Lillypark Developments Limited

General information

Name:

Lillypark Developments Ltd

Office Address:

Suite 2 Rutland House 44 Masons Hill BR2 9JG Bromley

Number: 04358028

Incorporation date: 2002-01-22

Dissolution date: 2023-04-04

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Suite 2 Rutland House, Bromley BR2 9JG Lillypark Developments Limited was categorised as a Private Limited Company with 04358028 Companies House Reg No. It'd been launched 22 years ago before was dissolved on 4th April 2023.

Bernard P. was the following company's director, chosen to lead the company on 22nd January 2002.

The companies that controlled this firm were as follows: Shaftborough Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Bromley at Rutland House, 44 Masons Hill, BR2 9JG, Kent and was registered as a PSC under the registration number 01469108.

Financial data based on annual reports

Company staff

Bernard P.

Role: Director

Appointed: 22 January 2002

Latest update: 21 April 2023

People with significant control

Shaftborough Limited
Address: Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG, England
Legal authority The Companies Act 1976
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies In England And Wales
Registration number 01469108
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 February 2023
Confirmation statement last made up date 22 January 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 19 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 June 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021 (AA)
filed on: 12th, May 2022
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies