LILY-FLAME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/10/218 October 2021 Notification of Lily-Flame Holdings Ltd as a person with significant control on 2021-05-04

View Document

08/10/218 October 2021 Cessation of Lily-Flame Ventures Ltd as a person with significant control on 2021-05-04

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 9 PORTLAND SQUARE BRISTOL BS2 8ST

View Document

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS MILES NICHOLLS / 09/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JOANNE LORRAINE NICHOLLS / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LORRAINE NICHOLLS / 09/08/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LUCAS MILES NICHOLLS / 09/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR LUCAS MILES NICHOLLS / 09/08/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/08/1527 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/10/134 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 32 THE SQUARE GILLINGHAM DORSET SP8 4AR

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/08/1214 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/08/1119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/08/1020 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/10/065 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 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