LILLYWHITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

08/08/258 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Termination of appointment of Kerry Lillywhite as a secretary on 2025-02-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/09/241 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Registered office address changed from C/O Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Old Ellis Stables Chatter Street Longney Gloucester GL2 3SN on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

11/09/2311 September 2023 Previous accounting period extended from 2022-12-21 to 2022-12-31

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-09-26 with no updates

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2021-12-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Annual accounts for year ending 21 Dec 2021

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2020-12-22

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

14/04/2114 April 2021 22/12/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 Annual accounts for year ending 22 Dec 2020

View Accounts

22/12/2022 December 2020 CURRSHO FROM 23/12/2019 TO 22/12/2019

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

19/03/2019 March 2020 23/12/18 TOTAL EXEMPTION FULL

View Document

22/12/1922 December 2019 Annual accounts for year ending 22 Dec 2019

View Accounts

20/12/1920 December 2019 PREVSHO FROM 24/12/2018 TO 23/12/2018

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

23/09/1923 September 2019 PREVSHO FROM 25/12/2018 TO 24/12/2018

View Document

14/03/1914 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

23/12/1823 December 2018 Annual accounts for year ending 23 Dec 2018

View Accounts

21/12/1821 December 2018 PREVSHO FROM 26/12/2017 TO 25/12/2017

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

24/09/1824 September 2018 PREVSHO FROM 27/12/2017 TO 26/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

25/09/1725 September 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CONYERS LILLYWHITE / 22/09/2017

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM SUITE 6 WESTEND COURTYARD WESTEND STONEHOUSE GLOUCESTERSHIRE GL10 3SJ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual return made up to 26 September 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/10/122 October 2012 PREVSHO FROM 30/12/2011 TO 29/12/2011

View Document

28/06/1228 June 2012 26/09/11 NO CHANGES

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM SUITE 1 NEW COURT THE STEADINGS BUSINESS CENTRE MAISEMORE GLOUCESTER GL2 8EY

View Document

30/09/1130 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

17/01/1117 January 2011 Annual return made up to 26 September 2010 with full list of shareholders

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KERRY LILLYWHITE / 10/11/2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CONYERS LILLYWHITE / 10/11/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 Annual return made up to 26 September 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: SUITE 2 NEW COURT THE STEADINGS BUSINESS CENTRE MAISEMORE GLOUCESTER GL2 8EY

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 26/09/06; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 26/09/05; NO CHANGE OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 12 CAMELLIA WALK, QUEDGELY GLOUCESTER GLOUCESTERSHIRE GL2 4GB

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 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