LULLABY INC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-25 with updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/06/248 June 2024 | Confirmation statement made on 2024-05-25 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-25 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | REGISTERED OFFICE CHANGED ON 09/09/2020 FROM LANCASTER HOUSE 87 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF UNITED KINGDOM |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM C/O THE RHP PARTNERSHIP 87 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN GREGORY |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/06/1613 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
02/06/162 June 2016 | CHANGE PERSON AS SECRETARY |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LAUREN CHRISTINE GREGORY / 01/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/06/158 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/06/1417 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LAUREN CHRISTINE GREGORY / 17/02/2014 |
18/02/1418 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / LAUREN CHRISTINE GREGORY / 17/02/2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/06/1310 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/06/1214 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
17/05/1217 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/06/117 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/06/1017 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/06/0911 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/07/0816 July 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | SECRETARY APPOINTED LAUREN GREGORY |
09/07/089 July 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY OLIVER COTTAM |
09/07/089 July 2008 | DIRECTOR APPOINTED KEITH GREGORY |
27/11/0727 November 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/06/0729 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | NEW DIRECTOR APPOINTED |
25/05/0625 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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