Advanced company searchLink opens in new window

LILYS OF LONDON INTERNATIONAL LIMITED

Company number 03933389

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)
05 Nov 2004 395 Particulars of mortgage/charge
02 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
29 Mar 2004 363s Return made up to 24/02/04; full list of members
12 Feb 2004 225 Accounting reference date extended from 30/06/03 to 31/12/03
29 Dec 2003 AA Accounts made up to 30 June 2002
29 Dec 2003 225 Accounting reference date shortened from 28/02/03 to 30/06/02
07 Mar 2003 363s Return made up to 24/02/03; no change of members
03 Mar 2003 AA Accounts made up to 28 February 2002
12 Mar 2002 363s Return made up to 24/02/02; no change of members
06 Nov 2001 AA Accounts made up to 28 February 2001
19 Oct 2001 CERTNM Company name changed lilys of london textiles LIMITED\certificate issued on 19/10/01
25 Sep 2001 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2001 287 Registered office changed on 24/09/01 from: york house 80 leeds road huddersfield HD1 6DD
20 Sep 2001 363s Return made up to 24/02/01; full list of members
20 Sep 2001 363(287) Registered office changed on 20/09/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/09/01
14 Aug 2001 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2000 288a New director appointed
14 Mar 2000 288a New secretary appointed;new director appointed
14 Mar 2000 288b Secretary resigned
14 Mar 2000 288b Director resigned
14 Mar 2000 287 Registered office changed on 14/03/00 from: 12 york place leeds west yorkshire LS1 2DS
24 Feb 2000 NEWINC Incorporation