LILLI DESIGN LIMITED
Status | DISSOLVED |
Company No. | 06983820 |
Category | Private Limited Company |
Incorporated | 06 Aug 2009 |
Age | 14 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 3 years |
SUMMARY
LILLI DESIGN LIMITED is an dissolved private limited company with number 06983820. It was incorporated 14 years, 9 months, 26 days ago, on 06 August 2009 and it was dissolved 3 years ago, on 01 June 2021. The company address is The Borrins The Borrins, Settle, BD24 0LA, North Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company
Date: 18 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
New address: The Borrins Rathmell Settle North Yorkshire BD24 0LA
Old address: The Borrins Rathmell Settle North Yorkshire BD21 0LA
Change date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-01
New address: The Borrins Rathmell Settle North Yorkshire BD21 0LA
Old address: Unit 8 the Sidings Settle North Yorkshire BD24 9RP
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Change person director company with change date
Date: 19 May 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-20
Officer name: Dawn Foxall
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Capital name of class of shares
Date: 27 Mar 2012
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 07 Oct 2011
Action Date: 07 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-07
Old address: Unit 8a the Sidings Industrial Estate Settle North Yorkshire BD24 9RP
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Old address: Unit 10B Commercial Court Yard Duke Street Settle North Yorkshire BD24 9RH
Change date: 2011-08-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Capital allotment shares
Date: 05 Oct 2010
Action Date: 06 Aug 2009
Category: Capital
Type: SH01
Date: 2009-08-06
Capital : 199 GBP
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed hannah mary alexandra evans
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed dawn elizabeth foxall
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathon round
Documents
Legacy
Date: 01 Oct 2009
Category: Address
Type: 287
Description: Registered office changed on 01/10/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk
Documents
Certificate change of name company
Date: 23 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lilli-to go LIMITED\certificate issued on 24/09/09
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH PHILIP MCCARTHY
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP006032 |
Status: | ACTIVE |
Category: | Limited Partnership |
363 A DUNSTABLE ROAD,LUTON,LU4 8BY
Number: | 10700105 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 LEE LANE, HORWICH,LANCASHIRE, BOLTON,BL6 7AF
Number: | 10717089 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20 FALL BANK INDUSTRIAL ESTATE,BARNSLEY,S75 3LS
Number: | 06384086 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING ROAD,RETFORD,DN22 7SN
Number: | 09066858 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013543 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |