Advanced company searchLink opens in new window

LILY CHRISTINA BRIDAL COLLECTION LIMITED

Company number 10015530

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2024 AA Total exemption full accounts made up to 28 February 2023
03 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
19 Jan 2024 PSC04 Change of details for Miss Rashida Oluwaseun Agboke as a person with significant control on 29 December 2023
19 Apr 2023 CS01 Confirmation statement made on 4 January 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
20 Feb 2023 AD01 Registered office address changed from 77B High Street Wickham Market Suffolk IP13 0RA England to 77B High Street Wickham Market Suffolk IP13 0RA on 20 February 2023
16 Mar 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
13 Oct 2021 AD01 Registered office address changed from The Coach House Old Rectory Road Badingham Woodbridge IP13 8LA England to 77B High Street Wickham Market Suffolk IP13 0RA on 13 October 2021
23 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
08 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
09 Jul 2020 PSC01 Notification of Rashida Oluwaseun Agboke as a person with significant control on 9 July 2020
06 Apr 2020 PSC07 Cessation of Rs Collection Holding Limited as a person with significant control on 27 February 2020
22 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
22 Feb 2020 TM01 Termination of appointment of Siobhan Mcauley Lane as a director on 21 February 2020
22 Feb 2020 AD01 Registered office address changed from Charmatt, Lag Lane Thorpe Arnold Melton Mowbray LE14 4RU England to The Coach House Old Rectory Road Badingham Woodbridge IP13 8LA on 22 February 2020
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
04 Jan 2019 CH01 Director's details changed for Miss Rashida Oluwaseun Agboke on 4 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 AD03 Register(s) moved to registered inspection location 26 Park Road Melton Mowbray Leicestershire LE13 1TT