LILLYJOE LTD

Company Documents

DateDescription
20/10/2120 October 2021 Voluntary strike-off action has been suspended

View Document

20/10/2120 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

01/10/211 October 2021 Application to strike the company off the register

View Document

28/07/2128 July 2021 Previous accounting period shortened from 2020-07-30 to 2020-07-29

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

18/06/2018 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH OAKLEY

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR CRAIG CHARLES OAKLEY

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG OAKLEY

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG CHARLES OAKLEY / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JAYNE OAKLEY / 21/02/2019

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MRS SARAH JAYNE OAKLEY

View Document

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information