LILYCROFT VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

29/12/2429 December 2024 Accounts for a small company made up to 2024-03-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-30

View Document

16/08/2316 August 2023 Registration of charge 044340660005, created on 2023-08-11

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

06/04/236 April 2023 Registration of charge 044340660004, created on 2023-04-04

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

24/01/2324 January 2023 Termination of appointment of Randa Abouzaki as a secretary on 2022-08-26

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2022-03-30

View Document

12/05/2212 May 2022 Registered office address changed from Maroush Co Ltd 21 Edgware Road London W2 2JE to 5 Mcnicol Drive London NW10 7AJ on 2022-05-12

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/19

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044340660003

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044340660002

View Document

21/10/1921 October 2019 ALTER ARTICLES 14/03/2018

View Document

21/10/1921 October 2019 ARTICLES OF ASSOCIATION

View Document

09/10/199 October 2019 ALTER ARTICLES 14/03/2018

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABOUZAKI PROPERTIES LIMITED

View Document

05/06/195 June 2019 CESSATION OF MAAROUF CHAFIC ABOUZAKI AS A PSC

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

11/03/1911 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044340660001

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044340660002

View Document

28/03/1828 March 2018 ALTER ARTICLES 14/03/2018

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044340660001

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/05/1514 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/05/1317 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

09/05/029 May 2002 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