- Company Overview for LILHOL LIMITED (09257046)
- Filing history for LILHOL LIMITED (09257046)
- People for LILHOL LIMITED (09257046)
- Charges for LILHOL LIMITED (09257046)
- More for LILHOL LIMITED (09257046)
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) |
---|---|---|---|
20 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
19 Feb 2019 | AP01 | Appointment of Beverley April Robinson as a director on 11 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Andrew John Smith as a director on 11 February 2019 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
28 Mar 2018 | MR01 | Registration of charge 092570460002, created on 23 March 2018 | |
28 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Nov 2017 | MR01 | Registration of charge 092570460001, created on 15 November 2017 | |
18 Oct 2017 | PSC07 | Cessation of Andrew John Smith as a person with significant control on 6 April 2016 | |
18 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Mar 2016 | AP01 | Appointment of Mr Andrew John Smith as a director on 25 February 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
23 Feb 2015 | AD01 | Registered office address changed from 101 Town Street Armley Leeds West Yorkshire LS12 3HD United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 23 February 2015 | |
05 Nov 2014 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
05 Nov 2014 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
04 Nov 2014 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
04 Nov 2014 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
04 Nov 2014 | AD02 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
09 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-09
|