LILVAR LTD

Company Documents

DateDescription
13/11/2413 November 2024 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Final Gazette dissolved following liquidation

View Document

13/08/2413 August 2024 Final account prior to dissolution in CVL

View Document

26/01/2426 January 2024 Registered office address changed from 9a St. Marnock Place Kilmarnock KA1 1DU Scotland to C/O Floor 10 133 Finnieston Street Glasgow G3 8HB on 2024-01-26

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-05-21 with no updates

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

17/04/2317 April 2023 Registered office address changed from Unit 2, 11 Low Glencairn Street Kilmarnock KA1 4DG to 9a St. Marnock Place Kilmarnock KA1 1DU on 2023-04-17

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

04/04/234 April 2023 Previous accounting period shortened from 2023-05-31 to 2023-04-04

View Document

04/04/234 April 2023 Application to strike the company off the register

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to Unit 2, 11 Low Glencairn Street Kilmarnock KA1 4DG on 2022-03-29

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/08/1929 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

14/11/1814 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM AYRSHIRE BUSINESS CENTRE TOWNHEAD KILMAURS KILMARNOCK AYRSHIRE KA3 2SR

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

26/03/1626 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICOLSON NOMINEES LTD / 26/03/2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY COUNT ACCOUNTANCY LIMITED

View Document

04/01/164 January 2016 CORPORATE SECRETARY APPOINTED NICOLSON NOMINEES LTD

View Document

03/06/153 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1321 May 2013 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