LILY'S BOUTIQUE LTD.
Status | DISSOLVED |
Company No. | 10552474 |
Category | Private Limited Company |
Incorporated | 09 Jan 2017 |
Age | 7 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 1 month, 29 days |
SUMMARY
LILY'S BOUTIQUE LTD. is an dissolved private limited company with number 10552474. It was incorporated 7 years, 5 months, 6 days ago, on 09 January 2017 and it was dissolved 1 month, 29 days ago, on 16 April 2024. The company address is Cwm Glas Cwm Glas, Ceredigion, SY24 5EE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-22
Old address: Egryn Tre'r Ddol Machynlleth SY20 8PN United Kingdom
New address: Cwm Glas Talybont Ceredigion SY24 5EE
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Change person director company with change date
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-22
Officer name: Miss Kathryn Botting
Documents
Change to a person with significant control
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Kathryn Botting
Change date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
New address: Egryn Tre'r Ddol Machynlleth SY20 8PN
Change date: 2019-01-14
Old address: 9 Maes Wyre Llanrhystud SY23 5AH Wales
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-07
Psc name: Miss Kathryn Botting
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 09 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kathryn Botting
Notification date: 2017-01-09
Documents
Withdrawal of a person with significant control statement
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-19
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Some Companies
SUITE 11, PENHURST HOUSE 352-356,,LONDON,SW11 3BY
Number: | 11446951 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR THE LIBRARY BUILDING,TEWKESBURY,GL20 5NX
Number: | 10738709 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HENRY ABBOT MEWS GREAT BACK LANE,STOWMARKET,IP14 6RF
Number: | 09577002 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIGIN BRAND CONSULTANTS LIMITED
BRIDGE HOUSE, 72 BRIDGE ROAD,SURREY,KT8 9HF
Number: | 01612757 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH
Number: | 08064655 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11707196 |
Status: | ACTIVE |
Category: | Private Limited Company |