LILL SECURE LTD

Company Documents

DateDescription
02/08/252 August 2025 Voluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

10/07/2510 July 2025 Application to strike the company off the register

View Document

10/07/2510 July 2025 Termination of appointment of Granit Balaj as a director on 2025-07-07

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-09-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Director's details changed for Ms Sabina Wlodek on 2022-09-16

View Document

21/09/2221 September 2022 Registered office address changed from 3 Tenby Road London EN3 4JE United Kingdom to 27 st. Cuthberts Street Bedford MK40 3JG on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mr Granit Balaj on 2022-09-16

View Document

25/02/2225 February 2022 Change of details for Ms Sabina Wlodek as a person with significant control on 2021-11-01

View Document

25/02/2225 February 2022 Change of details for Mr Granit Balaj as a person with significant control on 2021-11-01

View Document

24/02/2224 February 2022 Cessation of Sabina Wlodek as a person with significant control on 2022-02-24

View Document

07/02/227 February 2022 Change of details for Ms Sabina Wlodek as a person with significant control on 2021-11-01

View Document

07/02/227 February 2022 Change of details for Ms Sabina Wlodek as a person with significant control on 2021-11-01

View Document

07/02/227 February 2022 Change of details for Mr Granit Balaj as a person with significant control on 2021-11-01

View Document

03/02/223 February 2022 Director's details changed for Mr Granit Balaj on 2021-11-01

View Document

03/02/223 February 2022 Registered office address changed from 3 Tenby Road Enfield Middlesex EN3 4JE England to 11 Queen Street Flat 1 Nottingham NG25 0AA on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Granit Balaj on 2021-11-01

View Document

03/02/223 February 2022 Director's details changed for Ms Sabina Wlodek on 2021-11-01

View Document

03/02/223 February 2022 Director's details changed for Ms Sabina Wlodek on 2021-11-01

View Document

03/02/223 February 2022 Registered office address changed from 11 Queen Street Flat 1 Nottingham NG25 0AA United Kingdom to 3 Tenby Road London EN3 4JE on 2022-02-03

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRANIT BALAJ

View Document

01/07/201 July 2020 CESSATION OF GRANIT BALAJ AS A PSC

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MS SABINA WLODEK / 06/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MS SABINA WLODEK / 06/10/2019

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANIT BALAJ

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR GRANIT BALAJ

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABINA WLODEK

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

02/09/152 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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