Advanced company searchLink opens in new window

LILIAN2019 LIMITED

Company number 11820333

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)
14 Aug 2024 AP01 Appointment of Mr Dumitru Jean Lemnaru as a director on 4 February 2022
14 Aug 2024 AD01 Registered office address changed from 20-22 st. Marys Square Newmarket CB8 0HZ England to 7 Little John Road Leicester LE2 9BL on 14 August 2024
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2024 PSC01 Notification of Mohammed Imran Khan as a person with significant control on 10 May 2023
08 Jun 2024 AP01 Appointment of Mr Mohammed Imran Khan as a director on 6 June 2023
08 Jun 2024 TM01 Termination of appointment of Elfigio Farai Vambe as a director on 10 May 2023
08 Jun 2024 PSC07 Cessation of Elfigio Farai Vambe as a person with significant control on 7 May 2024
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2023 AD01 Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 20-22 st. Marys Square Newmarket CB8 0HZ on 30 December 2023
30 Dec 2023 AA Micro company accounts made up to 28 February 2023
26 Jul 2023 PSC01 Notification of Elfigio Farai Vambe as a person with significant control on 6 October 2022
26 Jul 2023 TM01 Termination of appointment of Sakib Ahmed Choudry as a director on 19 July 2023
26 Jul 2023 PSC07 Cessation of Sakib Ahmed Choudry as a person with significant control on 16 July 2023
26 Jul 2023 AP01 Appointment of Mr Elfigio Farai Vambe as a director on 16 February 2023
22 Jul 2023 TM01 Termination of appointment of Kanishk Reddy Anugu as a director on 10 May 2023
22 Jul 2023 AD01 Registered office address changed from 21 Albert Gardens Luton LU1 3FD England to 51 Rous Road Newmarket CB8 8DH on 22 July 2023
22 Jul 2023 PSC07 Cessation of Kanishk Reddy Anugu as a person with significant control on 9 June 2023
22 Jul 2023 PSC01 Notification of Sakib Ahmed Choudry as a person with significant control on 8 April 2023
22 Jul 2023 AP01 Appointment of Mr Sakib Ahmed Choudry as a director on 12 March 2023
18 Jul 2023 AD01 Registered office address changed from 21 Albert Gardens Luton LU1 3FD England to 21 Albert Gardens Luton LU1 3FD on 18 July 2023
18 Jul 2023 AA Micro company accounts made up to 28 February 2022
18 Jul 2023 AD01 Registered office address changed from 10 Mill Street Luton LU1 2EF England to 21 Albert Gardens Luton LU1 3FD on 18 July 2023
10 Jul 2023 AA Micro company accounts made up to 28 February 2021
10 Jul 2023 CS01 Confirmation statement made on 10 February 2023 with updates
06 Jul 2023 CS01 Confirmation statement made on 10 February 2022 with no updates