LILY & PIPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/09/2312 September 2023 Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ England to Suite 017 Ealing House 33 Hanger Lane London W5 3HJ on 2023-09-12

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM SUITE 09 EALING HOUSE 33 HANGER LANE LONDON W5 3HJ ENGLAND

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM SUITE 18 EALING HOUSE 33 HANGER LANE LONDON W5 3HJ

View Document

10/09/1510 September 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/09/142 September 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/09/1317 September 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 PREVEXT FROM 31/07/2012 TO 31/01/2013

View Document

04/03/134 March 2013 SECRETARY APPOINTED MR FRANCISCUS JOHANNES MARIA TIMMERMANS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/12/129 December 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS TIMMERMANS

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 19A CONNAUGHT ROAD LONDON N4 4NT UNITED KINGDOM

View Document

18/07/1218 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

15/10/1115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MISS MELISSA JANE GILMOUR

View Document

30/08/1130 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 COMPANY NAME CHANGED CLARGES STREET DEVELOPMENTS LTD CERTIFICATE ISSUED ON 14/07/11

View Document

14/07/1114 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEYMAN

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR NEVILLE MODY

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR MICHAEL PEYMAN

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR NEVILLE MODY

View Document

12/07/1012 July 2010 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