Advanced company searchLink opens in new window

101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED

Company number 07335287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2018 AP01 Appointment of Mrs Sacha Louise Wilkinson as a director on 24 May 2018
11 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
18 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
24 May 2017 AP01 Appointment of Mr David Melvyn Davies as a director on 23 May 2017
14 Mar 2017 TM01 Termination of appointment of Anne Lisa Looby-Edwards as a director on 1 March 2017
06 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
15 Dec 2015 TM01 Termination of appointment of James Littler as a director on 15 December 2015
02 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Oct 2015 TM02 Termination of appointment of Jwt (South) Ltd as a secretary on 14 October 2015
14 Oct 2015 AP03 Appointment of Foxes Property Management Limited as a secretary on 14 October 2015
14 Oct 2015 AD01 Registered office address changed from 1-3 Seamoor Road Bournemouth BH4 9AA to 6 Poole Hill Bournemouth Dorset BH2 5PS on 14 October 2015
18 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10
29 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
23 Oct 2014 AP01 Appointment of Anne Lisa Looby-Edwards as a director on 7 August 2014
03 Oct 2014 AP01 Appointment of Nigel Bristow as a director on 7 August 2014
29 Aug 2014 AA01 Previous accounting period shortened from 31 August 2014 to 30 June 2014
07 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
30 Jul 2014 AP04 Appointment of Jwt (South) Ltd as a secretary on 1 July 2014
15 Jul 2014 AD01 Registered office address changed from 10 Exeter Road the Square Bournemouth BH2 5AN United Kingdom to 1-3 Seamoor Road Bournemouth BH4 9AA on 15 July 2014
08 Jul 2014 TM02 Termination of appointment of Anthony Mellery-Pratt as a secretary
18 Oct 2013 TM01 Termination of appointment of John Horsey as a director
18 Oct 2013 TM01 Termination of appointment of Christopher John Catt as a director
10 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19