Company NameLilac Court (Cambridge) Limited
DirectorVictor Martin Bolanos-Garcia
Company StatusActive
Company Number02505791
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Victor Martin Bolanos-Garcia
Date of BirthMay 1965 (Born 59 years ago)
NationalityMexican
StatusCurrent
Appointed06 June 2013(23 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
Essex
CO9 2AJ
Secretary NameAbbeystone Management Limited (Corporation)
StatusCurrent
Appointed01 June 2016(26 years after company formation)
Appointment Duration7 years, 10 months
Correspondence Address27 Bentalls Centre, Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
Director NameMr John William Fleming Oliver
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(1 year after company formation)
Appointment Duration22 years, 1 month (resigned 18 June 2013)
RoleInvestment Administrator
Correspondence Address11 Lilac Court
Cambridge
Cambridgeshire
CB1 7AY
Director NameMr Gerald Ernest Smith
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(1 year after company formation)
Appointment Duration21 years, 11 months (resigned 19 April 2013)
RoleRetired
Correspondence Address17 Lilac Court
Cambridge
Cambridgeshire
CB1 7AY
Director NameRowland Wearing
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 1994)
RoleSchoolmaster
Correspondence Address29 Lilac Court
Cambridge
Cambridgeshire
CB1 4AY
Secretary NameMr John William Fleming Oliver
NationalityBritish
StatusResigned
Appointed25 May 1991(1 year after company formation)
Appointment Duration22 years, 1 month (resigned 18 June 2013)
RoleCompany Director
Correspondence Address11 Lilac Court
Cambridge
Cambridgeshire
CB1 7AY
Secretary NamePatricia Ann Seary
NationalityBritish
StatusResigned
Appointed19 April 2013(22 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 April 2015)
RoleCompany Director
Correspondence Address82 Regent Street
Cambridge
Cambs
CB2 1DP

Location

Registered AddressMaulak Chambers
The Centre, High Street
Halstead
Essex
CO9 2AJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Y. Faghihi
6.06%
Ordinary
-OTHER
36.36%
-
1 at £1A.r. Cook
3.03%
Ordinary
1 at £1C. Knight & Mrs J. Knight
3.03%
Ordinary
1 at £1Dr A.j. Frazer & Mrs J.a. Frazer
3.03%
Ordinary
1 at £1Dr R.p. Gale
3.03%
Ordinary
1 at £1J. Corson
3.03%
Ordinary
1 at £1J. Slade
3.03%
Ordinary
1 at £1Miss E.m. John
3.03%
Ordinary
1 at £1Miss Katrina Macdougall
3.03%
Ordinary
1 at £1Mjp Project Developments
3.03%
Ordinary
1 at £1Mr Akbar Ali & Nargis Begum
3.03%
Ordinary
1 at £1Mr M.j. Gittens
3.03%
Ordinary
1 at £1Mr P.j. Hewitt & Mrs R. Hewitt
3.03%
Ordinary
1 at £1Mr Sidong Liu
3.03%
Ordinary
1 at £1Mr Simon Morton Criddle
3.03%
Ordinary
1 at £1Mrs D.a. Sneddon
3.03%
Ordinary
1 at £1Ms D. Rogers & Mrs Rogers
3.03%
Ordinary
1 at £1Ms L. Long & Mr X. Yang
3.03%
Ordinary
1 at £1Sharon Adele Hassan & Jacob Hassan
3.03%
Ordinary
1 at £1Simon J. Cotterell
3.03%
Ordinary

Financials

Year2014
Net Worth£16,817
Cash£866
Current Liabilities£917

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 33
(6 pages)
14 June 2016Appointment of Abbeystone Management Limited as a secretary on 1 June 2016 (2 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2015Registered office address changed from 82 Regent Street Cambridge Cambs CB2 1DP to C/O Abbeystone Management Limited 27 the Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 14 July 2015 (1 page)
14 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 33
(6 pages)
17 May 2015Termination of appointment of Patricia Ann Seary as a secretary on 17 April 2015 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 35
(15 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Termination of appointment of John Oliver as a director (2 pages)
23 September 2013Termination of appointment of John Oliver as a secretary (2 pages)
8 July 2013Appointment of Doctor Victor Martin Bolanos-Garcia as a director (3 pages)
13 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 35
(13 pages)
10 May 2013Termination of appointment of Gerald Smith as a director (1 page)
10 May 2013Registered office address changed from 11 Lilac Court Cambridge CB1 7AY on 10 May 2013 (2 pages)
10 May 2013Appointment of Patricia Ann Seary as a secretary (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (16 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (14 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2010Annual return made up to 25 May 2010. List of shareholders has changed (14 pages)
24 June 2009Return made up to 25/05/09; full list of members (7 pages)
3 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
20 June 2008Return made up to 25/05/08; change of members (7 pages)
4 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 June 2007Return made up to 25/05/07; change of members (7 pages)
21 June 2006Return made up to 25/05/06; full list of members (17 pages)
26 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 June 2005Return made up to 25/05/05; change of members (10 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 June 2004Return made up to 25/05/04; change of members (9 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 June 2003Return made up to 25/05/03; full list of members (12 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 June 2002Return made up to 25/05/02; change of members (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
13 June 2001Return made up to 25/05/01; no change of members (6 pages)
14 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
14 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 May 2000Full accounts made up to 31 July 1999 (8 pages)
18 June 1999Return made up to 25/05/99; change of members
  • 363(287) ‐ Registered office changed on 18/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
22 June 1998Return made up to 25/05/98; change of members (6 pages)
31 May 1998Full accounts made up to 31 July 1997 (10 pages)
24 June 1997Return made up to 25/05/97; full list of members (6 pages)
25 May 1997Full accounts made up to 31 July 1996 (9 pages)
24 June 1996Return made up to 25/05/96; change of members (6 pages)
23 May 1996Full accounts made up to 31 July 1995 (8 pages)
24 May 1995Full accounts made up to 31 July 1994 (7 pages)
25 May 1990Incorporation (13 pages)