THE LILY HOUSING PROJECT LTD - DORCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-29 View Report
Mortgage. Charge creation date: 2023-12-11. Charge number: 068529140001. 2023-12-14 View Report
Mortgage. Charge number: 068529140002. Charge creation date: 2023-12-11. 2023-12-14 View Report
Confirmation statement. Statement with updates. 2023-06-21 View Report
Accounts. Accounts type unaudited abridged. 2022-12-30 View Report
Officers. Change date: 2022-06-21. Officer name: Mrs Angela Gregory. 2022-06-21 View Report
Officers. Officer name: Luke George Owen Daniel Tapping. Change date: 2022-06-21. 2022-06-21 View Report
Persons with significant control. Change date: 2022-06-21. Psc name: Luke Tapping. 2022-06-21 View Report
Confirmation statement. Statement with updates. 2022-05-17 View Report
Officers. Officer name: Lily-May Lambert-Williams. Termination date: 2022-04-11. 2022-04-20 View Report
Accounts. Accounts type unaudited abridged. 2021-12-24 View Report
Confirmation statement. Statement with updates. 2021-07-30 View Report
Accounts. Accounts type unaudited abridged. 2021-03-22 View Report
Capital. Capital allotment shares. 2020-11-16 View Report
Incorporation. Memorandum articles. 2020-07-20 View Report
Resolution. Description: Resolutions. 2020-07-20 View Report
Confirmation statement. Statement with updates. 2020-06-23 View Report
Officers. Officer name: Mrs Angela Gregory. Appointment date: 2020-05-01. 2020-05-27 View Report
Officers. Officer name: Miss Lily-May Lambert-Williams. Appointment date: 2020-05-01. 2020-05-27 View Report
Confirmation statement. Statement with updates. 2020-05-18 View Report
Persons with significant control. Change date: 2020-04-30. Psc name: Luke Tapping. 2020-05-07 View Report
Persons with significant control. Psc name: Emma Tracey-Williams. Cessation date: 2020-04-30. 2020-05-07 View Report
Officers. Termination date: 2019-04-30. Officer name: Emma Tracey-Williams. 2020-05-07 View Report
Officers. Officer name: Emma Tracey-Williams. Termination date: 2020-04-30. 2020-05-07 View Report
Persons with significant control. Psc name: Ms Emma Tracey-Williams. Change date: 2020-04-29. 2020-04-29 View Report
Persons with significant control. Change date: 2020-04-29. Psc name: Ms Emma Tracey-Williams. 2020-04-29 View Report
Officers. Change date: 2020-04-29. Officer name: Ms Emma Tracey-Williams. 2020-04-29 View Report
Persons with significant control. Change date: 2020-04-29. Psc name: Ms Emma Tracey-Williams. 2020-04-29 View Report
Accounts. Accounts type unaudited abridged. 2019-12-27 View Report
Gazette. Gazette filings brought up to date. 2019-06-12 View Report
Gazette. Gazette notice compulsory. 2019-06-11 View Report
Confirmation statement. Statement with updates. 2019-06-10 View Report
Address. Old address: Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom. New address: Upper Offices 6 South Terrace South Street Dorchester Dorset DT1 1DE. Change date: 2019-03-22. 2019-03-22 View Report
Accounts. Accounts type total exemption full. 2018-12-29 View Report
Confirmation statement. Statement with updates. 2018-05-09 View Report
Officers. Officer name: Luke Tapping. Change date: 2018-04-27. 2018-04-27 View Report
Accounts. Accounts type unaudited abridged. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Officers. Change date: 2017-04-13. Officer name: Luke Tapping. 2017-04-13 View Report
Officers. Change date: 2017-04-13. Officer name: Ms Emma Tracey-Williams. 2017-04-13 View Report
Accounts. Accounts type total exemption small. 2016-11-25 View Report
Officers. Officer name: Mrs Emma Tapping. Change date: 2016-09-12. 2016-09-12 View Report
Officers. Officer name: Mrs Emma Tapping. Change date: 2016-09-12. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Address. Old address: Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom. Change date: 2016-04-22. New address: Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY. 2016-04-22 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Address. Change date: 2015-10-23. Old address: C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ. New address: Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY. 2015-10-23 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type total exemption small. 2014-12-24 View Report
Address. Change date: 2014-09-22. New address: C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ. Old address: Hendford Manor Hendford Yeovil Somerset BA20 1UN. 2014-09-22 View Report