FOXTAIL LILY LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK LESTER / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET MISCHA ANN DE VOLPELIERS LESTER / 25/08/2020

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 19 ST. GEORGES LANE REYDON SOUTHWOLD IP18 6HT ENGLAND

View Document

25/08/2025 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MARK LESTER / 25/08/2020

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MRS HARRIET MISCHA ANN DE VOLPELIERS LESTER / 25/08/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET MISCHA ANN DE VOLPELIERS LESTER / 01/11/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MRS HARRIET MISCHA ANN DE VOLPELIERS LESTER / 01/11/2019

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 7 BRIDGE ROAD REYDON SOUTHWOLD SUFFOLK IP18 6RR ENGLAND

View Document

19/09/1919 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MARK LESTER / 10/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK LESTER / 10/09/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 59 HIGH STREET SOUTHWOLD SUFFOLK IP18 6DJ

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1328 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK LESTER / 29/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET MISCHA ANN DE VOLPELIERS LESTER / 29/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET LESTER / 01/12/2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY LESTER / 01/12/2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED POLLEN (UK) LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: NEW ROMAN HOUSE 10 EAST ROAD LONDON N1 6BG

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 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