LILIES FUNERAL DIRECTORS LTD

10 Chester Road 10 Chester Road, Sutton Coldfield, B73 5DA, West Midlands, England
StatusACTIVE
Company No.09776622
CategoryPrivate Limited Company
Incorporated14 Sep 2015
Age8 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

LILIES FUNERAL DIRECTORS LTD is an active private limited company with number 09776622. It was incorporated 8 years, 8 months, 7 days ago, on 14 September 2015. The company address is 10 Chester Road 10 Chester Road, Sutton Coldfield, B73 5DA, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-15

Officer name: Paula Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-31

Capital : 1,100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Resolution

Date: 12 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-26

New address: 10 Chester Road 10 Chester Road Sutton Coldfield West Midlands B73 5DA

Old address: 114 Goodway Road Birmingham B44 8RG England

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mrs Paul Hall

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 200 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Hall

Termination date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mrs Paul Hall

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Hall

Appointment date: 2015-12-01

Documents

View document PDF

Incorporation company

Date: 14 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECK'S CATERING LIMITED

28 RED LION STREET,LONDON,WC1R 4PS

Number:04938199
Status:ACTIVE
Category:Private Limited Company

DCHEAH LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11881824
Status:ACTIVE
Category:Private Limited Company

HABERE AETAS LTD

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:10999565
Status:ACTIVE
Category:Private Limited Company

HUNTER STREET LIMITED

FLAT 4,LONDON,WC1N 1BD

Number:10389029
Status:ACTIVE
Category:Private Limited Company

KREATIV LIFE LTD

28 OLD OAK ROAD,LONDON,W3 7HQ

Number:10593453
Status:ACTIVE
Category:Private Limited Company

MOOR CUNNINGHAM ELT LIMITED

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:07122248
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