Advanced company searchLink opens in new window

LILLIE SPV LIMITED

Company number 14331003

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)
29 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Nov 2024 600 Appointment of a voluntary liquidator
04 Nov 2024 LIQ10 Removal of liquidator by court order
08 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 24 May 2024
05 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-25
23 Jun 2024 600 Appointment of a voluntary liquidator
27 Nov 2023 LIQ10 Removal of liquidator by court order
06 Jun 2023 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 6 June 2023
06 Jun 2023 LIQ02 Statement of affairs
06 Jun 2023 600 Appointment of a voluntary liquidator
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 11/10/2022
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 11/10/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2022 SH02 Sub-division of shares on 11 October 2022
19 Oct 2022 SH08 Change of share class name or designation
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 11 October 2022
  • GBP 78,735.858
10 Oct 2022 TM01 Termination of appointment of a G Secretarial Limited as a director on 6 October 2022
10 Oct 2022 AP01 Appointment of Mr Oliver Edward Cox as a director on 6 October 2022
10 Oct 2022 AP03 Appointment of Anthony David Buffin as a secretary on 6 October 2022
10 Oct 2022 AP01 Appointment of Mr Anthony David Buffin as a director on 6 October 2022
10 Oct 2022 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 6 October 2022
10 Oct 2022 TM01 Termination of appointment of Inhoco Formations Limited as a director on 6 October 2022
10 Oct 2022 TM01 Termination of appointment of Roger Hart as a director on 6 October 2022
10 Oct 2022 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 6 October 2022