You are here: bizstats.co.uk > a-z index > L list > LI list

Lirael Properties Limited WELLINGTON


Founded in 2004, Lirael Properties, classified under reg no. 05220481 is an active company. Currently registered at The West Wing, Greenham Hall TA21 0JJ, Wellington the company has been in the business for 20 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has one director. Charles E., appointed on 28 April 2021. There are currently no secretaries appointed. As of 26 April 2024, there were 5 ex directors - David H., Julia D. and others listed below. There were no ex secretaries.

Lirael Properties Limited Address / Contact

Office Address The West Wing, Greenham Hall
Office Address2 Greenham
Town Wellington
Post code TA21 0JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05220481
Date of Incorporation Thu, 2nd Sep 2004
Industry Non-trading company
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Magna Finance Ltd

Position: Corporate Director

Appointed: 10 March 2022

Magna Holdings N.v.

Position: Corporate Director

Appointed: 10 March 2022

Charles E.

Position: Director

Appointed: 28 April 2021

Businessoffice Limited

Position: Corporate Secretary

Appointed: 28 April 2021

Businessoffice Limited

Position: Corporate Director

Appointed: 28 April 2021

David H.

Position: Director

Appointed: 04 May 2018

Resigned: 28 April 2021

Fractional Nominees Limited

Position: Corporate Director

Appointed: 03 January 2018

Resigned: 23 April 2021

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 03 January 2018

Resigned: 23 April 2021

Smd Directors Limited

Position: Corporate Director

Appointed: 15 February 2017

Resigned: 12 April 2018

Julia D.

Position: Director

Appointed: 31 July 2016

Resigned: 03 January 2018

Lucy W.

Position: Director

Appointed: 31 July 2016

Resigned: 03 January 2018

David B.

Position: Director

Appointed: 31 May 2013

Resigned: 12 April 2018

Nicholas H.

Position: Director

Appointed: 31 October 2008

Resigned: 31 May 2013

Fractional Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2006

Resigned: 23 April 2021

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Fractional Nominees Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Powrie Appleby (secretaries) Ltd

Position: Corporate Director

Appointed: 02 September 2004

Resigned: 19 December 2006

Powrie Appleby Ltd

Position: Corporate Director

Appointed: 02 September 2004

Resigned: 19 December 2006

Marlborough Trust Company Limited

Position: Corporate Director

Appointed: 02 September 2004

Resigned: 31 October 2008

Marlborough Secretaries Limited

Position: Corporate Secretary

Appointed: 02 September 2004

Resigned: 19 December 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 6th, February 2024
Free Download (1 page)

Company search