Download leads from Nexok and grow your business. Find out more

6 Lillington Road Management Company Limited

Documents

Total Documents144
Total Pages533

Filing History

1 January 2021Micro company accounts made up to 31 December 2019
31 December 2020Confirmation statement made on 16 December 2020 with no updates
21 January 2020Compulsory strike-off action has been discontinued
19 January 2020Confirmation statement made on 16 December 2019 with no updates
19 January 2020Micro company accounts made up to 31 December 2018
10 December 2019First Gazette notice for compulsory strike-off
20 February 2019Confirmation statement made on 16 December 2018 with no updates
1 October 2018Micro company accounts made up to 31 December 2017
29 January 2018Confirmation statement made on 16 December 2017 with updates
28 September 2017Micro company accounts made up to 31 December 2016
28 September 2017Micro company accounts made up to 31 December 2016
31 December 2016Confirmation statement made on 16 December 2016 with updates
31 December 2016Confirmation statement made on 16 December 2016 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
20 January 2016Director's details changed for Miss Michella Nadine Jones on 1 January 2015
20 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6
20 January 2016Director's details changed for Miss Michella Nadine Jones on 1 January 2015
20 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6
28 August 2014Total exemption small company accounts made up to 31 December 2013
28 August 2014Total exemption small company accounts made up to 31 December 2013
14 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6
14 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6
4 September 2013Registered office address changed from 106 Lillington Road Leamington Spa Warwickshire CV32 6LW on 4 September 2013
4 September 2013Registered office address changed from 106 Lillington Road Leamington Spa Warwickshire CV32 6LW on 4 September 2013
4 September 2013Registered office address changed from 106 Lillington Road Leamington Spa Warwickshire CV32 6LW on 4 September 2013
3 September 2013Termination of appointment of Mrs Ballinger as a director
3 September 2013Termination of appointment of Anthony Ballinger as a director
3 September 2013Appointment of Ms Michella Jones as a secretary
3 September 2013Appointment of Ms Michella Jones as a secretary
3 September 2013Termination of appointment of Averil Ballinger as a secretary
3 September 2013Termination of appointment of Mrs Ballinger as a director
3 September 2013Appointment of Ms Michella Jones as a director
3 September 2013Termination of appointment of Anthony Ballinger as a director
3 September 2013Termination of appointment of Averil Ballinger as a secretary
3 September 2013Appointment of Ms Michella Jones as a director
22 July 2013Accounts for a dormant company made up to 31 December 2012
22 July 2013Accounts for a dormant company made up to 31 December 2012
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
17 December 2012Director's details changed for Miss Carly Alexander on 21 September 2012
17 December 2012Director's details changed for Miss Carly Alexander on 21 September 2012
19 October 2012Accounts for a dormant company made up to 31 December 2011
19 October 2012Accounts for a dormant company made up to 31 December 2011
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders
28 March 2011Accounts for a dormant company made up to 31 December 2010
28 March 2011Accounts for a dormant company made up to 31 December 2010
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
3 January 2011Termination of appointment of Janine Sutcliffe as a secretary
3 January 2011Director's details changed for Sumandeep Singh Mann on 10 June 2010
3 January 2011Termination of appointment of Janine Sutcliffe as a director
3 January 2011Appointment of Mrs Averil Nora Ballinger as a secretary
3 January 2011Appointment of Mrs Averil Nora Ballinger as a secretary
3 January 2011Termination of appointment of Janine Sutcliffe as a secretary
3 January 2011Director's details changed for Sumandeep Singh Mann on 10 June 2010
3 January 2011Termination of appointment of Janine Sutcliffe as a director
3 June 2010Appointment of Miss Carly Alexander as a director
3 June 2010Appointment of Miss Carly Alexander as a director
28 May 2010Appointment of Mrs Averil Ballinger as a director
28 May 2010Appointment of Mrs Averil Ballinger as a director
6 April 2010Accounts for a dormant company made up to 31 December 2009
6 April 2010Accounts for a dormant company made up to 31 December 2009
17 December 2009Director's details changed for Sumandeep Singh Mann on 17 December 2009
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders
17 December 2009Director's details changed for Sumandeep Singh Mann on 17 December 2009
17 December 2009Director's details changed for Barbra Janice Dunn on 17 December 2009
17 December 2009Director's details changed for Mr Anthony Graham Ballinger on 17 December 2009
17 December 2009Director's details changed for Janine Sutcliffe on 17 December 2009
17 December 2009Director's details changed for Paul Andrew Scholey on 17 December 2009
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders
17 December 2009Director's details changed for Barbra Janice Dunn on 17 December 2009
17 December 2009Director's details changed for Mr Anthony Graham Ballinger on 17 December 2009
17 December 2009Director's details changed for Peter Alan Forrest on 17 December 2009
17 December 2009Director's details changed for Paul Andrew Scholey on 17 December 2009
17 December 2009Director's details changed for Peter Alan Forrest on 17 December 2009
17 December 2009Director's details changed for Janine Sutcliffe on 17 December 2009
18 May 2009Accounts for a dormant company made up to 31 December 2008
18 May 2009Accounts for a dormant company made up to 31 December 2008
16 December 2008Return made up to 16/12/08; full list of members
16 December 2008Return made up to 16/12/08; full list of members
27 October 2008Accounts for a dormant company made up to 31 December 2007
27 October 2008Accounts for a dormant company made up to 31 December 2007
20 December 2007Return made up to 18/12/07; full list of members
20 December 2007Director's particulars changed
20 December 2007Secretary's particulars changed;director's particulars changed
20 December 2007Return made up to 18/12/07; full list of members
20 December 2007Director's particulars changed
20 December 2007Secretary's particulars changed;director's particulars changed
19 October 2007Total exemption small company accounts made up to 31 December 2006
19 October 2007Total exemption small company accounts made up to 31 December 2006
22 February 2007Return made up to 18/12/06; full list of members
22 February 2007Return made up to 18/12/06; full list of members
5 December 2006Accounts for a dormant company made up to 31 December 2005
5 December 2006Accounts for a dormant company made up to 31 December 2005
16 February 2006Return made up to 31/12/05; full list of members
16 February 2006Return made up to 31/12/05; full list of members
31 October 2005Accounts for a dormant company made up to 31 December 2004
31 October 2005Accounts for a dormant company made up to 31 December 2004
10 December 2004Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
10 December 2004Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
3 December 2004Accounts for a dormant company made up to 30 December 2003
3 December 2004Accounts for a dormant company made up to 30 December 2003
9 February 2004Return made up to 18/12/03; full list of members
9 February 2004Return made up to 18/12/03; full list of members
16 December 2003Director resigned
16 December 2003Director resigned
16 December 2003Secretary resigned
16 December 2003Secretary resigned
12 December 2003New director appointed
12 December 2003New director appointed
17 November 2003New director appointed
17 November 2003New director appointed
17 November 2003New secretary appointed;new director appointed
17 November 2003New director appointed
17 November 2003New director appointed
17 November 2003New director appointed
17 November 2003New secretary appointed;new director appointed
17 November 2003New director appointed
17 November 2003New director appointed
17 November 2003New director appointed
13 October 2003Accounts for a dormant company made up to 31 December 2002
13 October 2003Accounts for a dormant company made up to 31 December 2002
11 February 2003Return made up to 18/12/02; full list of members
11 February 2003Return made up to 18/12/02; full list of members
27 January 2002Ad 14/01/02--------- £ si 5@1=5 £ ic 1/6
27 January 2002Ad 14/01/02--------- £ si 5@1=5 £ ic 1/6
11 January 2002Secretary resigned
11 January 2002New secretary appointed
11 January 2002Director resigned
11 January 2002New director appointed
11 January 2002Registered office changed on 11/01/02 from: 16 churchill way cardiff CF10 2DX
11 January 2002New secretary appointed
11 January 2002Secretary resigned
11 January 2002Registered office changed on 11/01/02 from: 16 churchill way cardiff CF10 2DX
11 January 2002Director resigned
11 January 2002New director appointed
18 December 2001Incorporation
18 December 2001Incorporation
Sign up now to grow your client base. Plans & Pricing