Advanced company searchLink opens in new window

LILYALEX PROPERTIES LTD

Company number 09876719

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-17
  • GBP 2