LILABOC LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

08/03/248 March 2024 Application to strike the company off the register

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Director's details changed for Mrs Gill Maclean Arnold on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mrs Gill Maclean Arnold as a person with significant control on 2021-12-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

01/08/201 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

28/07/1928 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MACLEAN ARNOLD

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILL MACLEAN ARNOLD

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/07/166 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/03/166 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM FIELD HOUSE 5 COOKES COURT TATTENHALL CHESHIRE CH3 9RH ENGLAND

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM THE OLD COACH HOUSE MILFORD ROAD EVERTON LYMINGTON HAMPSHIRE SO41 0JG ENGLAND

View Document

17/07/1417 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/06/1321 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information