LILBURN ESTATES LIMITED

Register to unlock more data on OkredoRegister

LILBURN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01817310

Incorporation date

17/05/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saffery Llp, 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1984)
dot icon06/02/2026
Appointment of Ms Camilla Mary Davidson as a director on 2026-01-27
dot icon09/01/2026
Second filing for the cessation of Sarah Katherine Davidson as a person with significant control
dot icon09/01/2026
Change of details for Mr Duncan Henry Davidson as a person with significant control on 2025-09-01
dot icon29/12/2025
Replacement filing of PSC01 for The Estate Of Mr Duncan Davidson Deceased
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon10/11/2025
Notification of Duncan Davidson Deceased as a person with significant control on 2025-10-11
dot icon07/11/2025
Cessation of Duncan Henry Davidson as a person with significant control on 2025-10-19
dot icon07/11/2025
Termination of appointment of Duncan Henry Davidson as a director on 2025-10-19
dot icon07/11/2025
Cessation of Sarah Katherine Davidson as a person with significant control on 2025-10-11
dot icon27/10/2024
Register inspection address has been changed from Mitre House North Park Road Harrogate HG1 5RX England to Saffery Llp 10 Wellington Place Leeds LS1 4AP
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon01/10/2024
Registered office address changed from Mitre House North Park Road Harrogate HG1 5RX England to Saffery Llp 10 Wellington Place Leeds LS1 4AP on 2024-10-01
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon23/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon10/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon10/11/2017
Notification of Sarah Davidson as a person with significant control on 2016-04-06
dot icon10/11/2017
Notification of Duncan Davidson as a person with significant control on 2016-04-06
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Mitre House North Park Road Harrogate HG1 5RX
dot icon23/03/2017
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Mitre House North Park Road Harrogate HG1 5RX on 2017-03-23
dot icon15/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon26/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon20/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/11/2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom
dot icon06/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon06/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon05/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/11/2011
Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 2011-11-10
dot icon10/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon19/11/2009
Register inspection address has been changed
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 25/10/08; full list of members
dot icon29/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/11/2007
Return made up to 25/10/07; full list of members
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 25/10/06; full list of members
dot icon24/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/11/2005
Return made up to 25/10/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/11/2004
Return made up to 25/10/04; full list of members
dot icon05/01/2004
Full accounts made up to 2003-03-31
dot icon27/10/2003
Return made up to 25/10/03; full list of members
dot icon20/11/2002
Return made up to 25/10/02; full list of members
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon24/10/2001
Return made up to 25/10/01; full list of members
dot icon09/10/2001
Full accounts made up to 2001-03-31
dot icon03/08/2001
Director's particulars changed
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon30/10/2000
Return made up to 25/10/00; full list of members
dot icon30/11/1999
Return made up to 28/10/99; full list of members
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon05/11/1998
Return made up to 25/10/98; full list of members
dot icon04/09/1998
Full accounts made up to 1998-03-31
dot icon09/06/1998
Secretary's particulars changed;director's particulars changed
dot icon12/12/1997
Full accounts made up to 1997-03-31
dot icon18/11/1997
Return made up to 25/10/97; full list of members
dot icon02/02/1997
Full group accounts made up to 1996-03-31
dot icon28/01/1997
Certificate of change of name
dot icon24/01/1997
Return made up to 25/10/96; full list of members
dot icon01/02/1996
Full group accounts made up to 1995-03-31
dot icon18/12/1995
Registered office changed on 18/12/95 from: persimmon house fulford york YO1 4RE
dot icon24/10/1995
Return made up to 25/10/95; full list of members
dot icon24/10/1995
Location of register of members address changed
dot icon24/10/1995
Location of register of members (non legible)
dot icon02/08/1995
Full group accounts made up to 1994-09-30
dot icon21/03/1995
Accounting reference date shortened from 30/09 to 31/03
dot icon28/10/1994
Return made up to 25/10/94; full list of members
dot icon04/08/1994
Full group accounts made up to 1993-09-30
dot icon18/11/1993
Return made up to 25/10/93; full list of members
dot icon04/08/1993
Full group accounts made up to 1992-09-30
dot icon24/11/1992
Return made up to 25/10/92; no change of members
dot icon11/08/1992
Full group accounts made up to 1991-09-30
dot icon12/11/1991
Return made up to 25/10/91; full list of members
dot icon07/09/1991
Full group accounts made up to 1990-09-30
dot icon01/02/1991
Return made up to 17/09/90; full list of members
dot icon10/09/1990
Full group accounts made up to 1989-09-30
dot icon23/02/1990
Return made up to 25/10/89; full list of members
dot icon19/10/1989
Full group accounts made up to 1988-09-30
dot icon30/06/1989
Declaration of satisfaction of mortgage/charge
dot icon30/06/1989
Declaration of satisfaction of mortgage/charge
dot icon30/06/1989
Declaration of satisfaction of mortgage/charge
dot icon23/06/1989
Declaration of satisfaction of mortgage/charge
dot icon23/06/1989
Declaration of satisfaction of mortgage/charge
dot icon13/12/1988
Full group accounts made up to 1987-09-30
dot icon13/12/1988
Return made up to 05/10/88; full list of members
dot icon13/01/1988
Full group accounts made up to 1986-09-30
dot icon13/01/1988
Return made up to 30/09/87; full list of members
dot icon21/08/1986
Return made up to 31/12/85; full list of members
dot icon18/07/1986
Return made up to 30/06/86; full list of members
dot icon11/07/1986
Group of companies' accounts made up to 1985-09-30
dot icon04/07/1986
Group of companies' accounts made up to 1984-12-31
dot icon17/05/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
151.22K
-
0.00
-
-
2022
0
151.22K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

151.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Camilla Mary
Director
27/01/2026 - Present
2

Persons with Significant Control

8
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 LILBURN ESTATES LIMITED

LILBURN ESTATES LIMITED is an(a) Active company incorporated on 17/05/1984 with the registered office located at Saffery Llp, 10 Wellington Place, Leeds LS1 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LILBURN ESTATES LIMITED?

toggle

LILBURN ESTATES LIMITED is currently Active. It was registered on 17/05/1984 .

Where is LILBURN ESTATES LIMITED located?

toggle

LILBURN ESTATES LIMITED is registered at Saffery Llp, 10 Wellington Place, Leeds LS1 4AP.

What does LILBURN ESTATES LIMITED do?

toggle

LILBURN ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LILBURN ESTATES LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Ms Camilla Mary Davidson as a director on 2026-01-27.