STEVE LILLEY RACING LIMITED

Register to unlock more data on OkredoRegister

STEVE LILLEY RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01631319

Incorporation date

25/04/1982

Size

Small

Contacts

Registered address

Registered address

Suite 210 Coborn House, 3 Coborn Road Docklands, London E3 2DACopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1982)
dot icon02/04/2013
Final Gazette dissolved following liquidation
dot icon02/01/2013
Completion of winding up
dot icon07/04/2010
Order of court to wind up
dot icon27/01/2010
Compulsory strike-off action has been suspended
dot icon30/11/2009
First Gazette notice for compulsory strike-off
dot icon26/05/2009
Appointment Terminated Director and Secretary edith lilley
dot icon26/05/2009
Appointment Terminated Director raymond rosier
dot icon26/05/2009
Appointment Terminated Director stephen lilley
dot icon26/05/2009
Registered office changed on 27/05/2009 from 2 wogan street stafford staffordshire ST16 3PU
dot icon26/05/2009
Director appointed kristian baker
dot icon26/05/2009
Miscellaneous
dot icon14/12/2008
Return made up to 31/08/08; no change of members
dot icon03/09/2008
Accounts for a small company made up to 2007-10-28
dot icon05/05/2008
Registered office changed on 06/05/2008 from 7A park lane wednesbury west midlands WS10 9PR
dot icon03/10/2007
Return made up to 31/08/07; no change of members
dot icon03/10/2007
Director's particulars changed
dot icon25/04/2007
Accounts for a small company made up to 2006-10-29
dot icon17/04/2007
New director appointed
dot icon20/11/2006
Return made up to 31/08/06; full list of members
dot icon09/07/2006
Accounts for a small company made up to 2005-10-31
dot icon28/06/2006
Director resigned
dot icon13/09/2005
Return made up to 31/08/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/01/2005
Declaration of satisfaction of mortgage/charge
dot icon13/01/2005
Declaration of satisfaction of mortgage/charge
dot icon05/10/2004
Return made up to 31/08/04; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2003-11-02
dot icon12/10/2003
Registered office changed on 13/10/03 from: 115 manor house road wednesbury west midlands WS10 9PL
dot icon22/09/2003
Accounts for a small company made up to 2002-10-27
dot icon08/09/2003
Return made up to 31/08/03; full list of members
dot icon02/04/2003
New director appointed
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon03/02/2003
Accounts for a small company made up to 2001-10-28
dot icon25/01/2003
Director resigned
dot icon28/10/2002
Return made up to 31/08/02; full list of members
dot icon28/10/2002
Director's particulars changed
dot icon22/05/2002
Registered office changed on 23/05/02 from: 4 windmill bank wombourne west midlands WV5 9JD
dot icon08/05/2002
Particulars of mortgage/charge
dot icon16/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
Particulars of mortgage/charge
dot icon26/10/2001
Secretary's particulars changed;director's particulars changed
dot icon01/10/2001
Return made up to 31/08/01; full list of members
dot icon01/10/2001
Director's particulars changed
dot icon30/08/2001
Accounts for a small company made up to 2000-10-31
dot icon01/01/2001
Registered office changed on 02/01/01 from: netley hall dorrington shrewsbury shropshire SY5 7JZ
dot icon06/11/2000
Return made up to 31/08/00; full list of members
dot icon03/09/2000
Accounts for a small company made up to 1999-10-31
dot icon20/09/1999
Particulars of mortgage/charge
dot icon20/09/1999
Particulars of mortgage/charge
dot icon20/09/1999
Particulars of mortgage/charge
dot icon20/09/1999
Particulars of mortgage/charge
dot icon20/09/1999
Particulars of mortgage/charge
dot icon20/09/1999
Particulars of mortgage/charge
dot icon20/09/1999
Particulars of mortgage/charge
dot icon20/09/1999
Particulars of mortgage/charge
dot icon23/08/1999
Return made up to 31/08/99; full list of members
dot icon11/08/1999
Accounts for a medium company made up to 1998-10-25
dot icon10/09/1998
Return made up to 31/08/98; no change of members
dot icon01/09/1998
Full accounts made up to 1997-10-26
dot icon20/01/1998
Director's particulars changed
dot icon30/09/1997
Return made up to 31/08/97; no change of members
dot icon30/09/1997
Registered office changed on 01/10/97
dot icon18/09/1997
Registered office changed on 19/09/97 from: the angel market place leek staffordshire ST13 5HH
dot icon07/08/1997
Declaration of satisfaction of mortgage/charge
dot icon04/08/1997
Declaration of satisfaction of mortgage/charge
dot icon04/08/1997
Declaration of satisfaction of mortgage/charge
dot icon04/08/1997
Declaration of satisfaction of mortgage/charge
dot icon04/08/1997
Declaration of satisfaction of mortgage/charge
dot icon04/08/1997
Declaration of satisfaction of mortgage/charge
dot icon04/08/1997
Declaration of satisfaction of mortgage/charge
dot icon04/08/1997
Declaration of satisfaction of mortgage/charge
dot icon04/08/1997
Declaration of satisfaction of mortgage/charge
dot icon04/08/1997
Declaration of satisfaction of mortgage/charge
dot icon20/05/1997
Accounts for a medium company made up to 1996-10-31
dot icon08/05/1997
Accounting reference date shortened from 04/11/96 to 31/10/96
dot icon12/09/1996
Return made up to 31/08/96; full list of members
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon24/02/1996
Accounts for a small company made up to 1995-10-29
dot icon17/10/1995
Return made up to 31/08/95; full list of members
dot icon05/06/1995
Accounts for a small company made up to 1994-10-29
dot icon06/01/1995
Registered office changed on 07/01/95 from: the angel market place leek staffordshire ST13 5HH
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/11/1994
Registered office changed on 21/11/94 from: 242 werrington road bucknall stoke on trent ST2 9AW
dot icon11/10/1994
Return made up to 31/08/94; full list of members
dot icon11/07/1994
Resolutions
dot icon11/05/1994
Particulars of mortgage/charge
dot icon17/03/1994
Accounts for a small company made up to 1993-10-31
dot icon11/09/1993
Return made up to 31/08/93; full list of members
dot icon03/06/1993
Accounts for a small company made up to 1992-10-31
dot icon22/09/1992
Return made up to 31/08/92; no change of members
dot icon01/06/1992
Auditor's resignation
dot icon04/03/1992
Full accounts made up to 1991-11-02
dot icon04/03/1992
Full accounts made up to 1991-04-27
dot icon02/12/1991
Particulars of mortgage/charge
dot icon02/12/1991
Particulars of mortgage/charge
dot icon02/12/1991
Particulars of mortgage/charge
dot icon22/10/1991
Full accounts made up to 1990-04-28
dot icon17/09/1991
Particulars of mortgage/charge
dot icon17/09/1991
Particulars of mortgage/charge
dot icon17/09/1991
Return made up to 31/08/91; full list of members
dot icon09/09/1991
Accounting reference date shortened from 30/04 to 04/11
dot icon06/05/1991
Full accounts made up to 1989-04-29
dot icon06/05/1991
Return made up to 03/09/90; no change of members
dot icon18/04/1991
Declaration of satisfaction of mortgage/charge
dot icon01/03/1991
Declaration of satisfaction of mortgage/charge
dot icon25/10/1989
Return made up to 31/08/89; full list of members
dot icon26/09/1989
Particulars of mortgage/charge
dot icon07/09/1989
Particulars of mortgage/charge
dot icon23/08/1989
Full accounts made up to 1988-04-30
dot icon23/08/1989
Full accounts made up to 1987-05-02
dot icon21/03/1989
Return made up to 15/08/88; full list of members
dot icon16/08/1987
Full accounts made up to 1986-05-03
dot icon16/08/1987
Return made up to 07/07/87; full list of members
dot icon13/10/1986
Particulars of mortgage/charge
dot icon16/06/1986
Accounting reference date extended from 31/03 to 30/04
dot icon06/06/1986
Return made up to 14/05/86; full list of members
dot icon01/05/1986
Full accounts made up to 1985-05-04
dot icon25/04/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/10/2007
dot iconLast change occurred
27/10/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/10/2007
dot iconNext account date
27/10/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosier, Raymond Arthur
Director
06/04/2007 - 22/05/2009
-
Baker, Kristian
Director
22/05/2009 - Present
-
Lilley, Teresa
Director
18/03/2003 - 08/02/2006
1

Persons with Significant Control

0

No PSC data available.

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 STEVE LILLEY RACING LIMITED

STEVE LILLEY RACING LIMITED is an(a) Dissolved company incorporated on 25/04/1982 with the registered office located at Suite 210 Coborn House, 3 Coborn Road Docklands, London E3 2DA. 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 STEVE LILLEY RACING LIMITED?

toggle

STEVE LILLEY RACING LIMITED is currently Dissolved. It was registered on 25/04/1982 and dissolved on 02/04/2013.

Where is STEVE LILLEY RACING LIMITED located?

toggle

STEVE LILLEY RACING LIMITED is registered at Suite 210 Coborn House, 3 Coborn Road Docklands, London E3 2DA.

What does STEVE LILLEY RACING LIMITED do?

toggle

STEVE LILLEY RACING LIMITED operates in the Gambling and betting activities (92.71 - SIC 2003) sector.

What is the latest filing for STEVE LILLEY RACING LIMITED?

toggle

The latest filing was on 02/04/2013: Final Gazette dissolved following liquidation.