LILY ELLA LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

14/10/2414 October 2024 Liquidators' statement of receipts and payments to 2024-08-07

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Appointment of a voluntary liquidator

View Document

17/08/2317 August 2023 Registered office address changed from Unit 33 North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ United Kingdom to Ground Floor, Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2023-08-17

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Statement of affairs

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

30/12/2230 December 2022 Termination of appointment of Simon Glover as a director on 2022-12-30

View Document

30/12/2230 December 2022 Cessation of Simon Glover as a person with significant control on 2022-12-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116127550001

View Document

10/02/2010 February 2020 PREVEXT FROM 31/10/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

16/01/1916 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1916 January 2019 01/12/18 STATEMENT OF CAPITAL GBP 176392

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR SIMON GLOVER

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GLOVER

View Document

18/10/1818 October 2018 CESSATION OF SIMON GLOVER AS A PSC

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GLOVER

View Document

09/10/189 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information