Advanced company searchLink opens in new window

LLIPS LIMITED

Company number 05263560

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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