Company NameLilliman Engineering (Services) Limited
DirectorTony Lilliman
Company StatusLiquidation
Company Number04132736
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameTony Lilliman
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stone Crescent
Mansfield
Nottingham
NG19 6JZ
Secretary NameKathleen Ann Lilliman
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Stone Cresent
Mansfield
Nottinghamshire
NG19 6JZ
Director NameKathleen Ann Lilliman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Stone Cresent
Mansfield
Nottinghamshire
NG19 6JZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Vantage Lower Ground Floor
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2006
Net Worth-£61,483
Cash£63,737
Current Liabilities£748,224

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Next Accounts Due31 August 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due12 January 2017 (overdue)

Filing History

8 July 2010Liquidators' statement of receipts and payments to 21 May 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 21 May 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 21 May 2010 (5 pages)
2 June 2009Statement of affairs with form 4.19 (6 pages)
2 June 2009Registered office changed on 02/06/2009 from c/o vantage lower ground floor 20-24 kirby street london EC1N 8TS (1 page)
2 June 2009Registered office changed on 02/06/2009 from c/o vantage lower ground floor 20-24 kirby street london EC1N 8TS (1 page)
2 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2009Appointment of a voluntary liquidator (1 page)
2 June 2009Appointment of a voluntary liquidator (1 page)
2 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2009Statement of affairs with form 4.19 (6 pages)
2 May 2009Registered office changed on 02/05/2009 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page)
2 May 2009Registered office changed on 02/05/2009 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
7 February 2008Return made up to 29/12/07; full list of members (2 pages)
7 February 2008Return made up to 29/12/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: c/o hkm harlow khandia mistry (accountancy) the old mill 9 soar lane leicester LE3 5DE (1 page)
28 August 2007Registered office changed on 28/08/07 from: c/o hkm harlow khandia mistry (accountancy) the old mill 9 soar lane leicester LE3 5DE (1 page)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 February 2007Return made up to 29/12/06; full list of members (2 pages)
1 February 2007Return made up to 29/12/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
30 October 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 January 2006Return made up to 29/12/05; full list of members (2 pages)
5 January 2006Return made up to 29/12/05; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Return made up to 29/12/04; full list of members (6 pages)
29 December 2004Return made up to 29/12/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 February 2004Particulars of mortgage/charge (9 pages)
27 February 2004Particulars of mortgage/charge (9 pages)
29 January 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
29 January 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
23 December 2003Return made up to 29/12/03; full list of members (6 pages)
23 December 2003Return made up to 29/12/03; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 January 2003Return made up to 29/12/02; full list of members (6 pages)
24 January 2003Return made up to 29/12/02; full list of members (6 pages)
21 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 December 2001Return made up to 29/12/01; full list of members (6 pages)
28 December 2001Return made up to 29/12/01; full list of members (6 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
2 February 2001Particulars of mortgage/charge (5 pages)
2 February 2001Particulars of mortgage/charge (5 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
29 December 2000Incorporation (19 pages)
29 December 2000Incorporation (19 pages)