LILY DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/02/1520 February 2015 20/02/15 STATEMENT OF CAPITAL GBP 15000

View Document

20/02/1520 February 2015 SOLVENCY STATEMENT DATED 30/01/15

View Document

20/02/1520 February 2015 STATEMENT BY DIRECTORS

View Document

20/02/1520 February 2015 ￯﾿ᄑ15500 CANCELLED FROM SHARE PREM A/C 03/02/2015

View Document

20/02/1520 February 2015 REDUCE ISSUED CAPITAL 03/02/2015

View Document

05/11/145 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

23/06/1423 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

20/11/1320 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

16/05/1316 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

03/11/113 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW BROWN / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

11/01/1111 January 2011 REDUCE ISSUED CAPITAL 14/12/2010

View Document

11/01/1111 January 2011 STATEMENT BY DIRECTORS

View Document

11/01/1111 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 32000

View Document

11/01/1111 January 2011 SOLVENCY STATEMENT DATED 13/12/10

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW BROWN / 15/10/2009

View Document

08/06/098 June 2009 REDUCE ISSUED CAPITAL 26/05/2009

View Document

08/06/098 June 2009 SOLVENCY STATEMENT DATED 26/05/09

View Document

08/06/098 June 2009 MEMORANDUM OF CAPITAL - PROCESSED 08/06/09

View Document

08/06/098 June 2009 ￯﾿ᄑ80000 CANCELLED FROM SHARE PREM A/C 26/05/2009

View Document

08/06/098 June 2009 STATEMENT BY DIRECTORS

View Document

20/05/0920 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BROWN / 14/05/2009

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID FOSTER

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR KIERAN LARKIN

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 05/09/06

View Document

12/10/0612 October 2006 S386 DISP APP AUDS 05/09/06

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/062 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 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