LILDEN PROPERTIES (RUGBY) LIMITED

Register to unlock more data on OkredoRegister

LILDEN PROPERTIES (RUGBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03352565

Incorporation date

15/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

134 Buckingham Palace Road, London SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1997)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon09/06/2025
Application to strike the company off the register
dot icon05/06/2025
Termination of appointment of Carol French as a director on 2025-06-02
dot icon05/06/2025
Termination of appointment of Beverly Faith Barnett as a director on 2025-06-02
dot icon05/06/2025
Termination of appointment of Yvonne Angela Rosalind Richards as a director on 2025-06-02
dot icon30/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon09/05/2024
Director's details changed for Ms Yvonne Angela Rosalind Richards on 2019-04-17
dot icon09/05/2024
Director's details changed for Ms Beverly Faith Barnett on 2024-05-09
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Director's details changed for Ms Beverly Faith Barnett on 2023-09-27
dot icon27/09/2023
Director's details changed for Mr Michael French on 2023-09-27
dot icon27/09/2023
Satisfaction of charge 1 in full
dot icon27/09/2023
Satisfaction of charge 2 in full
dot icon27/09/2023
Satisfaction of charge 3 in full
dot icon28/08/2023
Termination of appointment of Lilian Barnett as a director on 2023-05-22
dot icon28/08/2023
Confirmation statement made on 2023-05-22 with updates
dot icon25/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 2021-07-12
dot icon21/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/11/2019
Appointment of Ms Beverly Faith Barnett as a director on 2019-04-01
dot icon24/11/2019
Appointment of Mr Michael French as a director on 2015-09-15
dot icon24/11/2019
Termination of appointment of John French as a director on 2015-09-15
dot icon29/05/2019
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 140 Buckingham Palace Road London SW1W 9SA on 2019-05-29
dot icon29/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon29/05/2019
Notification of a person with significant control statement
dot icon29/05/2019
Withdrawal of a person with significant control statement on 2019-05-29
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-04-15 with updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon11/04/2014
Director's details changed for Mr John French on 2014-04-11
dot icon11/04/2014
Director's details changed for Lilian Barnett on 2014-04-11
dot icon11/04/2014
Director's details changed for Yvonne Angela Rosalind Richards on 2014-04-11
dot icon11/04/2014
Director's details changed for Carol French on 2014-04-11
dot icon11/04/2014
Secretary's details changed for Carol French on 2014-04-11
dot icon04/04/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2014-04-04
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon18/04/2011
Director's details changed for Mr John French on 2011-04-14
dot icon17/04/2011
Director's details changed for Yvonne Angela Rosalind Richards on 2011-04-14
dot icon14/04/2011
Director's details changed for Carol French on 2011-04-14
dot icon14/04/2011
Secretary's details changed for Carol French on 2011-04-14
dot icon14/04/2011
Director's details changed for Lilian Barnett on 2011-04-14
dot icon17/01/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-01-17
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Carol French on 2010-04-15
dot icon04/06/2010
Director's details changed for Carol French on 2010-04-15
dot icon04/06/2010
Director's details changed for Yvonne Angela Rosalind Richards on 2010-04-15
dot icon04/06/2010
Director's details changed for Mr John French on 2010-04-15
dot icon04/06/2010
Director's details changed for Lilian Barnett on 2010-04-15
dot icon20/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 15/04/09; full list of members
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 15/04/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 15/04/07; full list of members
dot icon02/08/2007
Location of register of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 15/04/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/10/2005
Registered office changed on 04/10/05 from: 66 wigmore street london W1U 2HQ
dot icon04/10/2005
Return made up to 15/04/05; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 15/04/04; full list of members
dot icon07/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/06/2003
Registered office changed on 10/06/03 from: 48 portland place london W1B 1AJ
dot icon10/06/2003
Location of register of members
dot icon10/06/2003
Return made up to 15/04/03; full list of members
dot icon25/02/2003
Particulars of mortgage/charge
dot icon25/02/2003
Particulars of mortgage/charge
dot icon04/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 15/04/02; full list of members
dot icon21/06/2001
Full accounts made up to 2001-03-31
dot icon19/06/2001
Return made up to 15/04/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-03-31
dot icon04/07/2000
Return made up to 15/04/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon04/05/1999
Return made up to 15/04/99; full list of members
dot icon02/12/1998
Full accounts made up to 1998-03-31
dot icon16/06/1998
Return made up to 15/04/98; full list of members
dot icon16/02/1998
Conve 19/05/97
dot icon03/02/1998
Ad 19/05/97--------- £ si 500@1=500 £ ic 500/1000
dot icon03/02/1998
Ad 19/05/97--------- £ si 498@1=498 £ ic 2/500
dot icon03/02/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon03/02/1998
Resolutions
dot icon03/02/1998
Resolutions
dot icon04/06/1997
Particulars of mortgage/charge
dot icon25/05/1997
New director appointed
dot icon25/05/1997
New secretary appointed;new director appointed
dot icon25/05/1997
New director appointed
dot icon25/05/1997
New director appointed
dot icon25/05/1997
Secretary resigned
dot icon25/05/1997
Director resigned
dot icon19/05/1997
Registered office changed on 19/05/97 from: 120 east road london N1 6AA
dot icon16/05/1997
Certificate of change of name
dot icon15/04/1997
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
31/03/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
214.65K
-
0.00
0.00
-
2022
5
215.13K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Lilian
Director
13/05/1997 - 22/05/2023
7
French, Carol
Director
13/05/1997 - 02/06/2025
3
Barnett, Beverly Faith
Director
01/04/2019 - 02/06/2025
7
French, Michael
Director
15/09/2015 - Present
6
Richards, Yvonne Angela Rosalind
Director
13/05/1997 - 02/06/2025
5

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LILDEN PROPERTIES (RUGBY) LIMITED

LILDEN PROPERTIES (RUGBY) LIMITED is an(a) Dissolved company incorporated on 15/04/1997 with the registered office located at 134 Buckingham Palace Road, London SW1W 9SA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LILDEN PROPERTIES (RUGBY) LIMITED?

toggle

LILDEN PROPERTIES (RUGBY) LIMITED is currently Dissolved. It was registered on 15/04/1997 and dissolved on 02/09/2025.

Where is LILDEN PROPERTIES (RUGBY) LIMITED located?

toggle

LILDEN PROPERTIES (RUGBY) LIMITED is registered at 134 Buckingham Palace Road, London SW1W 9SA.

What does LILDEN PROPERTIES (RUGBY) LIMITED do?

toggle

LILDEN PROPERTIES (RUGBY) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LILDEN PROPERTIES (RUGBY) LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.