LILI MACLEAN LIMITED

Company Documents

DateDescription
22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLICIA MACLEAN MULHALL / 21/12/2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM
9 WHITTINGTON CHASE
KINGSMEAD
MILTON KEYNES
MK4 4HL
ENGLAND

View Document

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

View Accounts

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 COMPANY NAME CHANGED LKGM LIMITED
CERTIFICATE ISSUED ON 01/04/16

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM
130 SHAFTESBURY AVENUE
2ND FLOOR
LONDON
W1D 5EU

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/06/1418 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALLICIA REBECCA MACLEAN / 01/05/2014

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
THE QUADRANGLE 2ND FLOOR
180 WARDOUR STREET
LONDON
W1F 8FY

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

22/08/1122 August 2011 COMPANY NAME CHANGED LILI MACLEAN LIMITED CERTIFICATE ISSUED ON 22/08/11

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM UNIT 3N LEROY HOUSE 436 ESSEX ROAD LONDON GREATER LONDON N13QP

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/08/1118 August 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALLICIA REBECCA MACLEAN / 08/06/2011

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY LEDGERS SECRETARIES LIMITED

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES MK16 8AQ UNITED KINGDOM

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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