LILY & LIONEL LTD
Status | LIQUIDATION |
Company No. | 06618244 |
Category | Private Limited Company |
Incorporated | 12 Jun 2008 |
Age | 15 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LILY & LIONEL LTD is an liquidation private limited company with number 06618244. It was incorporated 15 years, 11 months, 20 days ago, on 12 June 2008. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2024
Action Date: 19 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-19
Documents
Resolution
Date: 03 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Address
Type: AD01
Old address: Gable House 239 Regents Park Road London N3 3LF United Kingdom
New address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
Change date: 2023-02-03
Documents
Liquidation voluntary statement of affairs
Date: 03 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Mortgage satisfy charge full
Date: 08 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066182440003
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 18 May 2021
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alice Stone
Change date: 2020-10-14
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-14
Officer name: Mr Charles Colin Stone
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alice Stone
Change date: 2020-04-01
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Irene Stone
Change date: 2020-01-14
Documents
Change person secretary company with change date
Date: 03 Jun 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-14
Officer name: Mr Charles Colin Stone
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: Gable House 239 Regents Park Road London N3 3LF
Old address: 3rd Floor 207 Regent Street London W1B 3HH
Change date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Irene Stone
Appointment date: 2019-11-28
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Colin Stone
Appointment date: 2019-11-28
Documents
Change account reference date company previous shortened
Date: 26 Aug 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-29
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Change account reference date company previous extended
Date: 23 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2018
Action Date: 26 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-26
Charge number: 066182440003
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Mortgage satisfy charge full
Date: 04 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2016
Action Date: 13 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066182440002
Charge creation date: 2016-07-13
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person secretary company with change date
Date: 02 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-01
Officer name: Mr Colin Colin Stone
Documents
Appoint person secretary company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Colin Colin Stone
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Change sail address company with old address
Date: 11 Jul 2012
Category: Address
Type: AD02
Old address: Albany House Suite 404 324 - 326 Regent Street London W1B 3HH United Kingdom
Documents
Change registered office address company with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: AD01
Old address: Albany House Suite 404, 324-326 Regent Street London W1B 3HH England
Change date: 2012-07-11
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Move registers to sail company
Date: 15 Aug 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Address
Type: AD01
Old address: Kemp House Suite 501 152-160 City Road London EC1V 2NX
Change date: 2011-07-22
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change account reference date company previous shortened
Date: 08 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
Made up date: 2009-11-30
New date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alice Stone
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 16 Mar 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Change account reference date company current shortened
Date: 16 Mar 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA01
New date: 2008-11-30
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 03 Jan 2010
Action Date: 03 Jan 2010
Category: Address
Type: AD01
Old address: 294-296 Nether Street Finchley London N3 1RJ
Change date: 2010-01-03
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alice stone / 01/11/2008
Documents
Legacy
Date: 09 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary alice stone
Documents
Some Companies
90 BRIXTON HILL,LONDON,SW2 1QN
Number: | 07653289 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BANK 46-48 CARDIFF ROAD,CARDIFF,CF5 2DT
Number: | 06226434 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 CALE WAY,WINCANTON,BA9 9DB
Number: | 06883975 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BIRCHFIELDS RISE,LEEDS,LS14 2HU
Number: | 11258210 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE FARM (PETERHEAD) LIMITED
ANDERSON HOUSE,FRASERBURGH,AB43 9AB
Number: | SC082767 |
Status: | ACTIVE |
Category: | Private Limited Company |
3, THE SHRUBBERIES,LONDON,E18 1BD
Number: | 07303236 |
Status: | ACTIVE |
Category: | Private Limited Company |