Background WavePink WaveYellow Wave

LILACTAME LIMITED (09752781)

LILACTAME LIMITED (09752781) is an active UK company. incorporated on 27 August 2015. with registered office in Droitwich Spa. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LILACTAME LIMITED has been registered for 10 years. Current directors include HALL, Antony David.

Company Number
09752781
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
14 Victoria Square, Droitwich Spa, WR9 8DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALL, Antony David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILACTAME LIMITED

LILACTAME LIMITED is an active company incorporated on 27 August 2015 with the registered office located in Droitwich Spa. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LILACTAME LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09752781

LTD Company

Age

10 Years

Incorporated 27 August 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

14 Victoria Square Droitwich Spa, WR9 8DS,

Previous Addresses

Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England
From: 3 May 2016To: 3 August 2023
M C R House, 341 Great Western Street Manchester Greater Manchester M14 4AL England
From: 27 August 2015To: 3 May 2016
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Feb 16
Director Joined
Feb 17
Director Left
Mar 17
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HALL, Antony David

Active
Victoria Square, Droitwich SpaWR9 8DS
Born February 1984
Director
Appointed 01 Aug 2023

ALLEN, Carol

Resigned
Devonshire Street North, ManchesterM12 6JH
Born April 1963
Director
Appointed 27 Aug 2015
Resigned 01 Aug 2023

BHARGAVA, Vikrant

Resigned
Devonshire Street North, ManchesterM12 6JH
Born December 1972
Director
Appointed 27 Aug 2015
Resigned 01 Aug 2023

EADES, Benjamin Graham

Resigned
Devonshire Street North, ManchesterM12 6JH
Born July 1981
Director
Appointed 01 Feb 2017
Resigned 01 Aug 2023

LAKE, Graham Edward

Resigned
Devonshire Street North, ManchesterM12 6JH
Born April 1944
Director
Appointed 27 Aug 2015
Resigned 10 Mar 2017

VIRMANI, Surbhi, Dr

Resigned
Devonshire Street North, ManchesterM12 6JH
Born January 1974
Director
Appointed 27 Aug 2015
Resigned 01 Aug 2023

Persons with significant control

1

Victoria Square, Droitwich SpaWR9 8DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
13 October 2025
AAMDAAMD
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 June 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
17 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
29 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Incorporation Company
27 August 2015
NEWINCIncorporation