LILY & LIONEL LTD

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire
StatusLIQUIDATION
Company No.06618244
CategoryPrivate Limited Company
Incorporated12 Jun 2008
Age15 years, 11 months, 20 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 03 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066182440003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Colin Stone

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 15 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alice stone / 01/11/2008

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alice stone

Documents

View document PDF

Incorporation company

Date: 12 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE 1 SOLUTIONS LTD

90 BRIXTON HILL,LONDON,SW2 1QN

Number:07653289
Status:ACTIVE
Category:Private Limited Company

CARDIFF & VALE BLINDS LTD

THE OLD BANK 46-48 CARDIFF ROAD,CARDIFF,CF5 2DT

Number:06226434
Status:ACTIVE
Category:Private Limited Company

D RISBOROUGH LIMITED

123 CALE WAY,WINCANTON,BA9 9DB

Number:06883975
Status:ACTIVE
Category:Private Limited Company

FCN FROZEN FOODS LTD

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

INVERDT (UK) ADVISORS LTD

3, THE SHRUBBERIES,LONDON,E18 1BD

Number:07303236
Status:ACTIVE
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