Background WavePink WaveYellow Wave

LILAC LIMITED (05175238)

LILAC LIMITED (05175238) is an active UK company. incorporated on 9 July 2004. with registered office in Burgess Hill. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LILAC LIMITED has been registered for 21 years. Current directors include CURTIS, Ian, CURTIS, Liza Katharine.

Company Number
05175238
Status
active
Type
ltd
Incorporated
9 July 2004
Age
21 years
Address
2 Victoria Gardens, Burgess Hill, RH15 9RQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CURTIS, Ian, CURTIS, Liza Katharine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILAC LIMITED

LILAC LIMITED is an active company incorporated on 9 July 2004 with the registered office located in Burgess Hill. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LILAC LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05175238

LTD Company

Age

21 Years

Incorporated 9 July 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

INHOCO 3066 LIMITED
From: 9 July 2004To: 16 August 2004
Contact
Address

2 Victoria Gardens Burgess Hill, RH15 9RQ,

Previous Addresses

Abbots Leigh Place Slugwash Lane Haywards Heath Sussex RH17 7SS
From: 9 July 2004To: 14 April 2022
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CURTIS, Ian

Active
Abbots Leigh Place, Haywards HeathRH17 7SS
Secretary
Appointed 09 Jul 2004

CURTIS, Ian

Active
Abbots Leigh Place, Haywards HeathRH17 7SS
Born September 1968
Director
Appointed 09 Jul 2004

CURTIS, Liza Katharine

Active
Abbot's Leigh Place, Haywards HeathRH17 7SS
Born April 1969
Director
Appointed 09 Jul 2004

Persons with significant control

2

Trident Trust Company Limited As Trustee Of The Lilac Trust

Active
Bath Street, JerseyJE4 8UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2020

Mr Ian Curtis

Active
Slugwash Lane, Haywards HeathRH17 7SS
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2025
AAAnnual Accounts
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Memorandum Articles
11 October 2024
MAMA
Resolution
11 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Auditors Resignation Company
2 September 2021
AUDAUD
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Memorandum Articles
14 December 2020
MAMA
Capital Name Of Class Of Shares
14 December 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
14 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Group
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2014
AR01AR01
Accounts With Accounts Type Group
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Group
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Group
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 May 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Group
23 June 2009
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Legacy
19 September 2008
190190
Legacy
19 September 2008
287Change of Registered Office
Legacy
19 September 2008
353353
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Group
9 July 2007
AAAnnual Accounts
Legacy
20 April 2007
122122
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
20 April 2007
MEM/ARTSMEM/ARTS
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Group
11 May 2006
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
6 June 2005
287Change of Registered Office
Legacy
26 November 2004
403aParticulars of Charge Subject to s859A
Legacy
26 November 2004
225Change of Accounting Reference Date
Memorandum Articles
4 October 2004
MEM/ARTSMEM/ARTS
Resolution
7 September 2004
RESOLUTIONSResolutions
Resolution
7 September 2004
RESOLUTIONSResolutions
Resolution
7 September 2004
RESOLUTIONSResolutions
Legacy
23 August 2004
88(2)R88(2)R
Certificate Change Of Name Company
16 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Incorporation Company
9 July 2004
NEWINCIncorporation