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 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
  • GBP 1,098.730
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
  • GBP 1,090.33
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
  • GBP 1,090.330
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 30/07/2015
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
  • GBP 1,036.33
17 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 13/07/2015
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