Background WavePink WaveYellow Wave

LILFORD PLANT LTD. (07457078)

LILFORD PLANT LTD. (07457078) is an active UK company. incorporated on 1 December 2010. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620). LILFORD PLANT LTD. has been registered for 15 years. Current directors include CAUNCE, Andrew John, CAUNCE, Colin James.

Company Number
07457078
Status
active
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
CAUNCE, Andrew John, CAUNCE, Colin James
SIC Codes
46620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILFORD PLANT LTD.

LILFORD PLANT LTD. is an active company incorporated on 1 December 2010 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620). LILFORD PLANT LTD. was registered 15 years ago.(SIC: 46620)

Status

active

Active since 15 years ago

Company No

07457078

LTD Company

Age

15 Years

Incorporated 1 December 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

HEMBER LIMITED
From: 17 January 2011To: 7 November 2014
HEMBER PLANT HIRE (2010) LIMITED
From: 1 December 2010To: 17 January 2011
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

PO Box 2076 Lynstock House Lynstock Way Bolton Lancashire BL6 4SA
From: 1 December 2010To: 23 February 2024
Timeline

16 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Cleared
Aug 14
Director Left
Aug 15
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 04 Oct 2017

CAUNCE, Colin James

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 04 Oct 2017

CAUNCE, Colin James

Resigned
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 05 Jan 2011
Resigned 28 Jun 2011

CAUNCE, Nicola

Resigned
Lilford Street, WarringtonWA5 0LA
Born October 1974
Director
Appointed 01 Dec 2011
Resigned 30 May 2014

FISHWICK, Craig Bernard

Resigned
Lynstock House, BoltonBL6 4SA
Born December 1974
Director
Appointed 01 Dec 2010
Resigned 28 Jun 2011

HALL, Stephen David

Resigned
Lynstock House, BoltonBL6 4SA
Born August 1954
Director
Appointed 01 Dec 2010
Resigned 28 Jun 2011

HEMBER, Stephen Peter

Resigned
Lynstock House, BoltonBL6 4SA
Born January 1966
Director
Appointed 01 Dec 2010
Resigned 30 May 2014

MACKINTOSH, Kenneth Ian

Resigned
Lynstock House, BoltonBL6 4SA
Born July 1962
Director
Appointed 01 Dec 2010
Resigned 25 Aug 2011

PATEL, Yakub Ibrahim

Resigned
Lynstock House, BoltonBL6 4SA
Born August 1951
Director
Appointed 30 May 2014
Resigned 04 Oct 2017

WILD, Steven

Resigned
Lynstock House, BoltonBL6 4SA
Born September 1945
Director
Appointed 24 Mar 2014
Resigned 21 Aug 2015

Persons with significant control

1

Mr Yakub Ibrahim Patel

Active
Lynstock Way, BoltonBL6 4SA
Born August 1953

Nature of Control

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

Filing History

52

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Certificate Change Of Name Company
7 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
7 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Certificate Change Of Name Company
17 January 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Change Of Name Notice
10 January 2011
CONNOTConfirmation Statement Notification
Legacy
7 January 2011
MG01MG01
Incorporation Company
1 December 2010
NEWINCIncorporation