- Company Overview for LILYS OF LONDON LIMITED (00916621)
- Filing history for LILYS OF LONDON LIMITED (00916621)
- People for LILYS OF LONDON LIMITED (00916621)
- Charges for LILYS OF LONDON LIMITED (00916621)
- More for LILYS OF LONDON LIMITED (00916621)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | MR04 | Satisfaction of charge 7 in full | |
22 Sep 2016 | MR04 | Satisfaction of charge 8 in full | |
22 Sep 2016 | MR04 | Satisfaction of charge 9 in full | |
22 Sep 2016 | MR04 | Satisfaction of charge 10 in full | |
22 Sep 2016 | MR04 | Satisfaction of charge 11 in full | |
22 Sep 2016 | MR04 | Satisfaction of charge 6 in full | |
05 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
29 Apr 2016 | MR04 | Satisfaction of charge 009166210012 in full | |
13 Apr 2016 | MR01 | Registration of charge 009166210014, created on 8 April 2016 | |
13 Apr 2016 | MR01 | Registration of charge 009166210015, created on 8 April 2016 | |
13 Apr 2016 | MR01 | Registration of charge 009166210013, created on 8 April 2016 | |
13 Apr 2016 | MR01 | Registration of charge 009166210016, created on 8 April 2016 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
01 Jun 2015 | MR01 | Registration of charge 009166210012, created on 1 June 2015 | |
22 May 2015 | AD01 | Registered office address changed from 7 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS to 9 Paget Crescent Huddersfield HD2 2BZ on 22 May 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
28 Jul 2014 | AP03 | Appointment of Mr Amardeep Singh Dhillon as a secretary on 21 July 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Amardeep Singh Dhillon as a director on 21 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Gurmit Kaur Dhillon as a director on 21 July 2014 | |
28 Jul 2014 | TM02 | Termination of appointment of Gurmit Kaur Dhillon as a secretary on 21 July 2014 | |
21 Feb 2014 | CC04 | Statement of company's objects | |
21 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association |