LILY COMMUNICATIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Notification of Adrian Richard Jackson as a person with significant control on 2016-04-06 |
11/03/2511 March 2025 | Cessation of Adrian Richard Jackson as a person with significant control on 2025-03-11 |
11/03/2511 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
22/10/2422 October 2024 | Second filing of Confirmation Statement dated 2024-02-25 |
18/10/2418 October 2024 | Second filing of Confirmation Statement dated 2017-02-25 |
18/10/2418 October 2024 | Change of details for Mr Christopher James Morrisey as a person with significant control on 2016-04-06 |
17/10/2417 October 2024 | Notification of Adrian Richard Jackson as a person with significant control on 2016-04-06 |
09/10/249 October 2024 | Resolutions |
09/10/249 October 2024 | Memorandum and Articles of Association |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
26/10/2126 October 2021 | Director's details changed for Mr Christopher James Morrisey on 2021-10-25 |
26/10/2126 October 2021 | Change of details for Mr Christopher James Morrisey as a person with significant control on 2021-10-25 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MORRISEY / 18/09/2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
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 |
11/10/1711 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070200160001 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/05/173 May 2017 | Confirmation statement made on 2017-02-25 with updates |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
30/01/1730 January 2017 | DIRECTOR APPOINTED MR RALPH GILBERT |
30/01/1730 January 2017 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN |
30/01/1730 January 2017 | 30/09/16 STATEMENT OF CAPITAL GBP 134 |
30/01/1730 January 2017 | 30/09/16 STATEMENT OF CAPITAL GBP 134 |
27/01/1727 January 2017 | SUB-DIVISION 30/09/16 |
26/01/1726 January 2017 | ADOPT ARTICLES 30/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/04/1611 April 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MORRISEY / 20/01/2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/02/1525 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
26/03/1426 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/05/1320 May 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/03/1219 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN JACKSON |
07/03/127 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
11/11/1111 November 2011 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES MORRISEY |
31/10/1131 October 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
24/05/1124 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/05/1124 May 2011 | COMPANY NAME CHANGED XTEL (UK) LTD CERTIFICATE ISSUED ON 24/05/11 |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JACKSON / 15/09/2010 |
12/10/1012 October 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
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 |
21/10/0921 October 2009 | STATEMENT OF COMPANY'S OBJECTS |
21/10/0921 October 2009 | ADOPT ARTICLES |
08/10/098 October 2009 | STATEMENT OF COMPANY'S OBJECTS |
08/10/098 October 2009 | COMPANY NAME CHANGED XTEL COMMS (NORTHERN) LIMITED CERTIFICATE ISSUED ON 08/10/09 |
08/10/098 October 2009 | CHANGE OF NAME 07/10/2009 |
15/09/0915 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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