of receipts and payments to 5 April 2008 (5 pages) |
26 February 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 October 2007 | Liquidators statement of receipts and payments (7 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: bridge house brookside lillingstone lovell buckingham MK18 5BD (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Declaration of solvency (3 pages) |
13 October 2006 | Appointment of a voluntary liquidator (1 page) |
26 September 2006 | Ad 04/09/06--------- £ si 4285@1=4285 £ ic 210000/214285 (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: phoenix house 1 market square stony stratford milton keynes MK11 1BE (1 page) |
10 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
2 March 2006 | £ ic 410000/210000 30/01/06 £ sr 200000@1=200000 (1 page) |
14 February 2006 | Resolutions
|
8 February 2006 | Full accounts made up to 31 July 2005 (18 pages) |
22 June 2005 | £ ic 910000/410000 11/05/05 £ sr 500000@1=500000 (1 page) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
11 May 2005 | Full accounts made up to 31 July 2004 (16 pages) |
14 March 2005 | Return made up to 21/02/05; full list of members (9 pages) |
20 April 2004 | Full accounts made up to 31 July 2003 (14 pages) |
19 March 2004 | Return made up to 21/02/04; full list of members (19 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | £ nc 299879/1149879 22/12/03 (1 page) |
12 January 2004 | Particulars of contract relating to shares (4 pages) |
12 January 2004 | Ad 22/12/03--------- £ si 760000@1=760000 £ ic 150000/910000 (4 pages) |
17 March 2003 | Full accounts made up to 31 July 2002 (13 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
17 February 2003 | New director appointed (2 pages) |
29 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
4 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
26 February 2001 | Return made up to 21/02/01; change of members (8 pages) |
29 January 2001 | £ ic 299879/150000 22/12/00 £ sr 149879@1=149879 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
1 March 2000 | Return made up to 21/02/00; full list of members (8 pages) |
23 February 2000 | Full group accounts made up to 31 July 1999 (30 pages) |
26 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
8 February 1999 | Full group accounts made up to 31 July 1998 (30 pages) |
30 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
21 January 1998 | Full group accounts made up to 31 July 1997 (33 pages) |
14 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
6 December 1996 | Full group accounts made up to 31 July 1996 (31 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
28 February 1996 | Full group accounts made up to 31 July 1995 (30 pages) |
1 February 1990 | Full accounts made up to 31 July 1989 (16 pages) |
12 December 1988 | Full accounts made up to 31 July 1988 (13 pages) |
19 November 1987 | Accounts made up to 31 July 1987 (13 pages) |
18 November 1985 | Dir / sec appoint / resign (2 pages) |
30 September 1985 | Certificate of incorporation (1 page) |