Company NameLilac House Limited
DirectorOliver George Beeton
Company StatusLiquidation
Company Number08755221
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Oliver George Beeton
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMrs Jeanette Mary Patricia Fry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Oliver Beeton
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,143
Cash£13,454
Current Liabilities£311,526

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2019 (4 years, 5 months ago)
Next Return Due11 December 2020 (overdue)

Charges

15 June 2018Delivered on: 15 June 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 42 bures road, great cornard, sudbury CO10 0EJ title number SK240863.
Outstanding
14 May 2018Delivered on: 15 May 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 11 howe way, acton, CO10 0XF.
Outstanding
27 February 2018Delivered on: 27 February 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 1 barnfield cottage, upper street, stanstead, sudbury, CO10 9AU, and part of 2 barnfield cottage, upper street, stanstead, sudbury, CO10 9AU.
Outstanding
30 October 2017Delivered on: 31 October 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 1, bunyan cottage, hall street, long melford, sudbury CO10 9JF title number SK373344.
Outstanding
30 October 2017Delivered on: 31 October 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 1, bunyan cottage, hall street, long melford, sudbury CO10 9JF title number SK373344.
Outstanding
14 July 2017Delivered on: 17 July 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 10 newmans road, sudbury CO10 1UA title number SK372808 and 6 boreham place, new england, halstead, CO9 title number EX952577.
Outstanding
14 July 2017Delivered on: 17 July 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 10 newmans road, sudbury CO10 1UA title number SK372808 and 6 boreham place, new england, halstead, CO9 4BD title number EX952577.
Outstanding
10 December 2015Delivered on: 10 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
18 October 2018Delivered on: 18 October 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 18 ballingdon street, sudbury, CO10 2BT as shown hatched black on the plan annexed to the mortgage deed.
Outstanding
18 October 2018Delivered on: 18 October 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 18 ballingdon street, sudbury, CO10 2BT as shown hatched black on the plan annexed hereto.
Outstanding
15 June 2018Delivered on: 15 June 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 42 bures road, great cornard, sudbury CO10 0EJ title number SK240863.
Outstanding
10 December 2015Delivered on: 10 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 28 st. Bartholomews lane, sudbury, suffolk CO10 1LG. Title number: tba (currently unregistered).
Outstanding

Filing History

14 January 2021Order of court to wind up (3 pages)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
15 January 2020Confirmation statement made on 30 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
18 October 2018Registration of charge 087552210011, created on 18 October 2018 (8 pages)
18 October 2018Registration of charge 087552210012, created on 18 October 2018 (9 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 June 2018Registration of charge 087552210009, created on 15 June 2018 (12 pages)
15 June 2018Registration of charge 087552210010, created on 15 June 2018 (11 pages)
15 May 2018Registration of charge 087552210008, created on 14 May 2018 (7 pages)
3 April 2018Satisfaction of charge 087552210007 in full (1 page)
27 February 2018Registration of charge 087552210007, created on 27 February 2018 (7 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Registration of charge 087552210006, created on 30 October 2017 (7 pages)
31 October 2017Registration of charge 087552210005, created on 30 October 2017 (8 pages)
31 October 2017Registration of charge 087552210005, created on 30 October 2017 (8 pages)
31 October 2017Registration of charge 087552210006, created on 30 October 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 July 2017Registration of charge 087552210004, created on 14 July 2017 (7 pages)
17 July 2017Registration of charge 087552210004, created on 14 July 2017 (7 pages)
17 July 2017Registration of charge 087552210003, created on 14 July 2017 (8 pages)
17 July 2017Registration of charge 087552210003, created on 14 July 2017 (8 pages)
9 March 2017Satisfaction of charge 087552210002 in full (4 pages)
9 March 2017Satisfaction of charge 087552210002 in full (4 pages)
7 March 2017Director's details changed for Mr Oliver George Beeton on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mr Oliver George Beeton on 7 March 2017 (2 pages)
2 March 2017Satisfaction of charge 087552210001 in full (4 pages)
2 March 2017Satisfaction of charge 087552210001 in full (4 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 December 2015Registration of charge 087552210002, created on 10 December 2015 (15 pages)
10 December 2015Registration of charge 087552210001, created on 10 December 2015 (3 pages)
10 December 2015Registration of charge 087552210002, created on 10 December 2015 (15 pages)
10 December 2015Registration of charge 087552210001, created on 10 December 2015 (3 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 February 2015Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 61 Station Road Sudbury Suffolk CO10 2SP on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 61 Station Road Sudbury Suffolk CO10 2SP on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 61 Station Road Sudbury Suffolk CO10 2SP on 6 February 2015 (1 page)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
28 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
11 March 2014Appointment of Mr Oliver George Beeton as a director (2 pages)
11 March 2014Appointment of Mr Oliver George Beeton as a director (2 pages)
11 March 2014Termination of appointment of Jeanette Fry as a director (1 page)
11 March 2014Termination of appointment of Jeanette Fry as a director (1 page)
6 December 2013Appointment of Mr Oliver George Beeton as a director (2 pages)
6 December 2013Appointment of Mr Oliver George Beeton as a director (2 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 2
(25 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 2
(25 pages)