Lilac Property Limited BRIGHTON


Founded in 1999, Lilac Property, classified under reg no. 03733660 is an active company. Currently registered at Renaissance Trust Pacific House BN1 3TE, Brighton the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Scott C., appointed on 20 June 2018. In addition, a secretary was appointed - Scott C., appointed on 20 June 2018. As of 25 April 2024, there were 5 ex directors - Martyn R., Pdl Limited and others listed below. There were no ex secretaries.

Lilac Property Limited Address / Contact

Office Address Renaissance Trust Pacific House
Office Address2 126 Dyke Road
Town Brighton
Post code BN1 3TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03733660
Date of Incorporation Tue, 16th Mar 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Scott C.

Position: Secretary

Appointed: 20 June 2018

Scott C.

Position: Director

Appointed: 20 June 2018

Martyn R.

Position: Director

Appointed: 19 September 2008

Resigned: 20 June 2018

Adl One Limited

Position: Corporate Director

Appointed: 01 September 2003

Resigned: 20 June 2018

Adl Two Limited

Position: Corporate Director

Appointed: 17 January 2002

Resigned: 20 June 2018

Pdl Limited

Position: Director

Appointed: 02 October 2000

Resigned: 01 September 2003

Secretarial Appointments Limited

Position: Corporate Secretary

Appointed: 16 March 1999

Resigned: 16 March 1999

James A.

Position: Director

Appointed: 16 March 1999

Resigned: 17 January 2002

Michael B.

Position: Director

Appointed: 16 March 1999

Resigned: 02 October 2000

Rudiger F.

Position: Director

Appointed: 16 March 1999

Resigned: 02 October 2000

Fidsec Limited

Position: Corporate Secretary

Appointed: 16 March 1999

Resigned: 20 June 2018

Corporate Appointments Limited

Position: Corporate Director

Appointed: 16 March 1999

Resigned: 16 March 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Damien K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Julie K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Garry K., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Damien K.

Notified on 26 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Julie K.

Notified on 19 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Garry K.

Notified on 16 March 2017
Ceased on 26 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Net Assets Liabilities22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/12/31
filed on: 27th, February 2024
Free Download (6 pages)

Company search