- Company Overview for LILAC SKIES MANAGEMENT LIMITED (12069820)
- Filing history for LILAC SKIES MANAGEMENT LIMITED (12069820)
- People for LILAC SKIES MANAGEMENT LIMITED (12069820)
- More for LILAC SKIES MANAGEMENT LIMITED (12069820)
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 Feb 2025 | AA | Micro company accounts made up to 30 June 2024 | |
02 Sep 2024 | CH01 | Director's details changed for Mr Philip Nicholson on 2 September 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
23 Jan 2024 | AD01 | Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to 171 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5LN on 23 January 2024 | |
02 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
29 Oct 2023 | PSC07 | Cessation of Davide Martini as a person with significant control on 29 October 2023 | |
28 Oct 2023 | PSC02 | Notification of Hub Consult Limited as a person with significant control on 4 October 2023 | |
16 Oct 2023 | TM01 | Termination of appointment of Davide Martini as a director on 16 October 2023 | |
13 Oct 2023 | AP01 | Appointment of Mr Philip Nicholson as a director on 13 October 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
22 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 21 November 2022 | |
19 Aug 2022 | CH01 | Director's details changed for Davide Martini on 19 August 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
07 Feb 2022 | SH02 | Sub-division of shares on 31 January 2022 | |
28 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
14 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from Unit 15 Sadlers Hall Bowers Gifford Essex SS13 2HD England to 97 High Street Lees Oldham OL4 4LY on 14 July 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|