- Company Overview for LILYALEX PROPERTIES LTD (09876719)
- Filing history for LILYALEX PROPERTIES LTD (09876719)
- People for LILYALEX PROPERTIES LTD (09876719)
- Charges for LILYALEX PROPERTIES LTD (09876719)
- More for LILYALEX PROPERTIES LTD (09876719)
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) |
---|---|---|---|
10 Jul 2019 | MR01 | Registration of charge 098767190008, created on 26 June 2019 | |
10 Jul 2019 | MR01 | Registration of charge 098767190007, created on 26 June 2019 | |
19 Jun 2019 | MR01 | Registration of charge 098767190005, created on 14 June 2019 | |
03 Jun 2019 | MR01 | Registration of charge 098767190004, created on 24 May 2019 | |
21 Jan 2019 | MR01 | Registration of charge 098767190003, created on 16 January 2019 | |
18 Jan 2019 | MR01 | Registration of charge 098767190002, created on 16 January 2019 | |
18 Jan 2019 | MR01 | Registration of charge 098767190001, created on 16 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
19 Feb 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
19 Feb 2018 | PSC01 | Notification of Richard Jasper as a person with significant control on 1 December 2017 | |
19 Feb 2018 | PSC04 | Change of details for Craig Coombs as a person with significant control on 1 December 2017 | |
12 Jan 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
21 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
15 Nov 2017 | AD01 | Registered office address changed from Unit 5 Varlin Court Western Industrial Estate Caerphilly CF83 1BQ United Kingdom to Unit 31 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE on 15 November 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
18 Oct 2017 | PSC01 | Notification of Craig Coombs as a person with significant control on 16 October 2017 | |
18 Oct 2017 | PSC07 | Cessation of Richard Scott Jasper as a person with significant control on 16 October 2017 | |
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 16 October 2017
|
|
21 Apr 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
17 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-17
|