LILFORD ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

LILFORD ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03982516

Incorporation date

28/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Century House, 1 The Lakes, Northampton NN4 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2000)
dot icon16/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Appointment of Matthew John Yule-Bennett as a director on 2025-07-01
dot icon04/08/2025
Appointment of Christopher John Adnitt as a director on 2025-06-01
dot icon22/04/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon09/08/2024
Secretary's details changed for John Wolfenden Bennett on 2024-08-08
dot icon08/08/2024
Director's details changed for Mr John Wolfenden Bennett on 2024-08-08
dot icon08/08/2024
Director's details changed for Margaret Jennifer Mary Bennett on 2024-08-08
dot icon27/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB England to Century House 1 the Lakes Northampton NN4 7HD on 2023-06-28
dot icon28/06/2023
Secretary's details changed for John Wolfenden Bennett on 2023-06-19
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon03/02/2017
Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to Peterbridge House the Lakes Northampton NN4 7HB on 2017-02-03
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon18/12/2015
Satisfaction of charge 3 in full
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Satisfaction of charge 1 in full
dot icon13/04/2015
Appointment of John Wolfenden Bennett as a secretary on 2015-01-01
dot icon11/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon05/12/2014
Termination of appointment of Neil Graham Adnitt as a secretary on 2014-07-19
dot icon05/12/2014
Termination of appointment of Neil Graham Adnitt as a director on 2014-07-19
dot icon05/12/2014
Registered office address changed from The Byre Lilford Peterborough Cambs PE8 5SG to C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE on 2014-12-05
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon05/07/2011
Registered office address changed from 16 Auction House 25 John Street Luton Bedfordshire LU1 2JQ on 2011-07-05
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Registered office address changed from the Byre Lilford Peterborough Cambridgeshire PE8 5SG on 2010-08-09
dot icon05/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon05/05/2010
Director's details changed for Margaret Jennifer Mary Bennett on 2010-04-28
dot icon05/05/2010
Director's details changed for Susan Elizabeth Adnitt on 2010-04-28
dot icon05/05/2010
Director's details changed for John Wolfenden Bennett on 2010-04-28
dot icon05/05/2010
Director's details changed for Neil Graham Adnitt on 2010-04-28
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 28/04/09; full list of members
dot icon30/05/2008
Return made up to 28/04/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 28/04/07; no change of members
dot icon21/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 28/04/06; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 28/04/05; full list of members
dot icon13/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Ad 31/03/05--------- £ si 1200@1=1200 £ ic 120/1320
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon15/03/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon01/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon21/05/2004
Return made up to 28/04/04; full list of members
dot icon25/11/2003
Ad 11/11/03--------- £ si 118@1=118 £ ic 2/120
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon09/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon20/05/2003
Return made up to 28/04/03; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon14/05/2002
Return made up to 28/04/02; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon01/05/2001
Return made up to 28/04/01; full list of members
dot icon16/05/2000
New secretary appointed;new director appointed
dot icon16/05/2000
New director appointed
dot icon11/05/2000
Registered office changed on 11/05/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
Director resigned
dot icon28/04/2000
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
31/03/2025
dot iconNext confirmation date
23/02/2026
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
3
1.06M
-
0.00
46.28K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, John Wolfenden
Director
03/11/2003 - Present
2
Adnitt, Susan Elizabeth
Director
28/04/2000 - Present
1
Bennett, John Wolfenden
Secretary
01/01/2015 - Present
-
Bennett, Margaret Jennifer Mary
Director
03/11/2003 - Present
-
Yule-Bennett, Matthew John
Director
01/07/2025 - Present
-

Persons with Significant Control

1
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 LILFORD ASSOCIATES LIMITED

LILFORD ASSOCIATES LIMITED is an(a) Active company incorporated on 28/04/2000 with the registered office located at Century House, 1 The Lakes, Northampton NN4 7HD. There are currently 6 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 LILFORD ASSOCIATES LIMITED?

toggle

LILFORD ASSOCIATES LIMITED is currently Active. It was registered on 28/04/2000 .

Where is LILFORD ASSOCIATES LIMITED located?

toggle

LILFORD ASSOCIATES LIMITED is registered at Century House, 1 The Lakes, Northampton NN4 7HD.

What does LILFORD ASSOCIATES LIMITED do?

toggle

LILFORD ASSOCIATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LILFORD ASSOCIATES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-23 with no updates.