- Company Overview for LILIBEE DEVELOPMENTS LTD (05692792)
- Filing history for LILIBEE DEVELOPMENTS LTD (05692792)
- People for LILIBEE DEVELOPMENTS LTD (05692792)
- More for LILIBEE DEVELOPMENTS LTD (05692792)
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) |
---|---|---|---|
18 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
09 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
02 Dec 2020 | TM02 | Termination of appointment of Stephen John Siller as a secretary on 11 November 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Stephen John Siller as a director on 11 November 2020 | |
02 Dec 2020 | PSC07 | Cessation of Stephen John Siller as a person with significant control on 11 November 2020 | |
02 Dec 2020 | PSC01 | Notification of Craig Siller as a person with significant control on 11 November 2020 | |
13 Nov 2020 | CH03 | Secretary's details changed for Mr Stephen John Siller on 13 November 2020 | |
13 Nov 2020 | CH01 | Director's details changed for Mr Stephen John Siller on 13 November 2020 | |
13 Nov 2020 | PSC04 | Change of details for Mr Stephen John Siller as a person with significant control on 13 November 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Craig Siller as a director on 13 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
23 Sep 2020 | TM01 | Termination of appointment of Nicola Sweet as a director on 21 September 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from Unit 4 Beta House Orchard Industrial Estate Toddington Cheltenham GL54 5EB England to Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX on 23 September 2020 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jun 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
28 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
25 Jul 2019 | AP01 | Appointment of Miss Nicola Sweet as a director on 1 July 2019 |