LILIUM GATE PROPERTY MANAGEMENT COMPANY LIMITED

05047318
THE MARLOWE INNOVATION CENTRE MARLOWE WAY RAMSGATE KENT CT12 6FA

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 10 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 accounts Annual Accounts 10 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 officers Change of particulars for director (Mrs Linda Mary Genower) 2 Buy now
08 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2022 accounts Annual Accounts 11 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2021 accounts Annual Accounts 11 Buy now
12 May 2021 officers Termination of appointment of director (Anthony Edward Browne) 1 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 accounts Annual Accounts 11 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2020 officers Change of particulars for director (Mrs Linda Mary Genower) 2 Buy now
05 Aug 2019 accounts Annual Accounts 12 Buy now
20 Jun 2019 officers Appointment of director (Mrs Linda Mary Genower) 2 Buy now
12 Jun 2019 officers Change of particulars for director (Mr Anthony William Dance) 2 Buy now
12 Jun 2019 officers Change of particulars for director (Anthony Edward Browne) 2 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Dec 2018 officers Termination of appointment of director (Timothy Edward Le Lean) 1 Buy now
23 Nov 2018 officers Appointment of director (Mr Anthony William Dance) 2 Buy now
16 Nov 2018 officers Change of particulars for director (Anthony Edward Tudor) 2 Buy now
10 Sep 2018 accounts Annual Accounts 12 Buy now
25 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 11 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 10 Buy now
01 Aug 2016 officers Appointment of director (Anthony Edward Tudor) 3 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
15 Sep 2015 officers Termination of appointment of director (Peter John Jones) 2 Buy now
04 Sep 2015 accounts Annual Accounts 10 Buy now
18 Feb 2015 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 10 Buy now
28 Feb 2014 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 6 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Apr 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 9 Buy now
23 Mar 2012 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 8 Buy now
04 Apr 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 10 Buy now
06 Apr 2010 annual-return Annual Return 6 Buy now
06 Apr 2010 officers Change of particulars for director (Timothy Edward Le Lean) 2 Buy now
03 Nov 2009 accounts Annual Accounts 9 Buy now
17 Apr 2009 annual-return Return made up to 18/02/09; full list of members 5 Buy now
17 Apr 2009 address Location of register of members 1 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from 57 castle street canterbury kent CT1 2PY 1 Buy now
17 Apr 2009 address Location of debenture register 1 Buy now
02 Nov 2008 accounts Annual Accounts 9 Buy now
21 Aug 2008 capital Capitals not rolled up 2 Buy now
20 Aug 2008 annual-return Return made up to 18/02/08; full list of members 6 Buy now
20 Aug 2008 officers Director's change of particulars / peter jones / 19/02/2007 1 Buy now
20 Aug 2008 capital Capitals not rolled up 2 Buy now
02 Jul 2008 officers Appointment terminated secretary sally hatcher 1 Buy now
01 Mar 2008 officers Appointment terminated director george horne 1 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
08 Aug 2007 accounts Annual Accounts 1 Buy now
07 Mar 2007 annual-return Return made up to 18/02/07; full list of members 7 Buy now
26 Jan 2007 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
26 Jan 2007 accounts Annual Accounts 1 Buy now
24 Oct 2006 officers New secretary appointed 2 Buy now
24 Oct 2006 officers New director appointed 1 Buy now
24 Oct 2006 officers Secretary resigned 1 Buy now
24 Oct 2006 address Registered office changed on 24/10/06 from: mellow end farm 21 shalloak road broad oak canterbury kent CT2 0QH 1 Buy now
10 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2006 annual-return Return made up to 18/02/06; full list of members 7 Buy now
03 Feb 2006 address Registered office changed on 03/02/06 from: wickham house 15 the square lenham kent ME17 2PQ 1 Buy now
12 Jan 2006 accounts Annual Accounts 1 Buy now
05 Jan 2006 officers New secretary appointed 2 Buy now
21 Dec 2005 officers New director appointed 2 Buy now
19 May 2005 officers Director resigned 1 Buy now
19 May 2005 officers Secretary resigned 1 Buy now
16 Mar 2005 annual-return Return made up to 18/02/05; full list of members 6 Buy now
18 Feb 2004 incorporation Incorporation Company 18 Buy now