LILYLISA LIMITED

713 Banbury Avenue, Slough, SL1 4LR, England
StatusACTIVE
Company No.06933957
CategoryPrivate Limited Company
Incorporated15 Jun 2009
Age15 years, 16 days
JurisdictionEngland Wales

SUMMARY

LILYLISA LIMITED is an active private limited company with number 06933957. It was incorporated 15 years, 16 days ago, on 15 June 2009. The company address is 713 Banbury Avenue, Slough, SL1 4LR, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 27 Oct 2021

Action Date: 28 Oct 2018

Category: Accounts

Type: AAMD

Made up date: 2018-10-28

Documents

View document PDF

Accounts amended with made up date

Date: 27 Oct 2021

Action Date: 28 Oct 2019

Category: Accounts

Type: AAMD

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-25

Old address: 659 Ajax Avenue Slough SL1 4BG England

New address: 713 Banbury Avenue Slough SL1 4LR

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2021

Action Date: 28 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-28

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 28 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2018

Action Date: 28 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-29

New date: 2017-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Madhavi Thakkar

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-30

New date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Mr Jayesh Thakkar

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Mr Rishi Thakkar

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Mrs Madhvi Thakkar

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Mr Jayesh Thakkar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2016

Action Date: 03 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-03

Old address: 25 Perryman Way Slough Berkshire SL2 2HF

New address: 659 Ajax Avenue Slough SL1 4BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Mrs Madhvi Thakkar

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rishi Thakkar

Appointment date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2013

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-25

Officer name: Mrs Madhvi Thakkar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2013

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jayesh Thakkar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Madhvi Thakkar

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jun 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2010

Action Date: 25 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-25

Old address: 19 Hillary Road Southall UB2 4PS United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHURIUM CONTRACTING UK LIMITED

SUITE 6 BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:11800072
Status:ACTIVE
Category:Private Limited Company

EXOPS PROCUREMENT LIMITED

FLAT 97,LONDON,N1C 4AN

Number:11716337
Status:ACTIVE
Category:Private Limited Company

INTEGRATED DAMAGE SOLUTIONS LIMITED

16 DERRYMORE ROAD,HULL,HU10 6ES

Number:09015462
Status:ACTIVE
Category:Private Limited Company

NANSAN CONSULTING LTD

173 CLEVELAND STREET,LONDON,W1T 6QR

Number:10595801
Status:ACTIVE
Category:Private Limited Company

STRATFORD BRIDGE GARAGE LIMITED

8 COLLEGE STREET,GLOUCESTER,GL1 2NE

Number:06676332
Status:ACTIVE
Category:Private Limited Company
Number:LP013124
Status:ACTIVE
Category:Limited Partnership

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