Company NamePilihan Investments Ltd
DirectorStephen Gareth Lewis
Company StatusActive
Company Number10013690
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Gareth Lewis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House 35a Macclesfield Road
Wilmslow
SK9 2AF
Secretary NameJulia McLaughlin
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressCoach House 35a Macclesfield Road
Wilmslow
SK9 2AF

Location

Registered AddressCoach House
35a Macclesfield Road
Wilmslow
SK9 2AF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

27 November 2018Delivered on: 6 December 2018
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Flat 2, 148 barlow moor road, manchester, M20 2UT (land registry title number: GM898926).
Outstanding
25 November 2016Delivered on: 5 December 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2 chatham lodge, 148 barlow moor road, manchester, M20 2UT, title number GM898926.
Outstanding

Filing History

28 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
8 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
28 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
14 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
8 February 2019Previous accounting period shortened from 18 August 2018 to 31 July 2018 (1 page)
6 December 2018Registration of charge 100136900002, created on 27 November 2018 (4 pages)
6 December 2018Satisfaction of charge 100136900001 in full (1 page)
26 October 2018Confirmation statement made on 4 October 2018 with updates (6 pages)
25 January 2018Change of share class name or designation (2 pages)
25 January 2018Sub-division of shares on 30 December 2017 (4 pages)
25 January 2018Sub-division of shares on 30 December 2017 (4 pages)
25 January 2018Change of share class name or designation (2 pages)
25 January 2018Statement of capital following an allotment of shares on 30 December 2017
  • GBP 1.177
(4 pages)
25 January 2018Statement of capital following an allotment of shares on 30 December 2017
  • GBP 1.177
(4 pages)
24 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
24 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
24 January 2018Resolutions
  • RES13 ‐ Sub division 30/12/2017
(2 pages)
24 January 2018Resolutions
  • RES13 ‐ Sub division 30/12/2017
(2 pages)
17 November 2017Previous accounting period extended from 28 February 2017 to 18 August 2017 (1 page)
17 November 2017Previous accounting period extended from 28 February 2017 to 18 August 2017 (1 page)
17 November 2017Micro company accounts made up to 18 August 2017 (5 pages)
17 November 2017Micro company accounts made up to 18 August 2017 (5 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 December 2016Registration of charge 100136900001, created on 25 November 2016 (3 pages)
5 December 2016Registration of charge 100136900001, created on 25 November 2016 (3 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)