Advanced company searchLink opens in new window

LILLYBANK HOMES LTD

Company number 12357788

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)
10 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with updates
23 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
29 Feb 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
05 Sep 2023 PSC07 Cessation of Laura Joanne Stone as a person with significant control on 8 August 2023
05 Sep 2023 PSC07 Cessation of Robert William Gordon Stone as a person with significant control on 8 August 2023
05 Sep 2023 PSC02 Notification of Rodinia Capital Ltd as a person with significant control on 8 August 2023
05 Sep 2023 PSC02 Notification of Lillybank Limited as a person with significant control on 8 August 2023
05 Sep 2023 AP01 Appointment of Mr Jonathan Alan Clements as a director on 2 August 2023
28 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
15 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
17 Mar 2020 CH01 Director's details changed for Mr Robert William Gordon Stone on 1 March 2020
17 Mar 2020 PSC04 Change of details for Mr Robert William Gordon Stone as a person with significant control on 1 March 2020
17 Mar 2020 CH01 Director's details changed for Mrs Laura Joanne Stone on 1 March 2020
17 Mar 2020 PSC04 Change of details for Mrs Laura Joanne Stone as a person with significant control on 1 March 2020
17 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 17 March 2020
10 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-10
  • GBP 100