LILYMERE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

03/04/253 April 2025 Current accounting period shortened from 2024-04-03 to 2024-04-02

View Document

03/01/253 January 2025 Previous accounting period shortened from 2024-04-04 to 2024-04-03

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/06/2418 June 2024 Registered office address changed from Bowsall House 3 King Street Salford M3 7DG to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 2024-06-18

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

04/04/244 April 2024 Current accounting period shortened from 2023-04-05 to 2023-04-04

View Document

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

View Accounts

05/01/245 January 2024 Previous accounting period shortened from 2023-04-06 to 2023-04-05

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-26 to 2023-04-06

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Current accounting period shortened from 2022-03-27 to 2022-03-26

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

20/12/2220 December 2022 Secretary's details changed for Mr Paul Mark Simon on 2022-12-07

View Document

20/12/2220 December 2022 Director's details changed for Mr Paul Mark Simon on 2022-12-07

View Document

20/12/2220 December 2022 Change of details for Mr Paul Mark Simon as a person with significant control on 2022-12-07

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

07/06/217 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

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

View Accounts

26/03/2126 March 2021 PREVSHO FROM 30/03/2020 TO 29/03/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MARK SIMON / 07/08/2019

View Document

19/08/1919 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARK SIMON / 07/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK SIMON / 07/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA CHESSES / 07/08/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MARK SIMON / 01/04/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 PREVSHO FROM 04/04/2017 TO 31/03/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 05/04/2016 TO 04/04/2016

View Document

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

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

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA CHESSES / 01/10/2015

View Document

29/12/1529 December 2015 PREVSHO FROM 06/04/2015 TO 05/04/2015

View Document

24/12/1524 December 2015 PREVEXT FROM 25/03/2015 TO 06/04/2015

View Document

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

View Accounts

05/02/155 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 PREVSHO FROM 26/03/2013 TO 25/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 PREVSHO FROM 27/03/2012 TO 26/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 PREVSHO FROM 28/03/2011 TO 27/03/2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 PREVSHO FROM 29/03/2010 TO 28/03/2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 223 HALDON HOUSE MONTON ROAD ECCLES MANCHESTER M30 9PN

View Document

24/02/1024 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA CHESSES / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP

View Document

12/03/0912 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 ACC. REF. DATE SHORTENED FROM 30/03/07 TO 29/03/07

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/04/9614 April 1996 ALTER MEM AND ARTS 01/12/95

View Document

17/02/9617 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9416 June 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/12/9130 December 1991 COMPANY NAME CHANGED ARROWVIEW LIMITED CERTIFICATE ISSUED ON 31/12/91

View Document

20/12/9120 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/912 December 1991 RETURN MADE UP TO 28/10/90; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 RETURN MADE UP TO 28/10/91; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/09/9113 September 1991 REGISTERED OFFICE CHANGED ON 13/09/91 FROM: 36 CHARLOTTE STREET MANCHESTER M1 4FD

View Document

31/08/9031 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/02/8923 February 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/10/8713 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 RETURN MADE UP TO 18/07/87; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8619 February 1986 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