LILLI DESIGN LIMITED

The Borrins The Borrins, Settle, BD24 0LA, North Yorkshire, England
StatusDISSOLVED
Company No.06983820
CategoryPrivate Limited Company
Incorporated06 Aug 2009
Age14 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 27 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Oct 2010

Action Date: 06 Aug 2009

Category: Capital

Type: SH01

Date: 2009-08-06

Capital : 199 GBP

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed hannah mary alexandra evans

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed dawn elizabeth foxall

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathon round

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP006032
Status:ACTIVE
Category:Limited Partnership

BITZA&CO LTD

363 A DUNSTABLE ROAD,LUTON,LU4 8BY

Number:10700105
Status:ACTIVE
Category:Private Limited Company

C & N RENOVATIONS LTD

140 LEE LANE, HORWICH,LANCASHIRE, BOLTON,BL6 7AF

Number:10717089
Status:ACTIVE
Category:Private Limited Company

FERN FORGE FARRIERS LTD

UNIT 20 FALL BANK INDUSTRIAL ESTATE,BARNSLEY,S75 3LS

Number:06384086
Status:ACTIVE
Category:Private Limited Company

RUFFORD HOUSE GROUP LIMITED

STIRLING ROAD,RETFORD,DN22 7SN

Number:09066858
Status:ACTIVE
Category:Private Limited Company
Number:CE013543
Status:ACTIVE
Category:Charitable Incorporated Organisation

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