- Company Overview for LILY'S KITCHEN LIMITED (06409873)
- Filing history for LILY'S KITCHEN LIMITED (06409873)
- People for LILY'S KITCHEN LIMITED (06409873)
- Charges for LILY'S KITCHEN LIMITED (06409873)
- Registers for LILY'S KITCHEN LIMITED (06409873)
- More for LILY'S KITCHEN LIMITED (06409873)
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 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 9 November 2017 | |
02 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
16 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
11 Nov 2016 | AD03 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR | |
11 Nov 2016 | AD02 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR | |
07 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
23 Nov 2015 | CH01 | Director's details changed for Ms Henrietta Morrison on 1 January 2015 | |
23 Nov 2015 | CH03 | Secretary's details changed for Kimberly Slawek on 1 January 2015 | |
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
01 Oct 2015 | SH02 | Sub-division of shares on 30 July 2015 | |
18 Aug 2015 | AP01 | Appointment of Howard Steyn as a director on 30 July 2015 | |
18 Aug 2015 | AP01 | Appointment of Michael Meyer as a director on 30 July 2015 | |
18 Aug 2015 | SH10 | Particulars of variation of rights attached to shares | |
18 Aug 2015 | CC04 | Statement of company's objects | |
18 Aug 2015 | SH08 | Change of share class name or designation | |
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2015 | SH02 | Sub-division of shares on 13 July 2015 | |
17 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 15 July 2015
|
|
17 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr David Milner as a director on 3 February 2014 |