LILY CHARMED LTD.

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Registered office address changed from Unit 28a Slough Business Park Unit 28a Slough Business Park 94 Farnham Road Slough Berkshire SL1 3FQ England to Unit 28a Slough Business Park 94 Farnham Road Slough SL1 3FQ on 2022-09-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM THE GABLES 62A CLEWER HILL ROAD WINDSOR BERKS SL4 4BW

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ELLEN LEE / 12/10/2017

View Document

14/08/1714 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 TERMINATE DIR APPOINTMENT

View Document

24/02/1624 February 2016 15/12/15 STATEMENT OF CAPITAL GBP 50

View Document

24/02/1624 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/162 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARCUS PEARCE

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR JONATHAN LEE

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY LEE / 11/02/2015

View Document

11/02/1511 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 SECOND FILING WITH MUD 26/01/14 FOR FORM AR01

View Document

06/02/146 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/02/131 February 2013 26/01/13 NO CHANGES

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED SNUGG LTD CERTIFICATE ISSUED ON 15/04/11

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR MARCUS CLIFFORD PEARCE

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE / 02/02/2011

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCY LEE / 02/02/2011

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN LEE / 02/02/2011

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM, 19A CHURCHFIELD ROAD, EALING, LONDON, W13 9NF

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MR JONATHAN LEE

View Document

10/02/0910 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/02/0715 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 14 CAIN COURT, CASTLEBAR MEWS, EALING, LONDON, W5 1RY

View Document

26/01/0626 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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