Advanced company searchLink opens in new window

LILYS OF LONDON LIMITED

Company number 00916621

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3,000
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
  • GBP 3,000
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