LILLISTONE LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 11/11/2511 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 13/08/2513 August 2025 | Application to strike the company off the register |
| 18/06/2518 June 2025 | Total exemption full accounts made up to 2024-09-27 |
| 05/12/245 December 2024 | Previous accounting period extended from 2024-03-27 to 2024-09-27 |
| 27/09/2427 September 2024 | Annual accounts for year ending 27 Sep 2024 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-27 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
| 27/03/2327 March 2023 | Annual accounts for year ending 27 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-27 |
| 27/03/2227 March 2022 | Annual accounts for year ending 27 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-27 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
| 27/03/2127 March 2021 | Annual accounts for year ending 27 Mar 2021 |
| 26/03/2126 March 2021 | 27/03/20 TOTAL EXEMPTION FULL |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
| 27/03/2027 March 2020 | Annual accounts for year ending 27 Mar 2020 |
| 18/12/1918 December 2019 | 27/03/19 TOTAL EXEMPTION FULL |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
| 29/03/1929 March 2019 | 28/03/18 TOTAL EXEMPTION FULL |
| 27/03/1927 March 2019 | Annual accounts for year ending 27 Mar 2019 |
| 18/03/1918 March 2019 | CURRSHO FROM 28/03/2019 TO 27/03/2019 |
| 19/12/1819 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
| 20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
| 17/07/1817 July 2018 | CESSATION OF DEVEREAUX AURELIE LILLIANE HACKETT AS A PSC |
| 17/07/1817 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY DARRELL JOHNSTONE / 16/07/2018 |
| 17/07/1817 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEVEREAUX AURELIE LILLIANE HACKETT / 16/07/2018 |
| 17/07/1817 July 2018 | PSC'S CHANGE OF PARTICULARS / MR HENRY DARRELL JOHNSTONE / 16/07/2018 |
| 11/07/1811 July 2018 | PSC'S CHANGE OF PARTICULARS / MR HENRY DARRELL JOHNSTONE / 09/07/2018 |
| 28/03/1828 March 2018 | Annual accounts for year ending 28 Mar 2018 |
| 22/03/1822 March 2018 | 29/03/17 TOTAL EXEMPTION FULL |
| 20/12/1720 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
| 19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MR HENRY DARRELL JOHNSTONE / 06/04/2016 |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
| 30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
| 22/07/1522 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
| 30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 March 2014 |
| 28/07/1428 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
| 30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 March 2013 |
| 24/12/1324 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
| 24/07/1324 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
| 08/05/138 May 2013 | PREVSHO FROM 31/07/2013 TO 31/03/2013 |
| 30/03/1330 March 2013 | Annual accounts for year ending 30 Mar 2013 |
| 24/09/1224 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEVEREAUX JOHNSTONE / 19/07/2012 |
| 19/07/1219 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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