Advanced company searchLink opens in new window

LILY'S KITCHEN LIMITED

Company number 06409873

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)
09 Apr 2020 AP01 Appointment of Mr Matthew John Chandler as a director on 31 March 2020
09 Apr 2020 AP01 Appointment of Mr Bernard Meunier as a director on 31 March 2020
09 Apr 2020 AP01 Appointment of Mr Calum Fionn Macrae as a director on 31 March 2020
29 Jan 2020 MR04 Satisfaction of charge 064098730002 in full
24 Dec 2019 AA Full accounts made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 1,164.099
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,163.014
28 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2019 SH10 Particulars of variation of rights attached to shares
15 Aug 2019 SH08 Change of share class name or designation
04 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 1,161.825
07 Jan 2019 AA Full accounts made up to 31 March 2018
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 1,151.460
06 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
17 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2018 MR01 Registration of charge 064098730003, created on 1 February 2018
10 Jan 2018 AA Full accounts made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
09 Nov 2017 PSC02 Notification of Cgp2 Lk Investment, L.P. as a person with significant control on 26 June 2017
09 Nov 2017 PSC01 Notification of Henrietta Morrison as a person with significant control on 16 January 2017