Company NameLily Properties Limited
Company StatusDissolved
Company Number08558499
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Julia Mary Dunlop
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Kew Road
Richmond
Surrey
TW9 2AS
Director NameAndrew Dunlop
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Chaucer Avenue
Richmond
Surrey
TW9 4JH
Director NameMrs Lindsay Walrond
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Havant Road
Emsworth
Hampshire
PO10 7LD

Location

Registered AddressStudio 16, Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2.3k at £1Mid Surrey Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Director's details changed for Lindsay Dunlop on 6 February 2016 (2 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,300
(5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 November 2015Registered office address changed from Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,300
(5 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,300
(5 pages)
27 March 2015Statement of capital following an allotment of shares on 5 August 2013
  • GBP 2,300
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 5 August 2013
  • GBP 2,300
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Director's details changed for Julia Mary Dunlop on 30 August 2013 (2 pages)
17 June 2014Director's details changed for Lindsay Dunlop on 30 August 2013 (2 pages)
17 June 2014Director's details changed for Andrew Dunlop on 30 November 2013 (2 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
13 August 2013Registered office address changed from Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS United Kingdom on 13 August 2013 (1 page)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)