- Company Overview for LLIPS LIMITED (05263560)
- Filing history for LLIPS LIMITED (05263560)
- People for LLIPS LIMITED (05263560)
- Insolvency for LLIPS LIMITED (05263560)
- More for LLIPS LIMITED (05263560)
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) |
---|---|---|---|
29 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 20 July 2016 | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 30 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
10 Aug 2015 | TM01 | Termination of appointment of Jonathan Mark Burton as a director on 3 February 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
09 Oct 2014 | AD01 | Registered office address changed from 78 Moriconium Quay Lake Avenue Poole Dorset BH15 4QP to Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 9 October 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 30 March 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
18 Feb 2013 | AP01 | Appointment of Mr Jonathan Mark Burton as a director | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 30 March 2012 | |
16 Dec 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
26 Aug 2012 | AD01 | Registered office address changed from 78 Lake Avenue Poole Dorset BH15 4QP United Kingdom on 26 August 2012 | |
10 Aug 2012 | AD01 | Registered office address changed from 1 Tickwood Cottages Wyke Much Wenlock Shropshire TF13 6NZ United Kingdom on 10 August 2012 | |
25 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 30 March 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
15 Nov 2011 | CH01 | Director's details changed for Roger Michael Mabbott on 1 October 2011 | |
13 Oct 2011 | AD01 | Registered office address changed from 61 Sevenhampton Cheltenham Gloucestershire GL54 5SL United Kingdom on 13 October 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
30 Oct 2010 | TM01 | Termination of appointment of Mark Calvert as a director | |
28 Oct 2010 | TM02 | Termination of appointment of Mark Calvert as a secretary | |
11 Aug 2010 | AD01 | Registered office address changed from Keepers Cottage Acton Scott Church Stretton Shropshire SY6 6QN on 11 August 2010 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |