Advanced company searchLink opens in new window

LILLYANDSID LTD

Company number 06855192

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)
01 Apr 2020 AP01 Appointment of Mr Pallak Seth as a director on 10 March 2020
01 Apr 2020 AP01 Appointment of Mr Ghanshyam Periwal as a director on 10 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 CH01 Director's details changed for Mrs Emma Hassan on 31 May 2016
31 May 2016 CH01 Director's details changed for Mr Imran Hassan on 31 May 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 AD01 Registered office address changed from 52 Dunsmore Avenue Rugby Warwickshire CV22 5HD to Cedar Lodge Main Road Kilsby Rugby Warwickshire CV23 8XP on 10 December 2014
25 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
03 Feb 2014 AD01 Registered office address changed from 46 Clifton Road Rugby Warwickshire CV21 3QF United Kingdom on 3 February 2014
03 Feb 2014 CH01 Director's details changed for Mrs Emma Hassan on 3 February 2014
03 Feb 2014 CH01 Director's details changed for Mr Imran Hassan on 3 February 2014
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
10 Jun 2013 AP01 Appointment of Mrs Emma Hassan as a director
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued