LILY COMMUNICATIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewNotification of Adrian Richard Jackson as a person with significant control on 2016-04-06

View Document

11/03/2511 March 2025 Cessation of Adrian Richard Jackson as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

22/10/2422 October 2024 Second filing of Confirmation Statement dated 2024-02-25

View Document

18/10/2418 October 2024 Second filing of Confirmation Statement dated 2017-02-25

View Document

18/10/2418 October 2024 Change of details for Mr Christopher James Morrisey as a person with significant control on 2016-04-06

View Document

17/10/2417 October 2024 Notification of Adrian Richard Jackson as a person with significant control on 2016-04-06

View Document

09/10/249 October 2024 Resolutions

View Document

09/10/249 October 2024 Memorandum and Articles of Association

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

26/10/2126 October 2021 Director's details changed for Mr Christopher James Morrisey on 2021-10-25

View Document

26/10/2126 October 2021 Change of details for Mr Christopher James Morrisey as a person with significant control on 2021-10-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MORRISEY / 18/09/2019

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM UNIT 3 HEADWAY BUSINESS CENTRE KNOWLES LANE BRADFORD WEST YORKSHIRE BD4 9SW

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070200160001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/05/173 May 2017 Confirmation statement made on 2017-02-25 with updates

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR RALPH GILBERT

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN

View Document

30/01/1730 January 2017 30/09/16 STATEMENT OF CAPITAL GBP 134

View Document

30/01/1730 January 2017 30/09/16 STATEMENT OF CAPITAL GBP 134

View Document

27/01/1727 January 2017 SUB-DIVISION 30/09/16

View Document

26/01/1726 January 2017 ADOPT ARTICLES 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MORRISEY / 20/01/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/05/1320 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JACKSON

View Document

07/03/127 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MORRISEY

View Document

31/10/1131 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/05/1124 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED XTEL (UK) LTD CERTIFICATE ISSUED ON 24/05/11

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JACKSON / 15/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 4 LITTLE COTE FARM CLOSE LEEDS ROAD IDLE BRADFORD WEST YORKSHIRE BD10 8JP UNITED KINGDOM

View Document

21/10/0921 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

21/10/0921 October 2009 ADOPT ARTICLES

View Document

08/10/098 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/098 October 2009 COMPANY NAME CHANGED XTEL COMMS (NORTHERN) LIMITED CERTIFICATE ISSUED ON 08/10/09

View Document

08/10/098 October 2009 CHANGE OF NAME 07/10/2009

View Document

15/09/0915 September 2009 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