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)
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