LILFORD ASSOCIATES LIMITED
Overview
Company Name | LILFORD ASSOCIATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03982516 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LILFORD ASSOCIATES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LILFORD ASSOCIATES LIMITED located?
Registered Office Address | Century House 1 The Lakes NN4 7HD Northampton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LILFORD ASSOCIATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LILFORD ASSOCIATES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 23, 2025 |
Next Confirmation Statement Due | Mar 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 23, 2024 |
Overdue | Yes |
What are the latest filings for LILFORD ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for John Wolfenden Bennett on Aug 08, 2024 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Wolfenden Bennett on Aug 08, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Margaret Jennifer Mary Bennett on Aug 08, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Secretary's details changed for John Wolfenden Bennett on Jun 19, 2023 | 1 pages | CH03 | ||||||||||
Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB England to Century House 1 the Lakes Northampton NN4 7HD on Jun 28, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to Peterbridge House the Lakes Northampton NN4 7HB on Feb 03, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Who are the officers of LILFORD ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENNETT, John Wolfenden | Secretary | Oaks Park CT2 9DP Rough Common 15 Canterbury United Kingdom | 196696750001 | |||||||
ADNITT, Susan Elizabeth | Director | The Byre Lilford PE8 5SG Peterborough Cambridgeshire | United Kingdom | British | Director | 69989790001 | ||||
BENNETT, John Wolfenden | Director | Oaks Park CT2 9DP Rough Common 15 Canterbury United Kingdom | England | British | None | 23372350003 | ||||
BENNETT, Margaret Jennifer Mary | Director | Oaks Park CT2 9DP Rough Common 15 Canterbury United Kingdom | United Kingdom | British | None | 93831230002 | ||||
ADNITT, Neil Graham | Secretary | The Byre Lilford PE8 5SG Peterborough Cambridgeshire | British | Director | 23372360002 | |||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
ADNITT, Neil Graham | Director | The Byre Lilford PE8 5SG Peterborough Cambridgeshire | Great Britain | British | Director | 23372360002 | ||||
RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of LILFORD ASSOCIATES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Wolfenden Bennett | Apr 06, 2016 | 1 The Lakes NN4 7HD Northampton Century House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does LILFORD ASSOCIATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Mar 10, 2008 Delivered On Mar 11, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 2 edison village highfields science park nottingham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 10, 2008 Delivered On Mar 11, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Units 21, 23 & 25 ecotech innovation business park turbine way swaffham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 31, 2005 Delivered On Apr 13, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any of the mortgagees under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a unit A4 riverview the embankment business park heaton mersey stockport t/no GM955259 and f/h property k/a unit 6 cygnet park hampton peterborough t/no CB281119 including all rights attached and all buildings fixtures fittings plant ad machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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