Advanced company searchLink opens in new window

LILYS PLANT SERVICES LIMITED

Company number 11512703

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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2023 CS01 Confirmation statement made on 12 August 2021 with updates
02 May 2023 RP05 Registered office address changed to PO Box 4385, 11512703 - Companies House Default Address, Cardiff, CF14 8LH on 2 May 2023
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 May 2021 AA Micro company accounts made up to 31 August 2020
07 Dec 2020 CS01 Confirmation statement made on 12 August 2020 with updates
07 Dec 2020 TM01 Termination of appointment of Michael Adrian Sullivan as a director on 31 May 2020
07 Dec 2020 PSC01 Notification of Jonathan David Bowden as a person with significant control on 31 May 2020
07 Dec 2020 PSC07 Cessation of Michael Sullivan as a person with significant control on 31 May 2020
07 Dec 2020 AP01 Appointment of Mr Jonathan David Bowden as a director on 31 May 2020
03 Jun 2020 AA Micro company accounts made up to 31 August 2019
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
30 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 CS01 Confirmation statement made on 12 August 2019 with updates
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2018 AD01 Registered office address changed from 6 Friesian Gardens Newcastle ST5 6BB United Kingdom to 3 Woodvale Crescent Endon Stoke-on-Trent ST9 9BN on 14 October 2018
14 Oct 2018 PSC01 Notification of Michael Sullivan as a person with significant control on 8 October 2018
14 Oct 2018 PSC07 Cessation of Jordon John Hough as a person with significant control on 8 October 2018
13 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-13
  • GBP 11