Background WavePink WaveYellow Wave

LILAC ORCHARD LIMITED (03259074)

LILAC ORCHARD LIMITED (03259074) is an active UK company. incorporated on 4 October 1996. with registered office in Milford Haven. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. LILAC ORCHARD LIMITED has been registered for 29 years. Current directors include ROWLES, Johnathan Stuart.

Company Number
03259074
Status
active
Type
ltd
Incorporated
4 October 1996
Age
29 years
Address
44 Hamilton House, Milford Haven, SA73 3JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ROWLES, Johnathan Stuart
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILAC ORCHARD LIMITED

LILAC ORCHARD LIMITED is an active company incorporated on 4 October 1996 with the registered office located in Milford Haven. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. LILAC ORCHARD LIMITED was registered 29 years ago.(SIC: 46900)

Status

active

Active since 29 years ago

Company No

03259074

LTD Company

Age

29 Years

Incorporated 4 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

44 Hamilton House Hamilton Terrace Milford Haven, SA73 3JP,

Previous Addresses

C/O Roberts Accountancy & Tax Limited Gable End Sparrow Hall Business Park Leighton Road Edlesborough Beds LU6 2ES
From: 13 May 2013To: 5 August 2016
Unit 9B Wingbury Business Village Upper Wingbury Farm Aylesbury Buckinghamshire HP22 4LW
From: 4 October 1996To: 13 May 2013
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Oct 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROWLES, Tonie

Active
Sardis Cross, Milford HavenSA73 1LX
Secretary
Appointed 01 Nov 2012

ROWLES, Johnathan Stuart

Active
Hamilton House, Milford HavenSA73 3JP
Born September 1955
Director
Appointed 13 Oct 1996

BUNDOCK, Ian George

Resigned
3 St Nicholas Close, Leighton BuzzardLU7 0NB
Secretary
Appointed 04 Oct 1996
Resigned 13 Oct 1996

ROWLES, Oliver

Resigned
Dragons Breath Cottage, Milford HavenSA73 1LX
Secretary
Appointed 01 Nov 2002
Resigned 01 Nov 2012

ROWLES, Pearl Caroline

Resigned
57 Whinneys Road, High WycombeHP10 9RL
Secretary
Appointed 13 Oct 1996
Resigned 29 Oct 2001

ROWLES, Sallie Jane

Resigned
71 Quainton Road, North MarstonMK18 3PS
Secretary
Appointed 23 Jan 2002
Resigned 30 Oct 2002

FITZPATRICK, Stephanie Alison

Resigned
57 Harrow Road, Leighton BuzzardLU7 4UF
Born February 1961
Director
Appointed 04 Oct 1996
Resigned 13 Oct 1996

Persons with significant control

1

Mr Johnathan Stuart Rowles

Active
Hamilton House, Milford HavenSA73 3JP
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
29 October 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
288cChange of Particulars
Legacy
15 July 2003
288cChange of Particulars
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
26 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Incorporation Company
4 October 1996
NEWINCIncorporation