LILY SYSTEMS LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/01/2319 January 2023 Notification of Mark Masiak as a person with significant control on 2022-01-01

View Document

19/01/2319 January 2023 Director's details changed for Mr Mark Andrew Masiak on 2022-06-01

View Document

19/01/2319 January 2023 Registered office address changed from Mark Masiak Ouse Lane Towcester NN12 6YJ England to Mark Masiak 11 Ouse Lane Towcester Northamptonshire NN12 6YJ on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from Lily Systems PO Box 7608 Milton Keynes MK11 9JG England to Mark Masiak Ouse Lane Towcester NN12 6YJ on 2023-01-19

View Document

21/12/2221 December 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

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

29/11/2129 November 2021 Cessation of Trevor Anthony Pemberton as a person with significant control on 2016-09-16

View Document

29/11/2129 November 2021 Cessation of James Nicholas Denzil Bowes as a person with significant control on 2016-09-16

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-09-01 with updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

24/04/1824 April 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/11/1722 November 2017 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR MARK MASIAK

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY TREVOR PEMBERTON

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWES

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM SADDLERS COTTAGE WATERFALL WAY MEDBOURNE NR MARKET HARBOROUGH LEICESTERSHIRE LE16 8EE

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWES

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS DENZIL BOWES / 01/09/2015

View Document

16/09/1516 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/10/146 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/10/134 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 CURREXT FROM 31/08/2013 TO 28/02/2014

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1226 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS DENZIL BOWES / 14/05/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR PEMBERTON

View Document

19/10/1019 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM KING CHARLES HOUSE 2 CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOWES / 11/09/2007

View Document

18/08/0818 August 2008 SECRETARY APPOINTED TREVOR ANTHONY PEMBERTON

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY SALLY OAKLEY

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/02/0818 February 2008 £ NC 1000/50000 12/12/

View Document

18/02/0818 February 2008 NC INC ALREADY ADJUSTED 12/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 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