LILY ENTERPRISE LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

14/10/2214 October 2022 Termination of appointment of Monika Joanna Stanczyk as a director on 2022-10-14

View Document

14/10/2214 October 2022 Cessation of Monika Joanna Stanczyk as a person with significant control on 2022-10-13

View Document

14/10/2214 October 2022 Termination of appointment of Danuta Maria Stanczyk as a director on 2022-10-14

View Document

14/10/2214 October 2022 Registered office address changed from 116 st. Marks Road Enfield EN1 1BB England to 906 Hertford Road Enfield EN3 6TP on 2022-10-14

View Document

14/10/2214 October 2022 Notification of Ewa Derezinska as a person with significant control on 2022-10-13

View Document

14/10/2214 October 2022 Appointment of Mrs Ewa Derezinska as a director on 2022-10-13

View Document

13/10/2213 October 2022 Appointment of Mrs Danuta Maria Stanczyk as a director on 2022-02-18

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Notification of Monika Joanna Stanczyk as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Cessation of Danuta Maria Stanczyk as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Danuta Maria Stanczyk as a director on 2022-02-18

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

18/02/2018 February 2020 DIRECTOR APPOINTED MISS MONIKA JOANNA STANCZYK

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

23/01/2023 January 2020 DISS REQUEST WITHDRAWN

View Document

21/01/2021 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/2014 January 2020 APPLICATION FOR STRIKING-OFF

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 10 LUMINA WAY OFFICE 6 ENFIELD EN1 1FS ENGLAND

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 229A ALL SOULS AVENUE LONDON NW10 3AE ENGLAND

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 472 GREEN LANES LONDON N13 5PA UNITED KINGDOM

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

04/09/154 September 2015 COMPANY NAME CHANGED DAISY DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 04/09/15

View Document

30/03/1530 March 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