LILLIPUT PUBLISHING LTD
Overview
Company Name | LILLIPUT PUBLISHING LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02792223 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LILLIPUT PUBLISHING LTD?
- Book publishing (58110) / Information and communication
Where is LILLIPUT PUBLISHING LTD located?
Registered Office Address | Delmon House 36-38 Church Road RH15 9AE Burgess Hill West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LILLIPUT PUBLISHING LTD?
Company Name | From | Until |
---|---|---|
DENVER ASSOCIATES (GB) LIMITED | Feb 19, 1993 | Feb 19, 1993 |
What are the latest accounts for LILLIPUT PUBLISHING LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2022 |
What are the latest filings for LILLIPUT PUBLISHING LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 19, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 7 pages | AA | ||||||||||
Registered office address changed from Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS to Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE on Sep 07, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 19, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Bernard John Denver as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed denver associates (GB) LIMITED\certificate issued on 21/01/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Who are the officers of LILLIPUT PUBLISHING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DENVER, Mary Elizabeth | Secretary | Cherry Hinton Old Domewood RH10 3HD Copthorne West Sussex | British | Company Secretary | 33287220001 | |||||
DENVER, Bernard John | Director | Cherry Hinton Old Domewood RH10 3HD Copthorne West Sussex | British | Director | 6441980001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
DENVER, Paul Bernard John | Director | Vicarage Road RH10 4JF Crawley Down Woodlands West Sussex United Kingdom | United Kingdom | British | Director | 71619160002 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of LILLIPUT PUBLISHING LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Bernard John Patrick Denver | Apr 06, 2016 | Old Domewood Copthorne RH10 3HD Crawley Cherry Hinton West Sussex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0