- Company Overview for LILLYANDSID LTD (06855192)
- Filing history for LILLYANDSID LTD (06855192)
- People for LILLYANDSID LTD (06855192)
- More for LILLYANDSID LTD (06855192)
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
|
|
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
|
|
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
|
|
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 |