LILY & JACK'S LTD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Appointment of Mr John Browning Pharoah as a director on 2024-11-20

View Document

21/08/2421 August 2024 Registered office address changed from 14 Wellbrook Way Wellbrook Way Girton Cambridge CB3 0GP England to 7 Belmore Close Cambridge CB4 3NN on 2024-08-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

25/03/2425 March 2024 Registered office address changed from 10 Wharf Street London SE8 3GE England to 14 Wellbrook Way Wellbrook Way Girton Cambridge CB3 0GP on 2024-03-25

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 4 CAPELL ROAD CHORLEYWOOD RICKMANSWORTH WD3 5HZ ENGLAND

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER WHEELDON

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 DIRECTOR APPOINTED MR OLIVER JOHN WHEELDON

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM FIRST FLOOR FLAT 1 MALL VILLAS MALL ROAD LONDON W6 9DQ

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/11/1627 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM THE PINES BOARSHEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM FIRST FLOOR FLAT 1 MALL VILLAS MALL ROAD LONDON W6 9DQ ENGLAND

View Document

18/03/1518 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 COMPANY NAME CHANGED LILY HAMILTON LIMITED CERTIFICATE ISSUED ON 06/10/14

View Document

07/03/147 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 26 ROPE STREET SURREY QUAYS SE16 7TE UNITED KINGDOM

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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