LILACHALL LIMITED - RUTLAND


Company Profile Company Filings

Overview

LILACHALL LIMITED is a Private Limited Company from RUTLAND and has the status: Active.
LILACHALL LIMITED was incorporated 28 years ago on 03/11/1995 and has the registered number: 03121965. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

LILACHALL LIMITED - RUTLAND

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

TIXOVER GRANGE
RUTLAND
PE9 3QN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/12/2023 30/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JEANETTE SIMPSON Jun 1939 British Director 2017-02-13 CURRENT
VERONICA JANE MEASURES Jan 1943 British Director 2007-10-29 CURRENT
GEOFFREY CHAPLAIN Jul 1945 British Director 2003-10-28 CURRENT
RICHARD COVINGTON Aug 1949 British Director 2005-07-08 CURRENT
MR KEITH DENOVAN Nov 1943 British Director 2022-05-25 CURRENT
MS KAREN ANN GARDINER Nov 1958 British Director 2020-07-06 CURRENT
MRS KATHLEEN MURIEL HARRIS Jul 1934 British Director 2011-07-05 CURRENT
MRS ANGELINA MARROCCO Jan 1955 British Director 2017-06-12 CURRENT
MRS BETTY EILEEN MEADOWS Jul 1930 British Director 2011-04-01 CURRENT
MRS PAMELA WEBSTER Jun 1966 British Director 2023-12-08 CURRENT
MR MICHAEL WILKINS Jun 1943 British Director 2013-04-15 CURRENT
MR CLIVE ABBOTT Jun 1950 British Director 2017-02-13 CURRENT
MR ALLAN WILLIAM CHILDERLEY Secretary 2020-07-06 CURRENT
GEOFFREY CHAPLAIN Jul 1945 British Secretary 2007-04-16 UNTIL 2010-06-28 RESIGNED
CYRIL GEORGE MEADOWS Mar 1923 British Director 1995-12-20 UNTIL 1998-08-31 RESIGNED
MRS GWEN GOODWIN Apr 1958 British Director 2013-08-12 UNTIL 2017-02-13 RESIGNED
MR GEOFFREY CHAPLAIN Secretary 2012-10-08 UNTIL 2013-04-15 RESIGNED
STUART LENNOX FOREMAN Jun 1948 British Director 1998-04-28 UNTIL 2000-04-28 RESIGNED
MARTIN WILLIAM LINDSAY DODD Jan 1939 British Director 2006-01-06 UNTIL 2016-10-10 RESIGNED
DAVID NOEL DUNCOMB Dec 1937 British Director 1997-02-13 UNTIL 1999-10-27 RESIGNED
MR ED FORD May 1954 British Director 2016-02-08 UNTIL 2020-05-26 RESIGNED
JOHN LESLIE KIRK Oct 1947 British Director 2004-11-25 UNTIL 2008-04-08 RESIGNED
JOSEPHINE MARY DUNCOMB Feb 1941 Secretary 1998-02-03 UNTIL 1999-08-01 RESIGNED
MR JEREMY ALEXANDER KEBLE WHITE FRERE Secretary 2013-04-15 UNTIL 2013-12-09 RESIGNED
MRS BETTY EILEEN MEADOWS Jul 1930 British Secretary 2001-06-05 UNTIL 2005-05-23 RESIGNED
JEANETTE NICOLSON GORMAN SIMPSON Jun 1939 Secretary 1995-12-20 UNTIL 1998-02-03 RESIGNED
MISS PATRICIA ANN TENNISON Secretary 2010-07-01 UNTIL 2012-10-11 RESIGNED
PATRICIA ANN TENNISON Jan 1931 British Secretary 2005-05-23 UNTIL 2007-04-16 RESIGNED
PATRICIA ANN TENNISON Jan 1931 British Secretary 1999-08-14 UNTIL 2001-06-05 RESIGNED
MR GEOFFERY CHAPLAIN Secretary 2013-12-09 UNTIL 2020-07-06 RESIGNED
WHITE ROSE FORMATIONS LIMITED Corporate Nominee Secretary 1995-11-03 UNTIL 1995-12-20 RESIGNED
CYNTHIA CHILDERLEY Dec 1944 British Director 2002-07-29 UNTIL 2009-08-10 RESIGNED
PETER JOHN BRIGGS Oct 1928 British/Canadian Director 1997-02-13 UNTIL 2001-06-22 RESIGNED
PEGGY IRENE NEAVERSON BRIGGS Mar 1934 British Director 2001-10-20 UNTIL 2007-09-09 RESIGNED
ISABELLE ANN BITTLESTONE Aug 1943 British Director 2001-06-05 UNTIL 2003-07-11 RESIGNED
BETTY JOAN ARNOLD Sep 1938 British Director 1997-10-08 UNTIL 2011-06-13 RESIGNED
LT COL RETD ANDREW JAMES DOUGLAS CAMERON Jan 1945 British Director 2001-08-01 UNTIL 2002-09-25 RESIGNED
DEIRDRE MARGUERITE CHAPMAN Jan 1938 British Director 2009-12-14 UNTIL 2013-04-15 RESIGNED
ANTHONY JOHN BITTLESTONE Dec 1938 British Director 1997-02-13 UNTIL 2003-07-11 RESIGNED
MRS EILEEN FLORENCE DENOVAN Jul 1922 British Director 2012-10-08 UNTIL 2020-12-03 RESIGNED
MS THERESE MARGARET HALEY Mar 1953 Australian Director 2008-04-14 UNTIL 2014-05-20 RESIGNED
STUART LENNOX FOREMAN Jun 1948 British Director 1995-12-20 UNTIL 1997-02-13 RESIGNED
PATRICIA ANN KIDDELL Apr 1933 British Director 2004-03-24 UNTIL 2005-02-12 RESIGNED
PATRICIA ANN KIDDELL Apr 1933 British Director 1997-10-08 UNTIL 2000-02-22 RESIGNED
JOAN PINDER Apr 1925 British Director 2002-06-05 UNTIL 2004-07-23 RESIGNED
MICHAEL RICHARD KNIGHT Jun 1954 British Director 1999-10-25 UNTIL 2000-02-22 RESIGNED
ANN MAUREEN MASCALL Aug 1939 British Director 1998-05-28 UNTIL 2000-02-22 RESIGNED
MR JEREMY ALEXANDER KEBLE WHITE FRERE May 1932 British Director 2010-10-11 UNTIL 2020-07-06 RESIGNED
MRS BETTY EILEEN MEADOWS Jul 1930 British Director 1998-09-21 UNTIL 2010-08-10 RESIGNED
ROSELLA EDNA PAGE Jan 1927 British Director 1997-02-13 UNTIL 2005-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN MANSFIELD TIMBER LIMITED LEEDS Dissolved... DORMANT 99999 - Dormant Company
BANBURY POSTICHE LIMITED BANBURY ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
FLUID RESEARCH LTD WELLINGBOROUGH Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
EUROPEAN PROCESS PLANT LIMITED KILN LANE EPSOM Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
INVESTEC PROPERTY SERVICES LIMITED OXFORD Dissolved... DORMANT 74990 - Non-trading company
EDWARDS FINANCIAL SERVICES LIMITED LONDON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
NEWJMTCO LIMITED LEEDS Dissolved... 99999 - Dormant Company
PROGRESS MOTOR COMPANY (BEDFORD) LIMITED BRENTWOOD Dissolved... DORMANT 74990 - Non-trading company
GEM VENDING LIMITED HEMEL HEMPSTEAD ENGLAND Dissolved... DORMANT 56290 - Other food services
CL REALISATIONS LIMITED LEEDS In... FULL 70100 - Activities of head offices
CHESSWOOD LIMITED EPSOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
AUTOPA LIMITED RUGBY Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
EDWARDS FINANCIAL HOLDINGS LIMITED LONDON Dissolved... SMALL 64999 - Financial intermediation not elsewhere classified
31 SEWARD STREET (LONDON) LIMITED RICKMANSWORTH Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
14 ABC GARWAY ROAD MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
TIXOVER CONSULTING LIMITED STAMFORD Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HTA REALISATIONS LIMITED LEICESTER ... TOTAL EXEMPTION SMALL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Lilachall Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-22 31-07-2023 £20,036 Cash £119,201 equity
Lilachall Limited - Accounts to registrar (filleted) - small 22.3 2023-01-11 31-07-2022 £20,118 Cash £98,701 equity
Lilachall Limited - Accounts to registrar (filleted) - small 18.2 2022-01-13 31-07-2021 £21,381 Cash £99,606 equity
Lilachall Limited - Accounts to registrar (filleted) - small 18.2 2020-12-12 31-07-2020 £13,122 Cash £92,773 equity
Lilachall Limited - Accounts to registrar (filleted) - small 18.2 2019-11-28 31-07-2019 £13,430 Cash £86,811 equity
Lilachall Limited - Accounts to registrar (filleted) - small 18.2 2019-01-03 31-07-2018 £15,520 Cash £80,871 equity
Lilachall Limited - Accounts to registrar (filleted) - small 17.3 2017-12-20 31-07-2017 £16,170 Cash £71,839 equity
Lilachall Limited - Abbreviated accounts 16.3 2017-02-10 31-07-2016 £18,898 Cash £65,790 equity
Lilachall Limited - Limited company - abbreviated - 11.9 2016-02-05 31-07-2015 £18,320 Cash £58,539 equity
Lilachall Limited - Limited company - abbreviated - 11.0.0 2014-11-26 31-07-2014 £19,690 Cash £52,291 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MILSTAD LTD STAMFORD Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
JON URRY LIMITED STAMFORD ENGLAND Active MICRO ENTITY 58190 - Other publishing activities
AL NISR LTD TIXOVER ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
HENDRY WHITE LTD STAMFORD ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
SOURCED BY HENDRY WHITE LTD STAMFORD ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.