LILYPAD TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
18/02/2518 February 2025 | Appointment of Mr David Joseph Stein as a director on 2025-02-18 |
23/01/2523 January 2025 | Appointment of Porters Associates Ltd as a secretary on 2024-11-16 |
24/12/2424 December 2024 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
29/11/2429 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-06-30 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
20/01/2420 January 2024 | Change of details for Mr Alexis Lawrence Macey as a person with significant control on 2022-07-05 |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
20/05/2220 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/06/2111 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
12/02/2012 February 2020 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
12/02/2012 February 2020 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
10/10/1810 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER MILLS |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | DIRECTOR APPOINTED MR ANDREW PHILIP WATSON |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
12/12/1612 December 2016 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
10/11/1510 November 2015 | CURREXT FROM 31/03/2016 TO 30/06/2016 |
04/03/154 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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