LILIES FUNERAL DIRECTORS LTD
Status | ACTIVE |
Company No. | 09776622 |
Category | Private Limited Company |
Incorporated | 14 Sep 2015 |
Age | 8 years, 8 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Apr 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital allotment shares
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-01
Capital : 200 GBP
Documents
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
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
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
Some Companies
28 RED LION STREET,LONDON,WC1R 4PS
Number: | 04938199 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11881824 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHANCERY LANE,LONDON,WC2A 1LS
Number: | 10999565 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,WC1N 1BD
Number: | 10389029 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 OLD OAK ROAD,LONDON,W3 7HQ
Number: | 10593453 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,W1W 5DR
Number: | 07122248 |
Status: | ACTIVE |
Category: | Private Limited Company |