LES LILAS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LES LILAS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02716404

Incorporation date

20/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

34 Market Street, Tamworth, Staffordshire B79 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1992)
dot icon27/02/2026
Previous accounting period shortened from 2025-05-31 to 2025-05-30
dot icon11/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon15/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon07/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon28/10/2022
Cessation of Thomas Edward Longford as a person with significant control on 2022-10-01
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with updates
dot icon20/06/2022
Registration of charge 027164040011, created on 2022-06-17
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon06/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon24/08/2021
Termination of appointment of Thomas Edward Langford as a director on 2021-08-01
dot icon27/05/2021
Micro company accounts made up to 2020-05-31
dot icon03/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon31/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon06/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon24/02/2017
Micro company accounts made up to 2016-05-31
dot icon16/02/2017
Satisfaction of charge 1 in full
dot icon28/10/2016
Satisfaction of charge 4 in full
dot icon28/10/2016
Satisfaction of charge 5 in full
dot icon26/07/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon22/07/2015
Appointment of Mr Rory James Buckley as a director on 2015-07-01
dot icon22/07/2015
Director's details changed for Mr Thomas Edward Lanford on 2015-05-01
dot icon26/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/07/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mr Thomas Edward Lanford on 2014-01-01
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/09/2013
Compulsory strike-off action has been discontinued
dot icon25/09/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon25/09/2013
Registered office address changed from , Gound Floor Flay 22 Orchard Street, Tamworth, Staffordshire, B79 7RH, England on 2013-09-25
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon04/03/2013
Registered office address changed from , 88 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE, England on 2013-03-04
dot icon02/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon26/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mr Thomas Edward Lanford on 2010-05-20
dot icon23/06/2010
Director's details changed for James John Buckley on 2010-05-20
dot icon23/06/2010
Registered office address changed from , 12 Orchard Street, the Leys, Tamworth, Staffordshire, B79 7RH on 2010-06-23
dot icon05/05/2010
Termination of appointment of Haslehursts Limited as a secretary
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/09/2009
Return made up to 20/05/09; full list of members
dot icon05/08/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/08/2009
Total exemption small company accounts made up to 2007-05-31
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon14/01/2009
Director appointed thomas edward lanford
dot icon01/09/2008
Return made up to 20/05/08; full list of members
dot icon01/09/2008
Director's change of particulars / james buckley / 01/01/2008
dot icon01/09/2008
Secretary's change of particulars / haslehursts LIMITED / 10/07/2007
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/06/2007
Return made up to 20/05/07; full list of members
dot icon05/06/2007
Director resigned
dot icon16/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/05/2007
Total exemption small company accounts made up to 2005-05-31
dot icon16/05/2007
Total exemption small company accounts made up to 2004-05-31
dot icon14/12/2006
Return made up to 20/05/06; full list of members
dot icon29/11/2006
New secretary appointed
dot icon29/11/2006
Secretary resigned
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/07/2006
New director appointed
dot icon26/09/2005
Return made up to 20/05/05; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2002-05-31
dot icon23/09/2005
Total exemption small company accounts made up to 2001-05-31
dot icon23/09/2005
Total exemption small company accounts made up to 2003-05-31
dot icon03/09/2003
Director's particulars changed
dot icon20/08/2003
Return made up to 20/05/03; full list of members
dot icon12/06/2002
Return made up to 20/05/02; full list of members
dot icon22/11/2001
New director appointed
dot icon14/11/2001
Director resigned
dot icon02/05/2001
Accounts for a small company made up to 2000-05-31
dot icon20/01/2001
Particulars of mortgage/charge
dot icon06/09/2000
Accounts for a small company made up to 1999-05-31
dot icon21/08/2000
Return made up to 20/05/00; no change of members
dot icon09/09/1999
Return made up to 20/05/99; full list of members
dot icon26/08/1999
Particulars of mortgage/charge
dot icon19/06/1999
Particulars of mortgage/charge
dot icon10/04/1999
Accounts for a small company made up to 1998-05-31
dot icon11/12/1998
Registered office changed on 11/12/98 from: the business management centre, c/o bateman accountants, hedgings lane wilnecote, tamworth staffordshire B77 5ER
dot icon25/06/1998
Accounts for a small company made up to 1997-05-31
dot icon25/06/1998
Accounts for a small company made up to 1996-05-31
dot icon18/06/1998
Return made up to 20/05/98; no change of members
dot icon05/07/1997
Return made up to 20/05/97; no change of members
dot icon05/07/1997
New secretary appointed
dot icon26/03/1997
Particulars of mortgage/charge
dot icon02/09/1996
Full accounts made up to 1995-05-31
dot icon02/09/1996
Return made up to 20/05/96; full list of members
dot icon14/08/1996
New secretary appointed;new director appointed
dot icon14/08/1996
Secretary resigned;director resigned
dot icon02/08/1996
Particulars of mortgage/charge
dot icon23/04/1996
New director appointed
dot icon01/02/1996
Registered office changed on 01/02/96 from: 12 florence road, wylde green, sutton coldfield, west midlands B73 5NG
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Secretary resigned;director resigned
dot icon20/06/1995
Return made up to 20/05/95; no change of members
dot icon13/04/1995
Restoration by order of the court
dot icon13/04/1995
Return made up to 20/05/94; full list of members
dot icon13/04/1995
Return made up to 20/05/93; full list of members
dot icon13/04/1995
Ad 18/02/94--------- £ si 98@1=98 £ ic 2/100
dot icon13/04/1995
Accounts for a dormant company made up to 1994-05-31
dot icon13/04/1995
Resolutions
dot icon13/04/1995
Accounts for a dormant company made up to 1993-05-31
dot icon13/04/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Final Gazette dissolved via compulsory strike-off
dot icon22/03/1994
First Gazette notice for compulsory strike-off
dot icon01/03/1994
Director resigned;new director appointed
dot icon01/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon01/03/1994
Registered office changed on 01/03/94 from: unit 2 tolsons mill, tolsons industrial estate, fazeley, tamworth B78 3QA
dot icon24/09/1992
Registered office changed on 24/09/92 from: scorpio house, 102 sydney street, chelsea, london SW3 6NJ
dot icon24/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/09/1992
Director resigned;new director appointed
dot icon20/05/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
637.29K
-
0.00
-
-
2022
1
655.12K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Rory James
Director
01/07/2015 - Present
7
James John Buckley
Director
14/07/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LES LILAS PROPERTIES LIMITED

LES LILAS PROPERTIES LIMITED is an(a) Active company incorporated on 20/05/1992 with the registered office located at 34 Market Street, Tamworth, Staffordshire B79 7LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LES LILAS PROPERTIES LIMITED?

toggle

LES LILAS PROPERTIES LIMITED is currently Active. It was registered on 20/05/1992 .

Where is LES LILAS PROPERTIES LIMITED located?

toggle

LES LILAS PROPERTIES LIMITED is registered at 34 Market Street, Tamworth, Staffordshire B79 7LR.

What does LES LILAS PROPERTIES LIMITED do?

toggle

LES LILAS PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LES LILAS PROPERTIES LIMITED?

toggle

The latest filing was on 27/02/2026: Previous accounting period shortened from 2025-05-31 to 2025-05-30.