Menu

A.H. Lillie & Son Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 23, 1998)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01592851
Record last updated Sunday, April 5, 2015 8:12:48 AM UTC
Official Address Calverley House 55 Road Tunbridge Wells Kent Tn12tu Park
There are 149 companies registered at this street
Locality Park
Region England
Postal Code TN12TU
Sector Production meat & poultry products

Charts

Visits

A.H. LILLIE & SON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-112024-122025-10123
Document Type Publication date Download link
Registry Jun 16, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 16, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 31, 2011 Change of registered office address Change of registered office address
Registry Jan 31, 2011 Change of registered office address 1592... Change of registered office address 1592...
Registry Jan 17, 2011 Statement of company's affairs Statement of company's affairs
Registry Jan 17, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 17, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 25, 2010 Resignation of one Director Resignation of one Director
Registry Aug 5, 2010 Annual return Annual return
Registry Jul 1, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 29, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jan 29, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 29, 2010 Resignation of one Director Resignation of one Director
Registry Jan 29, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jun 2, 2009 Appointment of a man as Director 1592... Appointment of a man as Director 1592...
Registry Jun 2, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 26, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Apr 24, 2009 Change of accounting reference date Change of accounting reference date
Registry Apr 22, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 24, 2009 Resignation of a director Resignation of a director
Registry Mar 24, 2009 Resignation of a secretary Resignation of a secretary
Registry Mar 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1592... Declaration of satisfaction in full or in part of a mortgage or charge 1592...
Registry Feb 17, 2009 Resignation of 2 people: one Patisseur, one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Patisseur, one Secretary (a woman) and one Director (a man)
Registry Jan 30, 2009 Appointment of a man as Director Appointment of a man as Director
Financials Oct 21, 2008 Annual accounts Annual accounts
Registry Jul 15, 2008 Annual return Annual return
Financials Feb 8, 2008 Annual accounts Annual accounts
Registry Jul 6, 2007 Annual return Annual return
Financials Oct 26, 2006 Annual accounts Annual accounts
Registry Aug 3, 2006 Annual return Annual return
Financials Dec 8, 2005 Annual accounts Annual accounts
Registry Jul 22, 2005 Annual return Annual return
Financials Oct 29, 2004 Annual accounts Annual accounts
Registry Aug 20, 2004 Annual return Annual return
Financials Dec 7, 2003 Annual accounts Annual accounts
Registry Jul 20, 2003 Annual return Annual return
Financials Jan 13, 2003 Annual accounts Annual accounts
Registry Sep 8, 2002 Resignation of a secretary Resignation of a secretary
Registry Sep 8, 2002 Annual return Annual return
Financials Nov 28, 2001 Annual accounts Annual accounts
Registry Oct 24, 2001 Resignation of a director Resignation of a director
Registry Oct 24, 2001 Resignation of a director 1592... Resignation of a director 1592...
Registry Oct 24, 2001 Appointment of a secretary Appointment of a secretary
Registry Oct 17, 2001 Resignation of 3 people: one Patisseur, one Secretary (a man) and one Director (a man) Resignation of 3 people: one Patisseur, one Secretary (a man) and one Director (a man)
Registry Oct 1, 2001 Annual return Annual return
Financials Jan 19, 2001 Annual accounts Annual accounts
Registry Sep 15, 2000 Annual return Annual return
Financials Dec 21, 1999 Annual accounts Annual accounts
Registry Sep 10, 1999 Annual return Annual return
Financials Sep 23, 1998 Annual accounts Annual accounts
Registry Sep 2, 1998 Annual return Annual return
Registry Jan 20, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 24, 1997 Annual accounts Annual accounts
Registry Sep 2, 1997 Annual return Annual return
Financials Feb 18, 1997 Annual accounts Annual accounts
Registry Aug 4, 1996 Annual return Annual return
Registry Sep 8, 1995 Annual return 1592... Annual return 1592...
Financials Aug 21, 1995 Annual accounts Annual accounts
Registry Aug 5, 1994 Annual return Annual return
Registry Jun 20, 1994 Elective resolution Elective resolution
Financials Jun 16, 1994 Annual accounts Annual accounts
Financials Sep 23, 1993 Annual accounts 1592... Annual accounts 1592...
Registry Sep 6, 1993 Annual return Annual return
Registry May 11, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 11, 1993 Nc inc already adjusted Nc inc already adjusted
Registry May 10, 1993 Alter mem and arts Alter mem and arts
Financials Dec 8, 1992 Annual accounts Annual accounts
Registry Aug 21, 1992 Annual return Annual return
Registry Nov 27, 1991 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 6, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jul 26, 1991 Annual accounts Annual accounts
Registry Jul 15, 1991 Annual return Annual return
Registry Jul 15, 1991 Elective resolution Elective resolution
Registry Jul 15, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 5, 1991 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Financials Sep 18, 1990 Annual accounts Annual accounts
Registry Sep 18, 1990 Annual return Annual return
Registry Dec 14, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 21, 1989 Annual return Annual return
Financials Sep 21, 1989 Annual accounts Annual accounts
Financials Oct 21, 1988 Annual accounts 1592... Annual accounts 1592...
Registry Oct 21, 1988 Annual return Annual return
Financials Oct 14, 1987 Annual accounts Annual accounts
Registry Oct 14, 1987 Annual return Annual return
Financials Sep 19, 1986 Annual accounts Annual accounts
Registry Sep 19, 1986 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)