- Company Overview for LILNIC1979 LTD (06820418)
- Filing history for LILNIC1979 LTD (06820418)
- People for LILNIC1979 LTD (06820418)
- More for LILNIC1979 LTD (06820418)
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) |
---|---|---|---|
23 Aug 2013 | CH01 | Director's details changed for Miss Nicola Jane Stephenson on 23 August 2013 | |
23 Aug 2013 | AD01 | Registered office address changed from Varapani Buddhist Centre Wheathouse Terrace Birkby Huddersfield West Yorkshire HD2 2UY England on 23 August 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Miss Nicola Jane Stephenson on 29 June 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Miss Nicola Jane Stephenson on 29 June 2012 | |
03 Jul 2012 | CH03 | Secretary's details changed | |
12 Jun 2012 | AD01 | Registered office address changed from Flat 2 Woodfield House Meltham Road Huddersfield West Yorkshire HD4 7BQ England on 12 June 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
23 Jan 2012 | AD01 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 23 January 2012 | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Apr 2011 | CH01 | Director's details changed for Miss Nicola Jane Stephenson on 15 September 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
04 Apr 2011 | AD04 | Register(s) moved to registered office address | |
12 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
12 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Mar 2010 | CH01 | Director's details changed for Nicola Jane Stephenson on 12 March 2010 | |
12 Mar 2010 | AD02 | Register inspection address has been changed | |
12 Mar 2010 | CH04 | Secretary's details changed for West Yorkshire Accountancy Services Ltd on 12 March 2010 | |
25 Feb 2009 | 288a | Director appointed nicola jane stephenson | |
25 Feb 2009 | 288a | Secretary appointed west yorkshire accountancy services LTD | |
17 Feb 2009 | 288b | Appointment terminated director yomtov jacobs | |
16 Feb 2009 | NEWINC | Incorporation |