LILYMOO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Liquidators' statement of receipts and payments to 2024-11-26 |
| 11/12/2311 December 2023 | Resolutions |
| 11/12/2311 December 2023 | Resolutions |
| 09/12/239 December 2023 | Registered office address changed from Mercham House 25-27 the Burroughs Hendon London England to 66 Earl Street Maidstone Kent ME14 1PS on 2023-12-09 |
| 06/12/236 December 2023 | Appointment of a voluntary liquidator |
| 06/12/236 December 2023 | Statement of affairs |
| 04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with updates |
| 04/10/234 October 2023 | Cessation of Hella Galpert as a person with significant control on 2023-06-28 |
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 05/12/225 December 2022 | Micro company accounts made up to 2021-12-31 |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 24/11/2124 November 2021 | Micro company accounts made up to 2020-12-31 |
| 08/10/218 October 2021 | Registered office address changed from 6 Chatsworth Avenue London NW4 1HT England to Mercham House 25-27 the Burroughs Hendon London on 2021-10-08 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/09/2011 September 2020 | Registered office address changed from , 6 Montpelier Rise, London, NW11 9SS, England to Mercham House 25-27 the Burroughs Hendon London on 2020-09-11 |
| 31/03/2031 March 2020 | PREVEXT FROM 30/06/2019 TO 31/12/2019 |
| 31/12/1931 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEIN |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 31/12/1931 December 2019 | DIRECTOR APPOINTED MRS HELLA GALPERT |
| 31/12/1931 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELLA GALPERT |
| 31/12/1931 December 2019 | CESSATION OF ELIZABETH STEIN AS A PSC |
| 25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
| 24/05/1924 May 2019 | Registered office address changed from , Mercham House 25-27 the Burroughs, Hendon, London, NW4 4AR, England to Mercham House 25-27 the Burroughs Hendon London on 2019-05-24 |
| 24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM MERCHAM HOUSE 25-27 THE BURROUGHS HENDON LONDON NW4 4AR ENGLAND |
| 22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
| 21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 23/06/1723 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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