LILY DESIGNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
| 23/08/2423 August 2024 | Satisfaction of charge 055863870006 in full |
| 04/07/244 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 19/02/2419 February 2024 | Cessation of David Courtenay Thorne as a person with significant control on 2024-02-14 |
| 19/02/2419 February 2024 | Cessation of Arlene Louise Stuart Mudie as a person with significant control on 2024-02-14 |
| 19/02/2419 February 2024 | Notification of Hedgehunter Farnham Limited as a person with significant control on 2024-02-14 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-10-07 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 08/10/218 October 2021 | Director's details changed for Ms Arlene Louise Stuart Mudie on 2021-10-08 |
| 08/10/218 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 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 |
| 08/10/218 October 2021 | Director's details changed for Mr David Courtenay Thorne on 2021-10-08 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/06/2010 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM HEATHERBANK SWINGATE ROAD FARNHAM HAMPSHIRE GU9 8JJ |
| 22/05/2022 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID COURTENAY THORNE / 18/05/2020 |
| 22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ARLENE LOUISE STUART MUDIE / 18/05/2020 |
| 22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MS ARLENE LOUISE STUART MUDIE / 18/05/2020 |
| 22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID COURTENAY THORNE / 18/05/2020 |
| 22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURTENAY THORNE / 18/05/2020 |
| 29/04/2029 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055863870003 |
| 29/04/2029 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055863870004 |
| 04/11/194 November 2019 | PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 055863870004 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/10/1923 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055863870005 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 21/06/1821 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 23/03/1823 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055863870001 |
| 23/03/1823 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055863870003 |
| 23/03/1823 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055863870004 |
| 23/03/1823 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055863870002 |
| 27/02/1827 February 2018 | ADOPT ARTICLES 21/02/2018 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 18/12/1518 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055863870001 |
| 18/12/1518 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055863870002 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 16/10/1516 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 23/10/1423 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 29/07/1429 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 22/10/1322 October 2013 | 07/10/13 NO CHANGES |
| 10/12/1210 December 2012 | 07/10/12 NO CHANGES |
| 28/11/1228 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 08/12/118 December 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
| 28/11/1128 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 04/11/104 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 04/11/104 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
| 20/07/1020 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 12/10/0912 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
| 26/09/0926 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
| 16/01/0916 January 2009 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
| 20/08/0820 August 2008 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM REFLECTIONS LONGDOWN ROAD LOWER BOURNE FARNHAM SURREY GU10 3JL |
| 20/08/0820 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID THORNE / 01/08/2008 |
| 20/08/0820 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ARLENE MUDIE / 01/08/2008 |
| 20/08/0820 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
| 15/11/0715 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
| 19/07/0719 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 19/07/0719 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
| 19/07/0719 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 19/07/0719 July 2007 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: PENNY COTTAGE, CROWS LANE UPPER FARRINGDON ALTON HAMPSHIRE GU34 3ED |
| 09/11/069 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
| 07/10/057 October 2005 | 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