Advanced company searchLink opens in new window

LILLYFORD LIMITED

Company number 07427000

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2013 DS01 Application to strike the company off the register
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2012-11-09
  • GBP 1,000
18 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
25 Jan 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,000
07 Jan 2011 TM01 Termination of appointment of Barbara Kahan as a director
07 Jan 2011 AD01 Registered office address changed from 5th Floor North Side 7-10 Chandos Street London W1G 9DQ on 7 January 2011
07 Jan 2011 AP04 Appointment of Lea Secretaries Limited as a secretary
07 Jan 2011 AP01 Appointment of Jamie Edward Thompson as a director
04 Jan 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 January 2011
04 Jan 2011 TM01 Termination of appointment of Barbara Kahan as a director
02 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)