Advanced company searchLink opens in new window

LILAC STUDIO LIMITED

Company number 09563467

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
26 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
12 Feb 2023 AA Micro company accounts made up to 30 April 2022
09 Dec 2022 PSC01 Notification of Charles Wilson as a person with significant control on 9 December 2022
09 Dec 2022 PSC07 Cessation of Clare Dicks as a person with significant control on 24 March 2022
25 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
17 Feb 2022 AA Micro company accounts made up to 30 April 2021
22 Apr 2021 AA Micro company accounts made up to 30 April 2020
23 Mar 2021 TM01 Termination of appointment of Clare Dicks as a director on 23 March 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
23 Mar 2021 AP01 Appointment of Mr Charles Wilson as a director on 23 March 2021
22 Mar 2021 AD01 Registered office address changed from 8 Grimston Road South Wootton King's Lynn PE30 3HU England to Newton House 5 Austin Fields King's Lynn PE30 1PH on 22 March 2021
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
06 Apr 2020 AD01 Registered office address changed from 5 the Boltons King's Lynn PE30 3NQ United Kingdom to 8 Grimston Road South Wootton King's Lynn PE30 3HU on 6 April 2020
07 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
19 Jan 2019 AA Micro company accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
27 Jan 2018 AA Micro company accounts made up to 30 April 2017
16 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
23 Jan 2017 AA Micro company accounts made up to 30 April 2016
06 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
02 Apr 2016 CERTNM Company name changed blsfm LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01