LILY DEVELOPMENTS (BRISTOL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewConfirmation statement made on 2025-11-03 with updates

View Document

06/11/256 November 2025 NewDirector's details changed for Mr Christopher James Burton on 2025-11-06

View Document

06/11/256 November 2025 NewDirector's details changed for Mr Christopher James Burton on 2025-11-05

View Document

06/11/256 November 2025 NewDirector's details changed for Mr Christopher James Burton on 2025-11-06

View Document

06/11/256 November 2025 NewChange of details for Mr Christopher James Burton as a person with significant control on 2025-11-06

View Document

05/11/255 November 2025 NewChange of details for Mr Christopher James Burton as a person with significant control on 2025-11-05

View Document

04/08/254 August 2025 Micro company accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-03 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/07/2419 July 2024 Micro company accounts made up to 2023-11-30

View Document

26/03/2426 March 2024 Registered office address changed from 11E First Floor Radford Park Road Plymouth PL9 9DG England to Unit 6 Faraday Mill Business Park Prince Rock Plymouth PL4 0st on 2024-03-26

View Document

11/03/2411 March 2024 Director's details changed for Mrs Amanda Beth Sutherland on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mrs Amanda Beth Sutherland as a person with significant control on 2024-03-11

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

08/11/228 November 2022 Director's details changed for Mrs Amanda Beth Sutherland on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mrs Amanda Beth Sutherland as a person with significant control on 2022-11-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2020-11-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA BETH SUTHERLAND / 30/08/2019

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA BETH SUTHERLAND / 18/11/2020

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA BETH SUTHERLAND / 19/11/2020

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM THE OLD BAKEHOUSE DOWNS PARK EAST WESTBURY PARK BRISTOL BS6 7QD

View Document

15/06/2015 June 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDY

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BURTON / 26/05/2020

View Document

05/06/205 June 2020 CESSATION OF JOHN GODFREY HARDY AS A PSC

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BURTON

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES BURTON

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GODFREY HARDY

View Document

30/08/1930 August 2019 30/08/19 STATEMENT OF CAPITAL GBP 200

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR JOHN GODFREY HARDY

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/11/147 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/11/134 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

03/11/113 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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