Background WavePink WaveYellow Wave

LILTO PROPERTIES LIMITED (11379992)

LILTO PROPERTIES LIMITED (11379992) is an active UK company. incorporated on 24 May 2018. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LILTO PROPERTIES LIMITED has been registered for 7 years. Current directors include KILBY, Karen Elizabeth, Professor, MARTIN, Susan Jane.

Company Number
11379992
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
11 High Street, Nottingham, NG11 6DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KILBY, Karen Elizabeth, Professor, MARTIN, Susan Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILTO PROPERTIES LIMITED

LILTO PROPERTIES LIMITED is an active company incorporated on 24 May 2018 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LILTO PROPERTIES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11379992

LTD Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

11 High Street Ruddington Nottingham, NG11 6DT,

Previous Addresses

Suites 48-49 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU England
From: 22 July 2024To: 9 October 2025
Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom
From: 24 May 2018To: 22 July 2024
Timeline

7 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Feb 19
Loan Secured
Jun 19
Loan Secured
Sept 19
Loan Cleared
Jan 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KILBY, Karen Elizabeth, Professor

Active
Bent House Lane, DurhamDH1 2RY
Born July 1964
Director
Appointed 24 May 2018

MARTIN, Susan Jane

Active
High Street, NottinghamNG11 6DT
Born January 1966
Director
Appointed 24 May 2018

Persons with significant control

2

Professor Karen Elizabeth Kilby

Active
Bent House Lane, DurhamDH1 2RY
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2018

Mrs Susan Jane Martin

Active
High Street, NottinghamNG11 6DT
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2018
Fundings
Financials
Latest Activities

Filing History

26

Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Incorporation Company
24 May 2018
NEWINCIncorporation