LILY COLE LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022 Application to strike the company off the register

View Document

22/07/2122 July 2021 Director's details changed for Lily Luahana Cole on 2021-07-22

View Document

22/07/2122 July 2021 Change of details for Miss Lily Luahana Cole as a person with significant control on 2021-07-22

View Document

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

View Accounts

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / LILY LUAHANA COLE / 20/02/2018

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

03/07/163 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

02/03/152 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LILY LUAHANA COLE / 03/02/2015

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

03/03/143 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

11/03/1311 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/04/122 April 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LILY LUAHANA COLE / 03/03/2011

View Document

03/03/113 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/05/104 May 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILY LUAHANA COLE / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILY LUAHANA COLE / 06/05/2009

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY MELANIE REES

View Document

11/06/0811 June 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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