Advanced company searchLink opens in new window

LILNIC1979 LTD

Company number 06820418

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2018 DS01 Application to strike the company off the register
09 Oct 2017 PSC04 Change of details for a person with significant control
06 Oct 2017 CH01 Director's details changed for Mrs Nicola Jane Lewis on 6 October 2017
15 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
26 Jun 2017 CH03 Secretary's details changed
26 Jun 2017 CH01 Director's details changed for Ms Nicola Jane Stephenson on 25 February 2017
28 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
28 Feb 2017 TM02 Termination of appointment of West Yorkshire Accountancy Services Ltd as a secretary on 24 August 2011
21 Oct 2016 CH03 Secretary's details changed
20 Oct 2016 CH01 Director's details changed for Miss Nicola Jane Stephenson on 14 October 2016
20 Oct 2016 CH01 Director's details changed for Miss Nicola Jane Stephenson on 14 October 2016
20 Oct 2016 AD01 Registered office address changed from Apartment 28 3a the Lighthouse Marsh Huddersfield West Yorkshire HD3 4AE England to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 20 October 2016
25 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
22 Feb 2016 CH03 Secretary's details changed
19 Feb 2016 CH01 Director's details changed for Miss Nicola Jane Stephenson on 16 April 2015
19 Feb 2016 AD01 Registered office address changed from 50 Midway South Crosland Huddersfield West Yorkshire HD4 7DA to Apartment 28 3a the Lighthouse Marsh Huddersfield West Yorkshire HD3 4AE on 19 February 2016
04 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
19 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
05 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Aug 2013 CH03 Secretary's details changed