LILY INNOVATION ADVISORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

24/03/2524 March 2025 Register inspection address has been changed from 89 Chelverton Road London SW15 1RW England to Martinsfield West Lane East Grinstead RH19 4HH

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

24/03/2324 March 2023 Register(s) moved to registered inspection location 89 Chelverton Road London SW15 1RW

View Document

24/03/2324 March 2023 Register inspection address has been changed to 89 Chelverton Road London SW15 1RW

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Director's details changed for Mr Maury David Shenk on 2022-12-07

View Document

07/12/227 December 2022 Registered office address changed from 210 Upper Richmond Road Unit 102 London SW15 6NP England to Unit 102 210 Upper Richmond Road London SW15 6NP on 2022-12-07

View Document

07/12/227 December 2022 Registered office address changed from 210 Upper Richmond Road Unit 102 London SW15 6NP England to 210 Upper Richmond Road Unit 102 London SW15 6NP on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Ms Katharine Leonie Scarfe Beckett on 2022-12-07

View Document

05/12/225 December 2022 Registered office address changed from 210 Upper Richmond Road Unit 102 London SW15 6NP England to 210 Upper Richmond Road Unit 102 London SW15 6NP on 2022-12-05

View Document

05/12/225 December 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 210 Upper Richmond Road Unit 102 London SW15 6NP on 2022-12-05

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Director's details changed for Mr Maury David Shenk on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD to 20-22 Wenlock Road London N1 7GU on 2021-07-29

View Document

29/07/2129 July 2021 Director's details changed for Mrs Katharine Leonie Scarfe Beckett on 2021-07-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MRS KATHARINE LEONIE SCARFE BECKETT

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM C/O SOLIDUS THAMES WHARF STUDIOS RAINVILLE ROAD LONDON W6 9HA

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURY DAVID SHENK / 10/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/03/1423 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/03/1323 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/04/112 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

25/03/1025 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM FLAT 1 66 DISRAELI ROAD LONDON SW15 2DS UNITED KINGDOM

View Document

23/03/0923 March 2009 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