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

LILBURN ESTATES LIMITED

MITRE HOUSE, NORTH PARK ROAD, HARROGATE, HG1 5RX,
Company Registration Number
01817310
Private Limited Company
Active

Company Overview

About Lilburn Estates Ltd
LILBURN ESTATES LIMITED was founded on 1984-05-17 and has its registered office in Harrogate. The organisation's status is listed as "Active". Lilburn Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LILBURN ESTATES LIMITED
 
Legal Registered Office
MITRE HOUSE
NORTH PARK ROAD
HARROGATE
HG1 5RX
Other companies in EC4A
 
Filing Information
Company Number 01817310
Company ID Number 01817310
Date formed 1984-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:54:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LILBURN ESTATES 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.
Companies with same name LILBURN ESTATES LIMITED
The following companies were found which have the same name as LILBURN ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lilburn Estates LLC Maryland Unknown
LILBURN ESTATES LLC Georgia Unknown

Company Officers of LILBURN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY GREWER
Company Secretary 1992-10-25
DUNCAN HENRY DAVIDSON
Director 1992-10-25
SARAH KATHERINE DAVIDSON
Director 1992-10-25
GEOFFREY GREWER
Director 1992-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY GREWER SUNNY SKY LIMITED Company Secretary 2004-10-12 CURRENT 2004-10-12 Active - Proposal to Strike off
GEOFFREY GREWER SUNNY SKY LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active - Proposal to Strike off

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
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-09-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-09-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-08-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-08-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05PSC09Withdrawal of a person with significant control statement on 2018-03-05
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH DAVIDSON
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN DAVIDSON
2017-09-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Mitre House North Park Road Harrogate HG1 5RX
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/17 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-08-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-16AR0125/10/15 ANNUAL RETURN FULL LIST
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-05AR0125/10/14 ANNUAL RETURN FULL LIST
2014-08-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-11AD02Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-06AR0125/10/13 ANNUAL RETURN FULL LIST
2012-11-06AR0125/10/12 ANNUAL RETURN FULL LIST
2012-09-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/11 FROM 2 Bloomsbury Street London WC1B 3ST
2011-11-10AR0125/10/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-11-05AR0125/10/10 FULL LIST
2010-01-17AA31/03/09 TOTAL EXEMPTION FULL
2009-11-23AR0125/10/09 FULL LIST
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-19AD02SAIL ADDRESS CREATED
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-10-29363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-22363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-16363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-30363aRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-01-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-27363aRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2002-11-20363aRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-24363aRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-03288cDIRECTOR'S PARTICULARS CHANGED
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-30363aRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
1999-11-30363aRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-05363aRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1998-09-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-18363aRETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS
1997-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1997-01-28CERTNMCOMPANY NAME CHANGED LILBURN HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/01/97
1997-01-24363aRETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS
1996-02-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-12-18287REGISTERED OFFICE CHANGED ON 18/12/95 FROM: PERSIMMON HOUSE FULFORD YORK YO1 4RE
1995-10-24363xRETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS
1995-10-24353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1995-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-08-02AAFULL GROUP ACCOUNTS MADE UP TO 30/09/94
1995-03-21225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03
1994-10-28363xRETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS
1994-08-04AAFULL GROUP ACCOUNTS MADE UP TO 30/09/93
1993-11-18363xRETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS
1993-08-04AAFULL GROUP ACCOUNTS MADE UP TO 30/09/92
1992-11-24363xRETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS
1992-08-11AAFULL GROUP ACCOUNTS MADE UP TO 30/09/91
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 LILBURN ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LILBURN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND LEGAL MORTGAGE 1984-08-10 Satisfied HAMBROS BANK LIMITED
DEBENTURE 1984-08-03 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1984-08-03 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1984-07-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-02 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1984-07-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE & FURTHER LEGAL CHARGE 1982-12-31 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE & DEED OF COVENANT 1973-05-14 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2022-03-31

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 LILBURN ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of LILBURN ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LILBURN ESTATES LIMITED
Trademarks
We have not found any records of LILBURN ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LILBURN ESTATES 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 LILBURN ESTATES 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 LILBURN ESTATES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LILBURN ESTATES 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 LILBURN ESTATES 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.