- Company Overview for LILIAN2019 LIMITED (11820333)
- Filing history for LILIAN2019 LIMITED (11820333)
- People for LILIAN2019 LIMITED (11820333)
- More for LILIAN2019 LIMITED (11820333)
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) |
---|---|---|---|
06 Jul 2023 | AA01 | Current accounting period shortened from 28 February 2024 to 28 October 2023 | |
06 Jul 2023 | AA | Micro company accounts made up to 28 February 2020 | |
04 Jul 2023 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
22 Jun 2023 | PSC01 | Notification of Kanishk Reddy Anugu as a person with significant control on 8 May 2023 | |
22 Jun 2023 | AP01 | Appointment of Mr Kanishk Reddy Anugu as a director on 5 April 2023 | |
22 Jun 2023 | AD01 | Registered office address changed from 7 Little John Road Leicester LE2 9BL to 10 Mill Street Luton LU1 2EF on 22 June 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Dumitru Jean Lemnaru as a director on 5 May 2023 | |
22 Jun 2023 | PSC07 | Cessation of Dumitru Jean Lemnaru as a person with significant control on 7 March 2023 | |
25 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2023 | AD01 | Registered office address changed from 263a Flat6 Tudor Road Tudor Road Flat 6 Leicester LE3 5AE England to 7 Little John Road Leicester LE2 9BL on 15 April 2023 | |
06 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
13 Jul 2019 | AD01 | Registered office address changed from 7 Little John Road Leicester LE2 9BL England to 263a Flat6 Tudor Road Tudor Road Flat 6 Leicester LE3 5AE on 13 July 2019 | |
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|