LILLIAEMPIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 06/06/256 June 2025 | Secretary's details changed for Maria Sodergren on 2025-06-02 |
| 06/06/256 June 2025 | Director's details changed for Miss Maria Sodergren on 2025-06-02 |
| 06/06/256 June 2025 | Secretary's details changed for Maria Sodergren on 2025-06-02 |
| 04/06/254 June 2025 | Registered office address changed from 2 Harris Close Frome Somerset BA11 5JY England to 5 the Upper Courtyard Marl Pits Lane Trudoxhill Frome Somerset BA11 5DL on 2025-06-04 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-01-10 with updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 28/11/2428 November 2024 | Secretary's details changed for Maria Sodergren on 2024-11-27 |
| 27/11/2427 November 2024 | Registered office address changed from 13a Bedford Road Hitchin Hertfordshire SG5 2TP England to 2 Harris Close Frome Somerset BA11 5JY on 2024-11-27 |
| 27/11/2427 November 2024 | Director's details changed for Miss Maria Sodergren on 2024-11-27 |
| 21/06/2421 June 2024 | Micro company accounts made up to 2024-01-31 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-01-10 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 02/10/232 October 2023 | Micro company accounts made up to 2023-01-31 |
| 11/02/2311 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 21/10/2121 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 8 LOWER DAGNALL STREET ST. ALBANS AL3 4PA UNITED KINGDOM |
| 05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA SODERGREN / 05/09/2019 |
| 05/09/195 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MARIA SODERGREN / 05/09/2019 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 12/07/1812 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 16/03/1816 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MARIA SODERGREN / 12/03/2018 |
| 16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA SODERGREN / 12/03/2018 |
| 16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 1 GRANGE STREET ST. ALBANS HERTFORDSHIRE AL3 5NA |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 11/01/1611 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 15/01/1515 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 22/01/1422 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA SODERGREN / 14/02/2013 |
| 21/01/1421 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARIA SODERGREN / 14/02/2013 |
| 21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 13 D'ENNIS COURT GRANGE STREET ST ALBANS AL3 5NB UNITED KINGDOM |
| 10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company