THE LILY LOUNGE LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRS SHIRLEY ANNE COLLINS

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/07/1418 July 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE COLLINS / 18/07/2014

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / LUCY JANE COLLINS / 18/07/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY COLLINS

View Document

16/06/1116 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE COLLINS / 06/05/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE COLLINS / 06/05/2010

View Document

24/07/1024 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 27 WINDRIDGE CLOSE ST ALBANS HERTFORDSHIRE AL3 4JP

View Document

06/05/056 May 2005 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