LILYWHITE ICONA LIMITED

Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom
StatusACTIVE
Company No.08016359
CategoryPrivate Limited Company
Incorporated02 Apr 2012
Age12 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

LILYWHITE ICONA LIMITED is an active private limited company with number 08016359. It was incorporated 12 years, 2 months, 13 days ago, on 02 April 2012. The company address is Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-27

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom

New address: Ground Floor Cooper House 316 Regents Park Road London N3 2JX

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-02

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gempride Limited

Change date: 2022-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Meir Wolanski

Cessation date: 2022-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-04-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-04-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2022

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gempride Limited

Notification date: 2016-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2022

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-07

Psc name: Stephen James Friel

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Change date: 2017-04-03

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

New address: 2Nd Floor Gadd House Arcadia Avenue London N3 2JU

Old address: 13 Station Road London N3 2SB

Change date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2014

Action Date: 29 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080163590003

Charge creation date: 2014-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2014

Action Date: 29 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-29

Charge number: 080163590002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Legacy

Date: 20 Oct 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lillywhite icona LIMITED\certificate issued on 10/10/12

Documents

View document PDF

Change of name notice

Date: 10 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Meir Wolanski

Change date: 2012-06-06

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Meir Wolanski

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2012

Action Date: 02 Apr 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-04-02

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Friel

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Apr 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 02 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRBORNE SYSTEMS PENSION TRUST LIMITED

BETTWS ROAD,BRIDGEND,CF32 8PL

Number:02562992
Status:ACTIVE
Category:Private Limited Company

CALMSTRINGS LIMITED

HATHERLEY HOUSE BISLEY GREEN,WOKING,GU24 9EW

Number:04768896
Status:ACTIVE
Category:Private Limited Company

IRIDIUM CAPITAL LIMITED

CARLYLE HOUSE,BOLTON,BL1 4BY

Number:08711858
Status:ACTIVE
Category:Private Limited Company

KILMANE LTD

UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG

Number:06031559
Status:ACTIVE
Category:Private Limited Company
Number:10512403
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CLEANING LADIES LTD

848 OXFORD ROAD,READING,RG30 1EL

Number:06531746
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