THE LILACS ISHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Termination of appointment of Lisa Ann Percival as a director on 2024-05-13

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

11/12/2311 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

24/03/2324 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

24/03/2324 March 2023 Notification of a person with significant control statement

View Document

24/03/2324 March 2023 Cessation of Lisa Ann Waterfall as a person with significant control on 2023-03-01

View Document

24/03/2324 March 2023 Cessation of Michele Mott as a person with significant control on 2023-03-01

View Document

24/03/2324 March 2023 Cessation of John Foster Davis as a person with significant control on 2023-03-01

View Document

24/03/2324 March 2023 Cessation of Heather Joyce Davis as a person with significant control on 2023-03-01

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Termination of appointment of James Michael Kenny as a director on 2022-12-07

View Document

20/12/2220 December 2022 Appointment of Mr Andrew Tidbury as a director on 2022-10-04

View Document

20/12/2220 December 2022 Appointment of Mr Nathan Waterman as a director on 2022-10-04

View Document

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

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-09 with updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

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

05/09/205 September 2020 PSC'S CHANGE OF PARTICULARS / MICHELLE MOTT / 13/03/2018

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

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

View Accounts

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR HEATHER DAVIS

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR JAMES MICHAEL KENNY

View Document

30/05/1930 May 2019 SECRETARY APPOINTED MRS HEATHER JOYCE DAVIS

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANN WATERFALL

View Document

01/12/181 December 2018 DIRECTOR APPOINTED MRS LISA ANN WATERFALL

View Document

13/11/1813 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 466.750

View Document

15/10/1815 October 2018 ADOPT ARTICLES 20/09/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MOTT / 20/04/2018

View Document

13/03/1813 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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