Download leads from Nexok and grow your business. Find out more

Agapiou Lillie International Limited

Documents

Total Documents143
Total Pages617

Filing History

9 February 2021Micro company accounts made up to 30 June 2020
18 June 2020Confirmation statement made on 4 June 2020 with no updates
17 October 2019Micro company accounts made up to 30 June 2019
11 July 2019Confirmation statement made on 4 June 2019 with no updates
8 July 2019Registered office address changed from C/O Sam Rogoff & Co 166-169 Great Portland Street London W1W 5PF England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 8 July 2019
21 March 2019Micro company accounts made up to 30 June 2018
18 June 2018Confirmation statement made on 4 June 2018 with no updates
1 December 2017Micro company accounts made up to 30 June 2017
10 July 2017Notification of Tudor House Holdings Ltd as a person with significant control on 10 July 2017
10 July 2017Notification of Tudor House Holdings Ltd as a person with significant control on 6 April 2016
10 July 2017Confirmation statement made on 4 June 2017 with no updates
10 July 2017Confirmation statement made on 4 June 2017 with no updates
7 December 2016Total exemption small company accounts made up to 30 June 2016
7 December 2016Total exemption small company accounts made up to 30 June 2016
20 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
20 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
13 May 2016Termination of appointment of Doreen Melanie Lillie as a director on 28 April 2016
13 May 2016Termination of appointment of Michael Agapiou as a director on 28 April 2016
13 May 2016Appointment of Mrs Eileen Elizabeth Potts as a secretary on 28 April 2016
13 May 2016Termination of appointment of Doreen Melanie Lillie as a secretary on 28 April 2016
13 May 2016Termination of appointment of Doreen Melanie Lillie as a secretary on 28 April 2016
13 May 2016Registered office address changed from Maltings House 12 Arm and Sword Lane Old Hatfield Hertfordshire AL9 5EH to C/O Sam Rogoff & Co 166-169 Great Portland Street London W1W 5PF on 13 May 2016
13 May 2016Appointment of Mrs Eileen Elizabeth Potts as a director on 28 April 2016
13 May 2016Termination of appointment of Doreen Melanie Lillie as a secretary on 28 April 2016
13 May 2016Registered office address changed from Maltings House 12 Arm and Sword Lane Old Hatfield Hertfordshire AL9 5EH to C/O Sam Rogoff & Co 166-169 Great Portland Street London W1W 5PF on 13 May 2016
13 May 2016Appointment of Mr Alan Michael Thornton as a director on 28 April 2016
13 May 2016Appointment of Mr Alan Michael Thornton as a director on 28 April 2016
13 May 2016Termination of appointment of Doreen Melanie Lillie as a secretary on 28 April 2016
13 May 2016Appointment of Mrs Eileen Elizabeth Potts as a secretary on 28 April 2016
13 May 2016Termination of appointment of Doreen Melanie Lillie as a director on 28 April 2016
13 May 2016Appointment of Mrs Eileen Elizabeth Potts as a director on 28 April 2016
13 May 2016Termination of appointment of Michael Agapiou as a director on 28 April 2016
16 March 2016Total exemption small company accounts made up to 30 June 2015
16 March 2016Total exemption small company accounts made up to 30 June 2015
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
1 April 2015Accounts for a small company made up to 30 June 2014
1 April 2015Accounts for a small company made up to 30 June 2014
9 January 2015Registered office address changed from The Bank, 31 Salisbury Square Old Hatfield Hertfordshire AL9 5JD to Maltings House 12 Arm and Sword Lane Old Hatfield Hertfordshire AL9 5EH on 9 January 2015
9 January 2015Registered office address changed from The Bank, 31 Salisbury Square Old Hatfield Hertfordshire AL9 5JD to Maltings House 12 Arm and Sword Lane Old Hatfield Hertfordshire AL9 5EH on 9 January 2015
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
7 April 2014Accounts for a small company made up to 30 June 2013
7 April 2014Accounts for a small company made up to 30 June 2013
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
8 April 2013Accounts for a small company made up to 30 June 2012
8 April 2013Accounts for a small company made up to 30 June 2012
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
23 February 2012Accounts for a small company made up to 30 June 2011
23 February 2012Accounts for a small company made up to 30 June 2011
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
7 March 2011Accounts for a small company made up to 30 June 2010
7 March 2011Accounts for a small company made up to 30 June 2010
10 June 2010Director's details changed for Mrs Doreen Melanie Lillie on 4 June 2010
10 June 2010Director's details changed for Mrs Doreen Melanie Lillie on 4 June 2010
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
10 June 2010Director's details changed for Mrs Doreen Melanie Lillie on 4 June 2010
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
5 February 2010Accounts for a small company made up to 30 June 2009
5 February 2010Accounts for a small company made up to 30 June 2009
17 June 2009Return made up to 04/06/09; full list of members
17 June 2009Return made up to 04/06/09; full list of members
6 March 2009Accounts for a small company made up to 30 June 2008
6 March 2009Accounts for a small company made up to 30 June 2008
5 August 2008Return made up to 04/06/08; full list of members
5 August 2008Return made up to 04/06/08; full list of members
3 April 2008Accounts for a small company made up to 30 June 2007
3 April 2008Accounts for a small company made up to 30 June 2007
6 June 2007Return made up to 04/06/07; full list of members
6 June 2007Return made up to 04/06/07; full list of members
15 March 2007Accounts for a small company made up to 30 June 2006
15 March 2007Accounts for a small company made up to 30 June 2006
23 June 2006Return made up to 04/06/06; full list of members
23 June 2006Return made up to 04/06/06; full list of members
19 January 2006Accounts for a small company made up to 30 June 2005
19 January 2006Accounts for a small company made up to 30 June 2005
23 June 2005Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
23 June 2005Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
29 November 2004Accounts for a small company made up to 30 June 2004
29 November 2004Accounts for a small company made up to 30 June 2004
8 June 2004Return made up to 04/06/04; full list of members
8 June 2004Return made up to 04/06/04; full list of members
12 February 2004Accounts for a small company made up to 30 June 2003
12 February 2004Accounts for a small company made up to 30 June 2003
10 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 October 2002Resolutions
  • ELRES ‐ Elective resolution
31 October 2002Accounts for a small company made up to 30 June 2002
31 October 2002Accounts for a small company made up to 30 June 2002
31 October 2002Resolutions
  • ELRES ‐ Elective resolution
12 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 November 2001Accounts for a small company made up to 30 June 2001
2 November 2001Accounts for a small company made up to 30 June 2001
12 June 2001Return made up to 04/06/01; full list of members
12 June 2001Return made up to 04/06/01; full list of members
30 April 2001Accounts for a small company made up to 30 June 2000
30 April 2001Accounts for a small company made up to 30 June 2000
8 June 2000Return made up to 04/06/00; full list of members
8 June 2000Return made up to 04/06/00; full list of members
22 November 1999Accounts for a small company made up to 30 June 1999
22 November 1999Accounts for a small company made up to 30 June 1999
19 July 1999Ad 01/06/99--------- £ si 98@1
19 July 1999£ nc 2/100 13/07/99
19 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 July 1999£ nc 2/100 13/07/99
19 July 1999Ad 01/06/99--------- £ si 98@1
19 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
5 July 1999Return made up to 04/06/99; no change of members
5 July 1999Return made up to 04/06/99; no change of members
30 April 1999Accounts for a small company made up to 30 June 1998
30 April 1999Accounts for a small company made up to 30 June 1998
31 May 1998Return made up to 04/06/98; no change of members
31 May 1998Return made up to 04/06/98; no change of members
30 April 1998Accounts for a small company made up to 30 June 1997
30 April 1998Accounts for a small company made up to 30 June 1997
2 June 1997Return made up to 04/06/97; full list of members
2 June 1997Return made up to 04/06/97; full list of members
30 April 1997Accounts for a small company made up to 30 June 1996
30 April 1997Accounts for a small company made up to 30 June 1996
7 July 1996Return made up to 04/06/95; no change of members
7 July 1996Return made up to 04/06/96; no change of members
7 July 1996Return made up to 04/06/95; no change of members
7 July 1996Return made up to 04/06/96; no change of members
27 June 1996Registered office changed on 27/06/96 from: 23 fore street hertford SG14 1DJ
27 June 1996Registered office changed on 27/06/96 from: 23 fore street hertford SG14 1DJ
6 May 1996Accounts for a small company made up to 30 June 1995
6 May 1996Accounts for a small company made up to 30 June 1995
5 October 1995Company name changed godnowes LIMITED\certificate issued on 06/10/95
5 October 1995Company name changed godnowes LIMITED\certificate issued on 06/10/95
26 August 1993Company name changed\certificate issued on 26/08/93
26 August 1993Company name changed\certificate issued on 26/08/93
4 June 1993Incorporation
4 June 1993Incorporation
Sign up now to grow your client base. Plans & Pricing