UKBizDB.co.uk

THE LILY HOUSING PROJECT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lily Housing Project Ltd. The company was founded 15 years ago and was given the registration number 06852914. The firm's registered office is in DORCHESTER. You can find them at Upper Offices 6 South Terrace, South Street, Dorchester, Dorset. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE LILY HOUSING PROJECT LTD
Company Number:06852914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Upper Offices 6 South Terrace, South Street, Dorchester, Dorset, United Kingdom, DT1 1DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spirare Limited, Mey House, Bridport Road, Poundbury, United Kingdom, DT1 3QY

Director01 May 2020Active
Upper Offices, 6 South Terrace, South Street, Dorchester, United Kingdom, DT1 1DE

Director19 March 2009Active
Spirare Limited,, Mey House, Bridport Road, Poundbury, United Kingdom, DT1 3QY

Secretary19 March 2009Active
Spirare Limited, Mey House, Bridport Road, Poundbury, United Kingdom, DT1 3QY

Director01 May 2020Active
Upper Offices, 6 South Terrace, South Street, Dorchester, United Kingdom, DT1 1DE

Director19 March 2009Active

People with Significant Control

Ms Emma Tracey-Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Spirare Limited,, Mey House, Poundbury, United Kingdom, DT1 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Luke George Owen Daniel Tapping
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Spirare Limited,, Mey House, Poundbury, United Kingdom, DT1 3QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-16Capital

Capital allotment shares.

Download
2020-07-20Incorporation

Memorandum articles.

Download
2020-07-20Resolution

Resolution.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.