LILYS OF LONDON HOLDINGS LIMITED - HUDDERSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-06 View Report
Confirmation statement. Statement with updates. 2023-01-05 View Report
Accounts. Accounts type micro entity. 2022-12-22 View Report
Confirmation statement. Statement with updates. 2022-06-21 View Report
Accounts. Accounts type micro entity. 2021-10-26 View Report
Confirmation statement. Statement with updates. 2021-07-08 View Report
Accounts. Accounts type micro entity. 2021-03-26 View Report
Confirmation statement. Statement with updates. 2020-07-16 View Report
Capital. Capital allotment shares. 2019-12-23 View Report
Capital. Capital allotment shares. 2019-12-23 View Report
Persons with significant control. Change date: 2019-11-27. Psc name: Mr. Amardeep Singh Dhillon. 2019-12-19 View Report
Persons with significant control. Psc name: Mr. Amardeep Singh Dhillon. Change date: 2019-11-26. 2019-11-28 View Report
Mortgage. Charge creation date: 2019-11-07. Charge number: 069557900001. 2019-11-11 View Report
Resolution. Description: Resolutions. 2019-07-29 View Report
Incorporation. Memorandum articles. 2019-07-18 View Report
Resolution. Description: Resolutions. 2019-07-18 View Report
Confirmation statement. Statement with updates. 2019-07-11 View Report
Officers. Officer name: Amerdeep Singh Dhillon. Change date: 2019-06-28. 2019-07-03 View Report
Accounts. Accounts type dormant. 2019-06-25 View Report
Officers. Officer name: Mr Bachittar Singh Dhillon. Appointment date: 2019-06-25. 2019-06-25 View Report
Officers. Appointment date: 2019-06-25. Officer name: Mr Amardeep Singh Dhillon. 2019-06-25 View Report
Officers. Officer name: Preetpal Kaur Dhillon. Termination date: 2019-06-25. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2018-07-12 View Report
Accounts. Accounts type dormant. 2018-04-06 View Report
Accounts. Accounts type dormant. 2017-07-13 View Report
Confirmation statement. Statement with no updates. 2017-07-11 View Report
Accounts. Accounts type dormant. 2016-12-01 View Report
Confirmation statement. Statement with updates. 2016-07-12 View Report
Annual return. With made up date full list shareholders. 2015-07-21 View Report
Accounts. Accounts type dormant. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Accounts. Accounts type dormant. 2014-05-16 View Report
Accounts. Accounts type dormant. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-07-09 View Report
Annual return. With made up date full list shareholders. 2012-07-10 View Report
Accounts. Accounts type dormant. 2012-06-21 View Report
Accounts. Accounts type dormant. 2011-11-04 View Report
Annual return. With made up date full list shareholders. 2011-07-11 View Report
Accounts. Accounts type dormant. 2010-08-05 View Report
Accounts. Change account reference date company previous shortened. 2010-07-26 View Report
Annual return. With made up date full list shareholders. 2010-07-22 View Report
Address. Move registers to sail company. 2010-07-22 View Report
Address. Change sail address company. 2010-07-22 View Report
Officers. Change date: 2010-07-08. Officer name: Amerdeep Singh Dhillon. 2010-07-21 View Report
Officers. Officer name: Preetpal Kaur Dhillon. Change date: 2010-07-08. 2010-07-21 View Report
Capital. Description: Ad 08/07/09-08/07/09\gbp si 9@1=9\gbp ic 1/10\. 2009-07-25 View Report
Officers. Description: Director appointed amerdeep singh dhillon. 2009-07-14 View Report
Officers. Description: Secretary appointed preetpal kaur dhillon. 2009-07-14 View Report
Officers. Description: Appointment terminated director john cowdry. 2009-07-13 View Report
Officers. Description: Appointment terminated secretary london law secretarial LIMITED. 2009-07-13 View Report