Advanced company searchLink opens in new window

LILIAN OWEN LTD

Company number 06946619

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)
19 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
21 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
30 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
15 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
03 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
29 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
05 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
11 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
14 Feb 2012 TM02 Termination of appointment of Simon Pearce as a secretary
14 Feb 2012 AD01 Registered office address changed from 21-23 Duke Street St Austell Cornwall PL25 5PQ on 14 February 2012
13 Jul 2011 AA Total exemption full accounts made up to 5 April 2011
05 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
27 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
27 Jul 2010 TM01 Termination of appointment of Martin Phillips as a director
27 Jul 2010 CH01 Director's details changed for Gary Phillips on 5 April 2010
27 Jul 2010 CH03 Secretary's details changed for Simon Terry Pearce on 5 April 2010
01 Jul 2010 AA Total exemption full accounts made up to 5 April 2010
01 Jul 2010 AA01 Previous accounting period shortened from 30 June 2010 to 5 April 2010
11 Dec 2009 TM01 Termination of appointment of Stephen Phillips as a director
20 Sep 2009 288a Director appointed stephen david phillips
20 Sep 2009 288a Director appointed gary phillips
20 Sep 2009 288a Secretary appointed simon terry pearce
29 Jun 2009 NEWINC Incorporation