LILYWHITE COMMUNICATIONS LIMITED

Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex, United Kingdom
StatusACTIVE
Company No.10230516
CategoryPrivate Limited Company
Incorporated14 Jun 2016
Age7 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

LILYWHITE COMMUNICATIONS LIMITED is an active private limited company with number 10230516. It was incorporated 7 years, 11 months, 28 days ago, on 14 June 2016. The company address is Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 14 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-06

Old address: 160 Kemp House City Road London EC1V 2NX England

New address: Preston Park House South Road Brighton East Sussex BN1 6SB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

New address: 160 Kemp House City Road London EC1V 2NX

Old address: Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom

Change date: 2020-03-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Bish

Notification date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-22

Officer name: Steven Alan Matthews

Documents

View document PDF

Incorporation company

Date: 14 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAGLE PARK MANAGEMENT COMPANY LIMITED

UNIT 11 RACECOURSE INDUSTRIAL PARK, MANSFIELD ROAD,DERBY,DE21 4SX

Number:10676305
Status:ACTIVE
Category:Private Limited Company

EXMOUTH BUSINESS CENTRE LIMITED

14 HARTLEY ROAD,EXMOUTH,EX8 2SG

Number:07247341
Status:ACTIVE
Category:Private Limited Company

HARRIS ADVISORY LTD

128-130 WHITWORTH ROAD,ROCHDALE,OL12 0JG

Number:11075898
Status:ACTIVE
Category:Private Limited Company

QUANTA ENGINEERING LTD

THE DOCK,LEICESTER,LE4 5NU

Number:10802965
Status:ACTIVE
Category:Private Limited Company

SMILLIE INC LIMITED

3 CLAIRMONT GARDENS,GLASGOW,G3 7LW

Number:SC369077
Status:ACTIVE
Category:Private Limited Company

THE PARTNERSHIP (SOUTHAMPTON) LIMITED

UNIT 1 NORTHAM BUSINESS CENTRE,SOUTHAMPTON,SO14 5RP

Number:04339531
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