LILY-FLAME LTD

Ground Floor Ground Floor, Bath, BA1 1JQ, United Kingdom
StatusACTIVE
Company No.05527846
CategoryPrivate Limited Company
Incorporated04 Aug 2005
Age18 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

LILY-FLAME LTD is an active private limited company with number 05527846. It was incorporated 18 years, 8 months, 25 days ago, on 04 August 2005. The company address is Ground Floor Ground Floor, Bath, BA1 1JQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-04

Psc name: Lily-Flame Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lily-Flame Ventures Ltd

Cessation date: 2021-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucas Miles Nicholls

Cessation date: 2020-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-03

Psc name: Joanne Lorraine Nicholls

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-03

Psc name: Lily-Flame Ventures Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

New address: Ground Floor 11 Manvers Street Bath BA1 1JQ

Change date: 2018-07-06

Old address: 9 Portland Square Bristol BS2 8st

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lucas Miles Nicholls

Change date: 2017-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Lorraine Nicholls

Change date: 2017-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lucas Miles Nicholls

Change date: 2017-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-09

Officer name: Mrs Joanne Lorraine Nicholls

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-09

Officer name: Mr Lucas Miles Nicholls

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Old address: 32 the Square Gillingham Dorset SP8 4AR

Change date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/01/07

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELANDINE CAPITAL UK LTD

LANDMARK HOUSE, 6TH FLOOR, NORTH WING BLACKS ROAD,LONDON,W6 9DP

Number:07228222
Status:ACTIVE
Category:Private Limited Company

GEOFFREY CULWICK LIMITED

UNIT 12A,BROOKFIELD ROAD CHEADLE,SK8 2PE

Number:04433738
Status:ACTIVE
Category:Private Limited Company

HYPERFLOW LIMITED

78 ORMONDE CRESCENT,GLASGOW,G44 3SW

Number:SC577343
Status:ACTIVE
Category:Private Limited Company

LQM PETROLEUM SERVICES, LLC.

80 BROADWAY,NJ 07626,

Number:FC024994
Status:ACTIVE
Category:Other company type

N2D TRADING LTD

5 SIRL COTTAGES,ASCOT,SL5 7AU

Number:11370537
Status:ACTIVE
Category:Private Limited Company

RONKEBUZZ LTD

71 BLETCHLEY COURT,LONDON,N1 7NY

Number:09613628
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source