Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LES LILAS PROPERTIES LIMITED
Company Information for

LES LILAS PROPERTIES LIMITED

34 MARKET STREET, TAMWORTH, STAFFORDSHIRE, B79 7LR,
Company Registration Number
02716404
Private Limited Company
Active

Company Overview

About Les Lilas Properties Ltd
LES LILAS PROPERTIES LIMITED was founded on 1992-05-20 and has its registered office in Tamworth. The organisation's status is listed as "Active". Les Lilas Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LES LILAS PROPERTIES LIMITED
 
Legal Registered Office
34 MARKET STREET
TAMWORTH
STAFFORDSHIRE
B79 7LR
Other companies in B79
 
Filing Information
Company Number 02716404
Company ID Number 02716404
Date formed 1992-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:33:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LES LILAS PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LES LILAS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES JOHN BUCKLEY
Director 2006-07-14
RORY JAMES BUCKLEY
Director 2015-07-01
THOMAS EDWARD LANGFORD
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HASLEHURSTS LIMITED
Company Secretary 2006-10-09 2009-06-01
MARY BUCKLEY
Director 2001-07-12 2007-04-30
BATEMANS ACCOUNTANCY PRACTICE LIMITED
Company Secretary 1997-04-28 2006-10-09
JAMES JOHN BUCKLEY
Director 1995-09-29 2001-07-12
MARY BUCKLEY
Company Secretary 1995-09-27 1997-04-28
MARY BUCKLEY
Director 1995-09-27 1997-03-31
ROYSTON PETER BROOKES
Company Secretary 1994-02-18 1995-09-29
CHRISTINE LINDA ARNOLD
Director 1994-02-18 1995-09-29
ROYSTON PETER BROOKES
Director 1994-02-18 1995-09-29
HILARY MARY PERRY
Company Secretary 1992-09-07 1994-02-18
MARTIN JOSEPH BUCKLEY
Director 1992-09-07 1994-02-18
SPENCER COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-05-20 1992-09-07
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominated Director 1992-05-20 1992-09-07
SPENCER COMPANY FORMATIONS LIMITED
Nominated Director 1992-05-20 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD LANGFORD PTP LOGISTICS LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-04-19
THOMAS EDWARD LANGFORD THO LOGISTICS LIMITED Director 2013-05-20 CURRENT 2013-05-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-10-28PSC07CESSATION OF THOMAS EDWARD LONGFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE 027164040011
2022-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027164040011
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD LANGFORD
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2017-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26AR0120/05/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0120/05/15 ANNUAL RETURN FULL LIST
2015-07-22CH01Director's details changed for Mr Thomas Edward Lanford on 2015-05-01
2015-07-22AP01DIRECTOR APPOINTED MR RORY JAMES BUCKLEY
2015-04-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0120/05/14 ANNUAL RETURN FULL LIST
2014-07-02CH01Director's details changed for Mr Thomas Edward Lanford on 2014-01-01
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-28DISS40Compulsory strike-off action has been discontinued
2013-09-25AR0120/05/13 ANNUAL RETURN FULL LIST
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/13 FROM Gound Floor Flay 22 Orchard Street Tamworth Staffordshire B79 7RH England
2013-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/13 FROM 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE England
2013-03-02AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0120/05/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-05-26AR0120/05/11 FULL LIST
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-23AR0120/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD LANFORD / 20/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN BUCKLEY / 20/05/2010
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 12 ORCHARD STREET THE LEYS TAMWORTH STAFFORDSHIRE B79 7RH
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY HASLEHURSTS LIMITED
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-08-05AA31/05/08 TOTAL EXEMPTION SMALL
2009-08-05AA31/05/07 TOTAL EXEMPTION SMALL
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-14288aDIRECTOR APPOINTED THOMAS EDWARD LANFORD
2008-09-01363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BUCKLEY / 01/01/2008
2008-09-01288cSECRETARY'S CHANGE OF PARTICULARS / HASLEHURSTS LIMITED / 10/07/2007
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-06-14363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-06-05288bDIRECTOR RESIGNED
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-14363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-11-29288aNEW SECRETARY APPOINTED
2006-11-29288bSECRETARY RESIGNED
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26288aNEW DIRECTOR APPOINTED
2005-09-26363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-09-03288cDIRECTOR'S PARTICULARS CHANGED
2003-08-20363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-06-12363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-14288bDIRECTOR RESIGNED
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-20395PARTICULARS OF MORTGAGE/CHARGE
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-08-21363aRETURN MADE UP TO 20/05/00; NO CHANGE OF MEMBERS
1999-09-09363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1999-08-26395PARTICULARS OF MORTGAGE/CHARGE
1999-06-19395PARTICULARS OF MORTGAGE/CHARGE
1999-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-12-11287REGISTERED OFFICE CHANGED ON 11/12/98 FROM: THE BUSINESS MANAGEMENT CENTRE, C/O BATEMAN ACCOUNTANTS, HEDGINGS LANE WILNECOTE, TAMWORTH STAFFORDSHIRE B77 5ER
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LES LILAS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-17
Fines / Sanctions
No fines or sanctions have been issued against LES LILAS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-06-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-07-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-07-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-26 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2001-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-08-26 Satisfied CARLSBERG TETLEY BREWING LIMITED
LEGAL MORTGAGE 1999-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 512,905
Creditors Due After One Year 2011-06-01 £ 733,562
Creditors Due Within One Year 2012-06-01 £ 85,921
Creditors Due Within One Year 2011-06-01 £ 92,723

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LES LILAS PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 16,964
Cash Bank In Hand 2011-06-01 £ 48,326
Current Assets 2012-06-01 £ 56,139
Current Assets 2011-06-01 £ 74,401
Debtors 2012-06-01 £ 39,175
Debtors 2011-06-01 £ 26,075
Fixed Assets 2012-06-01 £ 1,009,947
Fixed Assets 2011-06-01 £ 1,010,097
Shareholder Funds 2012-06-01 £ 467,260
Shareholder Funds 2011-06-01 £ 258,213
Tangible Fixed Assets 2012-06-01 £ 450
Tangible Fixed Assets 2011-06-01 £ 600

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LES LILAS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LES LILAS PROPERTIES LIMITED
Trademarks
We have not found any records of LES LILAS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LES LILAS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LES LILAS PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LES LILAS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLES LILAS PROPERTIES LIMITEDEvent Date2013-09-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LES LILAS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LES LILAS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.