Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Director Name | Mr Trevor Thomas Harden |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1997(same day as company formation) |
Role | Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | 35 Meadow Way Farnborough Park Orpington Kent BR6 8LN |
Director Name | Mr Nicholas Richard Maskell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 02 January 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(19 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Watergate Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
Director Name | Mr Richard Henry Maskell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
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 | 11 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dental Close Borden Sittingbourne Kent ME10 1DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Lilo Leisure Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 September 2017 | Application to strike the company off the register (3 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) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 August 2016 | Registered office address changed from C/O Lilo Leisure Products Limite 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) |
25 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 October 2008 | Memorandum and Articles of Association (11 pages) |
16 September 2008 | Company name changed four seasons flower company LIMITED\certificate issued on 17/09/08 (2 pages) |
26 February 2008 | Return made up to 11/12/07; full list of members (4 pages) |
26 February 2008 | Director's change of particulars / lawrence gilbert / 05/07/2007 (1 page) |
16 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
17 January 2007 | Return made up to 11/12/06; full list of members
|
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
20 December 2005 | Return made up to 11/12/05; full list of members
|
23 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: c/0 lilo leisure products limite rima house, ripple road barking essex IG11 0RH (1 page) |
16 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members
|
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (6 pages) |
18 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 January 2001 | Return made up to 11/12/00; full list of members
|
18 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
4 April 2000 | Company name changed the personalised bear co. Limite d\certificate issued on 05/04/00 (2 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
5 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
17 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Incorporation (18 pages) |