Advanced company searchLink opens in new window

LILHOL LIMITED

Company number 09257046

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-09
  • GBP 100