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

Lilyco Limited

Documents

Total Documents75
Total Pages245

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off
14 April 2018Compulsory strike-off action has been suspended
6 March 2018First Gazette notice for compulsory strike-off
23 March 2017Confirmation statement made on 22 March 2017 with updates
23 March 2017Confirmation statement made on 22 March 2017 with updates
31 December 2016Micro company accounts made up to 31 March 2016
31 December 2016Micro company accounts made up to 31 March 2016
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
31 January 2016Total exemption small company accounts made up to 31 March 2015
31 January 2016Total exemption small company accounts made up to 31 March 2015
12 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
12 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
22 March 2014Director's details changed for Mr Frank Robert Florentine on 29 October 2013
22 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
22 March 2014Director's details changed for Mr Frank Robert Florentine on 29 October 2013
22 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
21 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
21 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
30 December 2012Total exemption small company accounts made up to 31 March 2012
30 December 2012Total exemption small company accounts made up to 31 March 2012
30 March 2012Director's details changed for Mr Frank Robert Florentine on 27 March 2012
30 March 2012Director's details changed for Mr Frank Robert Florentine on 27 March 2012
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
1 March 2012Total exemption small company accounts made up to 31 March 2011
1 March 2012Total exemption small company accounts made up to 31 March 2011
14 June 2011Director's details changed for Frank Robert Florentine on 14 June 2011
14 June 2011Annual return made up to 27 March 2011 with a full list of shareholders
14 June 2011Director's details changed for Frank Robert Florentine on 14 June 2011
14 June 2011Annual return made up to 27 March 2011 with a full list of shareholders
6 February 2011Total exemption small company accounts made up to 31 March 2010
6 February 2011Total exemption small company accounts made up to 31 March 2010
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders
13 May 2010Termination of appointment of Lisa Watt as a director
13 May 2010Termination of appointment of Lisa Watt as a secretary
13 May 2010Termination of appointment of Lisa Watt as a director
13 May 2010Termination of appointment of Lisa Watt as a secretary
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders
12 May 2010Termination of appointment of Lisa Watt as a secretary
12 May 2010Termination of appointment of Lisa Watt as a director
12 May 2010Termination of appointment of Lisa Watt as a director
12 May 2010Termination of appointment of Lisa Watt as a secretary
13 April 2010Total exemption small company accounts made up to 31 March 2009
13 April 2010Total exemption small company accounts made up to 31 March 2009
28 January 2010Registered office address changed from Suite 346 8 Shepherd Market London W1J 7JY on 28 January 2010
28 January 2010Registered office address changed from Suite 346 8 Shepherd Market London W1J 7JY on 28 January 2010
14 April 2009Director and secretary's change of particulars / lisa watt / 06/02/2009
14 April 2009Total exemption small company accounts made up to 31 March 2008
14 April 2009Total exemption small company accounts made up to 31 March 2008
14 April 2009Director's change of particulars / frank florentine / 01/11/2008
14 April 2009Return made up to 27/03/09; full list of members
14 April 2009Director's change of particulars / frank florentine / 01/11/2008
14 April 2009Return made up to 27/03/09; full list of members
14 April 2009Director and secretary's change of particulars / lisa watt / 06/02/2009
27 August 2008Return made up to 27/03/08; full list of members
27 August 2008Return made up to 27/03/08; full list of members
10 July 2007Registered office changed on 10/07/07 from: stilwell gray 14 - 30 city business centre hyde street, winchester hants SO23 7TA
10 July 2007Registered office changed on 10/07/07 from: stilwell gray 14 - 30 city business centre hyde street, winchester hants SO23 7TA
14 June 2007New director appointed
14 June 2007New director appointed
15 May 2007New secretary appointed
15 May 2007New secretary appointed
3 May 2007New director appointed
3 May 2007New director appointed
3 April 2007Director resigned
3 April 2007Director resigned
3 April 2007Secretary resigned
3 April 2007Secretary resigned
27 March 2007Incorporation
27 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing