LILYS OF LONDON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Registration of charge 069557900002, created on 2025-01-14

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

19/01/2419 January 2024 Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorks HD1 1DL to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ

View Document

06/12/236 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

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

22/12/2222 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

26/10/2126 October 2021 Micro company accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 3000

View Document

23/12/1923 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 1500

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR. AMARDEEP SINGH DHILLON / 27/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR. AMARDEEP SINGH DHILLON / 26/11/2019

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069557900001

View Document

29/07/1929 July 2019 COMPANY NAME CHANGED 19AD PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/07/19

View Document

18/07/1918 July 2019 ARTICLES OF ASSOCIATION

View Document

18/07/1918 July 2019 ALTER ARTICLES 05/07/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / AMERDEEP SINGH DHILLON / 28/06/2019

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 SECRETARY APPOINTED MR AMARDEEP SINGH DHILLON

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR BACHITTAR SINGH DHILLON

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY PREETPAL DHILLON

View Document

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

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

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

View Accounts

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

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

View Accounts

21/07/1521 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

14/07/1414 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

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

View Accounts

10/07/1210 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

22/07/1022 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMERDEEP SINGH DHILLON / 08/07/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PREETPAL KAUR DHILLON / 08/07/2010

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED AMERDEEP SINGH DHILLON

View Document

14/07/0914 July 2009 SECRETARY APPOINTED PREETPAL KAUR DHILLON

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

08/07/098 July 2009 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