LILY INNOVATION ADVISORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
24/03/2524 March 2025 | Register inspection address has been changed from 89 Chelverton Road London SW15 1RW England to Martinsfield West Lane East Grinstead RH19 4HH |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Micro company accounts made up to 2022-12-31 |
26/03/2326 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
24/03/2324 March 2023 | Register(s) moved to registered inspection location 89 Chelverton Road London SW15 1RW |
24/03/2324 March 2023 | Register inspection address has been changed to 89 Chelverton Road London SW15 1RW |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Director's details changed for Mr Maury David Shenk on 2022-12-07 |
07/12/227 December 2022 | Registered office address changed from 210 Upper Richmond Road Unit 102 London SW15 6NP England to Unit 102 210 Upper Richmond Road London SW15 6NP on 2022-12-07 |
07/12/227 December 2022 | Registered office address changed from 210 Upper Richmond Road Unit 102 London SW15 6NP England to 210 Upper Richmond Road Unit 102 London SW15 6NP on 2022-12-07 |
07/12/227 December 2022 | Director's details changed for Ms Katharine Leonie Scarfe Beckett on 2022-12-07 |
05/12/225 December 2022 | Registered office address changed from 210 Upper Richmond Road Unit 102 London SW15 6NP England to 210 Upper Richmond Road Unit 102 London SW15 6NP on 2022-12-05 |
05/12/225 December 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 210 Upper Richmond Road Unit 102 London SW15 6NP on 2022-12-05 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Director's details changed for Mr Maury David Shenk on 2021-07-29 |
29/07/2129 July 2021 | Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD to 20-22 Wenlock Road London N1 7GU on 2021-07-29 |
29/07/2129 July 2021 | Director's details changed for Mrs Katharine Leonie Scarfe Beckett on 2021-07-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/08/1914 August 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/10/1613 October 2016 | DIRECTOR APPOINTED MRS KATHARINE LEONIE SCARFE BECKETT |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
19/09/1419 September 2014 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM C/O SOLIDUS THAMES WHARF STUDIOS RAINVILLE ROAD LONDON W6 9HA |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURY DAVID SHENK / 10/07/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/03/1423 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/03/1323 March 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/03/1223 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
02/04/112 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/06/1011 June 2010 | CURREXT FROM 31/03/2010 TO 30/06/2010 |
25/03/1025 March 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
09/11/099 November 2009 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM FLAT 1 66 DISRAELI ROAD LONDON SW15 2DS UNITED KINGDOM |
23/03/0923 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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