Company NameC S Lilford Limited
DirectorMaureen Anne Lilford
Company StatusActive
Company Number04635565
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Maureen Anne Lilford
NationalityBritish
StatusCurrent
Appointed13 January 2003(same day as company formation)
RoleSecretary
Correspondence Address10 Park Drive Melton Park
Newcastle-Upon-Tyne
Tyne And Wear
NE3 5QB
Director NameMrs Maureen Anne Lilford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(12 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Park Drive Melton Park
Newcastle-Upon-Tyne
Tyne And Wear
NE3 5QB
Director NameDr Colin Sandys Lilford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address"Fairbridge"
South View, Fatfield
Washington
Tyne & Wear
NE38 8AH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address10 Park Drive
Melton Park
Newcastle-Upon-Tyne
Tyne And Wear
NE3 5QB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

1 at £1Dr Colin Sandys Lilford
50.00%
Ordinary
1 at £1Maureen Anne Lilford
50.00%
Ordinary

Financials

Year2014
Net Worth£52,103
Cash£48,109
Current Liabilities£32,893

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
8 December 2020Registered office address changed from "Fairbridge", South View Fatfield Washington Tyne & Wear NE38 8AH to 10 Park Drive Melton Park Newcastle-upon-Tyne Tyne and Wear NE3 5QB on 8 December 2020 (1 page)
7 December 2020Micro company accounts made up to 31 May 2020 (6 pages)
6 December 2020Secretary's details changed for Mrs Maureen Anne Lilford on 6 December 2020 (1 page)
6 December 2020Change of details for Mrs Maureen Anne Lilford as a person with significant control on 6 December 2020 (2 pages)
6 December 2020Director's details changed for Mrs Maureen Anne Lilford on 6 December 2020 (2 pages)
16 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 May 2019 (6 pages)
16 January 2019Micro company accounts made up to 31 May 2018 (6 pages)
14 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
2 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
16 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
16 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
23 February 2016Termination of appointment of Colin Sandys Lilford as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Colin Sandys Lilford as a director on 23 February 2016 (1 page)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Appointment of Mrs Maureen Anne Lilford as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mrs Maureen Anne Lilford as a director on 1 January 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
7 December 2012Previous accounting period extended from 5 April 2012 to 31 May 2012 (1 page)
7 December 2012Previous accounting period extended from 5 April 2012 to 31 May 2012 (1 page)
7 December 2012Previous accounting period extended from 5 April 2012 to 31 May 2012 (1 page)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
29 January 2010Secretary's details changed for Maureen Anne Lilford on 29 January 2010 (1 page)
29 January 2010Secretary's details changed for Maureen Anne Lilford on 29 January 2010 (1 page)
29 January 2010Director's details changed for Dr Colin Sandys Lilford on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Dr Colin Sandys Lilford on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
9 February 2009Return made up to 13/01/09; full list of members (3 pages)
9 February 2009Return made up to 13/01/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Registered office changed on 15/01/08 from: "fairbridge", south view fatfield washington tyne & wear NE38 8AH (1 page)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: "fairbridge", south view fatfield washington tyne & wear NE38 8AH (1 page)
29 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
29 January 2007Return made up to 13/01/07; full list of members (3 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Registered office changed on 29/01/07 from: "fairbridge", south view fatfield washington tyne & wear NE38 8AH (1 page)
29 January 2007Return made up to 13/01/07; full list of members (3 pages)
29 January 2007Registered office changed on 29/01/07 from: "fairbridge", south view fatfield washington tyne & wear NE38 8AH (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
2 February 2006Return made up to 13/01/06; full list of members (3 pages)
2 February 2006Return made up to 13/01/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 February 2006Registered office changed on 02/02/06 from: "fairbridge", south view fatfield washington tyne & wear NE38 8AH (1 page)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 February 2006Registered office changed on 02/02/06 from: "fairbridge", south view fatfield washington tyne & wear NE38 8AH (1 page)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
3 February 2005Secretary's particulars changed (1 page)
3 February 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(3 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
3 February 2005Secretary's particulars changed (1 page)
3 February 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(3 pages)
16 November 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
16 November 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
16 November 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
18 March 2004Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
18 March 2004Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
19 February 2004Return made up to 13/01/04; full list of members (6 pages)
19 February 2004Return made up to 13/01/04; full list of members (6 pages)
3 April 2003Ad 21/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2003Ad 21/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
13 January 2003Incorporation (16 pages)
13 January 2003Incorporation (16 pages)