LILCOM ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM THE COUNTING HOUSE HIGH STREET LUTTERWORTH LEICESTER LE17 4AY ENGLAND

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 CESSATION OF KENNETH EDWIN JOHNSON AS A PSC

View Document

01/04/191 April 2019 CESSATION OF PAULINE ALICE JOHNSON AS A PSC

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP EDWIN JOHNSON / 01/04/2019

View Document

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

View Accounts

16/03/1916 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE JOHNSON

View Document

16/03/1916 March 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHNSON

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP EDWIN JOHNSON / 11/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP EDWIN JOHNSON / 01/10/2017

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE ALICE JOHNSON

View Document

01/10/171 October 2017 DIRECTOR APPOINTED MRS PAULINE ALICE JOHNSON

View Document

01/10/171 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH EDWIN JOHNSON

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR KENNETH EDWIN JOHNSON

View Document

24/03/1724 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information