LILY DEVELOPMENTS (BRISTOL) LIMITED
Status | ACTIVE |
Company No. | 07833446 |
Category | Private Limited Company |
Incorporated | 03 Nov 2011 |
Age | 12 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LILY DEVELOPMENTS (BRISTOL) LIMITED is an active private limited company with number 07833446. It was incorporated 12 years, 6 months, 28 days ago, on 03 November 2011. The company address is Unit 6 Faraday Mill Business Park Unit 6 Faraday Mill Business Park, Plymouth, PL4 0ST, England.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-26
New address: Unit 6 Faraday Mill Business Park Prince Rock Plymouth PL4 0st
Old address: 11E First Floor Radford Park Road Plymouth PL9 9DG England
Documents
Change to a person with significant control
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Amanda Beth Sutherland
Change date: 2024-03-11
Documents
Change person director company with change date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-11
Officer name: Mrs Amanda Beth Sutherland
Documents
Confirmation statement with updates
Date: 06 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Change to a person with significant control
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-08
Psc name: Mrs Amanda Beth Sutherland
Documents
Change person director company with change date
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amanda Beth Sutherland
Change date: 2022-11-08
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Old address: 1 Stamford Road Plymouth PL9 9SQ England
Change date: 2021-04-21
New address: 11E First Floor Radford Park Road Plymouth PL9 9DG
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Change person director company with change date
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-19
Officer name: Mrs Amanda Beth Sutherland
Documents
Change to a person with significant control
Date: 19 Nov 2020
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Amanda Beth Sutherland
Change date: 2019-08-30
Documents
Change person director company with change date
Date: 19 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amanda Beth Sutherland
Change date: 2020-11-18
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
New address: 1 Stamford Road Plymouth PL9 9SQ
Change date: 2020-11-18
Old address: The Old Bakehouse Downs Park East Westbury Park Bristol BS6 7QD
Documents
Resolution
Date: 15 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 05 Jun 2020
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-26
Psc name: Mr Christopher James Burton
Documents
Termination director company with name termination date
Date: 05 Jun 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-26
Officer name: John Godfrey Hardy
Documents
Cessation of a person with significant control
Date: 05 Jun 2020
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-26
Psc name: John Godfrey Hardy
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Notification of a person with significant control
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-30
Psc name: John Godfrey Hardy
Documents
Notification of a person with significant control
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-30
Psc name: Christopher James Burton
Documents
Capital allotment shares
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2019-08-30
Documents
Appoint person director company with name date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-30
Officer name: Mr Christopher James Burton
Documents
Appoint person director company with name date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-30
Officer name: Mr John Godfrey Hardy
Documents
Accounts with accounts type dormant
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type dormant
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type dormant
Date: 21 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type dormant
Date: 30 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type dormant
Date: 11 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type dormant
Date: 24 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type dormant
Date: 13 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Some Companies
13 ROYAL CRESCENT,GLASGOW,G3 7SL
Number: | SC561667 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 17 JESSEL HOUSE,LONDON,SW1P 4BH
Number: | 11311308 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CORNELL WAY,ROMFORD,RM5 2HN
Number: | 11443612 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 252, ICE WHARF,LONDON,N1 9RF
Number: | 05786175 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ALBION STREET,HULL,HU1 3TG
Number: | 11076215 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COVENTRY AND SOLIHULL WASTE DISPOSAL COMPANY LIMITED
THE WASTE TO ENERGY PLANT,COVENTRY,CV3 4AN
Number: | 02690488 |
Status: | ACTIVE |
Category: | Private Limited Company |