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

LILAC HOUSE LIMITED

61 STATION ROAD, SUDBURY, SUFFOLK, CO10 2SP,
Company Registration Number
08755221
Private Limited Company
Liquidation

Company Overview

About Lilac House Ltd
LILAC HOUSE LIMITED was founded on 2013-10-30 and has its registered office in Sudbury. The organisation's status is listed as "Liquidation". Lilac House Limited is a Private Limited Company registered in 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
LILAC HOUSE LIMITED
 
Legal Registered Office
61 STATION ROAD
SUDBURY
SUFFOLK
CO10 2SP
Other companies in CO7
 
Filing Information
Company Number 08755221
Company ID Number 08755221
Date formed 2013-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-09 06:42:37
Primary Source:Companies House
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 LILAC HOUSE LIMITED
The following companies were found which have the same name as LILAC HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LILAC HOUSE THERAPY CENTRE LIMITED 2 CHESTERFIELD BUILDINGS WESTBOURNE PLACE CLIFTON BRISTOL BS8 1RU Active Company formed on the 2004-11-09
LILAC HOUSE BOOKS LIMITED JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES LANCASHIRE FY8 5FT Active - Proposal to Strike off Company formed on the 2016-06-22
LILAC HOUSE PROPERTY LIMITED LEVERET VIEW MILL ROAD BROCKLEY BURY ST. EDMUNDS SUFFOLK IP29 4AR Active Company formed on the 2016-09-01
LILAC HOUSE GROUP LTD BANK HOUSE MARSHALL TERRACE LEEDS LS15 8EA Active Company formed on the 2017-04-08
LILAC HOUSE, L.L.C. 315 WAINAI DRIVE MERRITT ISLAND FL 32954 Active Company formed on the 2005-02-28
LILAC HOUSE 21, LLC 701 US HIGHWAY ONE NORTH PALM BEACH FL 33408 Active Company formed on the 2017-09-07
LILAC HOUSE BED AND BREAKFAST INCORPORATED Michigan UNKNOWN
LILAC HOUSE LIMITED Unknown
LILAC HOUSE LLC 5345 NW GOODWIN LOOP CAMAS WA 986078760 Active Company formed on the 2021-04-27
LILAC HOUSE PROFESSIONAL SOCIAL WORK SERVICES LTD CITADEL LODGE 2A ELLIOT STREET THE HOE PLYMOUTH DEVON PL1 2PP Active Company formed on the 2022-05-27
LILAC HOUSE SERVICES LTD LEVERET VIEW MILL ROAD BROCKLEY BURY ST EDMUNDS SUFFOLK IP29 4AR Active Company formed on the 2023-01-12
LILAC HOUSE LLC 2835 NE 16TH AVE PORTLAND OR 97212 Active Company formed on the 2023-04-11

Company Officers of LILAC HOUSE LIMITED

Current Directors
Officer Role Date Appointed
OLIVER GEORGE BEETON
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JEANETTE MARY PATRICIA FRY
Director 2013-10-30 2014-02-24

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
2021-01-14COCOMPCompulsory winding up order
2020-01-22DISS40Compulsory strike-off action has been discontinued
2020-01-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 087552210012
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 087552210010
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 087552210009
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 087552210008
2018-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087552210007
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087552210007
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 087552210006
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 087552210005
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 087552210003
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 087552210004
2017-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087552210002
2017-03-07CH01Director's details changed for Mr Oliver George Beeton on 2017-03-07
2017-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087552210001
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 087552210002
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 087552210001
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-02AR0130/10/15 ANNUAL RETURN FULL LIST
2015-07-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 4 & 5 THE CEDARS APEX 12 OLD IPSWICH ROAD COLCHESTER ESSEX CO7 7QR
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0130/10/14 FULL LIST
2014-10-28AA01CURREXT FROM 31/10/2014 TO 31/12/2014
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE FRY
2014-03-11AP01DIRECTOR APPOINTED MR OLIVER GEORGE BEETON
2013-12-06AP01DIRECTOR APPOINTED MR OLIVER GEORGE BEETON
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LILAC HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corporate Insolvency Notices2021-02-05
Winding-Up Orders2021-01-19
Petitions to Wind Up (Companies)2020-11-19
Fines / Sanctions
No fines or sanctions have been issued against LILAC HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of LILAC HOUSE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 LILAC HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of LILAC HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LILAC HOUSE LIMITED
Trademarks
We have not found any records of LILAC HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LILAC HOUSE 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 (43999 - Other specialised construction activities n.e.c.) as LILAC HOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LILAC HOUSE 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 TypePetitions to Wind Up (Companies)
Defending partyLILAC HOUSE LIMITEDEvent Date2020-10-05
In the BURY ST EDMUNDS COUNTY COURT case number 5 A Petition to wind up the above-named company of 61 Station Road, Sudbury, Suffolk, CO10 2SP was presented on 5 October 2020 by Michael Sean Fry of c/o ELLISONS SOLICITORS , Headgate Court, Head Street, Colchester, Essex, CO1 1NP . The hearing of the Petition will be heard at the Bury St Edmunds County Court, The Law Courts, Bishopgate, Norwich, NR3 1UR . Date: 1 December 2020 at Time: 12:45 pm (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support of oppose it) must give notice of intention to do so to the Petitioner or to their solicitors in accordance with Rule 7.14 by 16:00 hours on 30 November 2020 . The Petitioner's Solicitor is Scott Porter , Solicitor of Ellisons, Headgate Court, Head Street, Colchester, Essex, CO1 1NP. Telephone: 01206 764477 Reference: SAP/HPD/FRY48-1 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LILAC HOUSE 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 LILAC HOUSE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3