Advanced company searchLink opens in new window

LILLIE HOUSE FOOD COURT LIMITED

Company number 11245978

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2022 DS01 Application to strike the company off the register
07 Nov 2022 AA Micro company accounts made up to 31 March 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with updates
04 Oct 2021 PSC04 Change of details for Mr Mohammad Najeeb Patel as a person with significant control on 4 October 2021
04 Oct 2021 PSC07 Cessation of Ikbal Patel as a person with significant control on 4 October 2021
04 Oct 2021 TM01 Termination of appointment of Ikbal Patel as a director on 4 October 2021
02 Mar 2021 AD01 Registered office address changed from Unit 1a 54 Conduit Street Leicester LE2 6BL England to 166a Evington Road Leicester LE2 1HN on 2 March 2021
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
18 Nov 2020 PSC07 Cessation of Yaseen Patel as a person with significant control on 18 November 2020
18 Nov 2020 PSC01 Notification of Ikbal Patel as a person with significant control on 18 November 2020
18 Nov 2020 PSC01 Notification of Mohammad Najeeb Patel as a person with significant control on 18 November 2020
18 Nov 2020 TM01 Termination of appointment of Yaseen Patel as a director on 18 November 2020
18 Nov 2020 AP01 Appointment of Mr Ikbal Patel as a director on 18 November 2020
18 Nov 2020 AP01 Appointment of Mr Mohammad Najeeb Patel as a director on 18 November 2020
18 Nov 2020 TM01 Termination of appointment of Shehnaz Patel as a director on 18 November 2020
18 Nov 2020 AD01 Registered office address changed from 166 / 166a Evington Road Leicester LE2 1HN England to Unit 1a 54 Conduit Street Leicester LE2 6BL on 18 November 2020
20 May 2020 CH01 Director's details changed for Mr Yaseen Patel on 20 May 2020
20 May 2020 PSC04 Change of details for Mr Yaseen Patel as a person with significant control on 20 May 2020
20 May 2020 AP01 Appointment of Mrs Shehnaz Patel as a director on 20 May 2020
31 Mar 2020 AA Accounts for a dormant company made up to 31 March 2020
31 Mar 2020 AD01 Registered office address changed from 1B Conduit Street Leicester LE2 0JN England to 166 / 166a Evington Road Leicester LE2 1HN on 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates