LILY DESIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

23/08/2423 August 2024 Satisfaction of charge 055863870006 in full

View Document

04/07/244 July 2024 Previous accounting period extended from 2023-10-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Cessation of David Courtenay Thorne as a person with significant control on 2024-02-14

View Document

19/02/2419 February 2024 Cessation of Arlene Louise Stuart Mudie as a person with significant control on 2024-02-14

View Document

19/02/2419 February 2024 Notification of Hedgehunter Farnham Limited as a person with significant control on 2024-02-14

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Director's details changed for Ms Arlene Louise Stuart Mudie on 2021-10-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

08/10/218 October 2021 Registered office address changed from Office 103, Carlton Business Centre Maundrell Road Calne SN11 9PU England to Long Furrow Frog Lane Avebury Trusloe Marlborough SN8 1QS on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr David Courtenay Thorne on 2021-10-08

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/06/2010 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM HEATHERBANK SWINGATE ROAD FARNHAM HAMPSHIRE GU9 8JJ

View Document

22/05/2022 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID COURTENAY THORNE / 18/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ARLENE LOUISE STUART MUDIE / 18/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MS ARLENE LOUISE STUART MUDIE / 18/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID COURTENAY THORNE / 18/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURTENAY THORNE / 18/05/2020

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055863870003

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055863870004

View Document

04/11/194 November 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 055863870004

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055863870005

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055863870001

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055863870003

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055863870004

View Document

23/03/1823 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055863870002

View Document

27/02/1827 February 2018 ADOPT ARTICLES 21/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055863870001

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055863870002

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

22/10/1322 October 2013 07/10/13 NO CHANGES

View Document

10/12/1210 December 2012 07/10/12 NO CHANGES

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

08/12/118 December 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

04/11/104 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/10/0912 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM REFLECTIONS LONGDOWN ROAD LOWER BOURNE FARNHAM SURREY GU10 3JL

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID THORNE / 01/08/2008

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARLENE MUDIE / 01/08/2008

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: PENNY COTTAGE, CROWS LANE UPPER FARRINGDON ALTON HAMPSHIRE GU34 3ED

View Document

09/11/069 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 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