Advanced company searchLink opens in new window

LILLYWHITES LIMITED

Company number 00290939

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2011 AA Full accounts made up to 24 April 2011
03 Aug 2011 CH03 Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011
01 Aug 2011 CH01 Director's details changed for Michael James Wallace Ashley on 1 August 2011
01 Aug 2011 CH01 Director's details changed for Mr David Michael Forsey on 29 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Robert Frank Mellors on 25 July 2011
01 Feb 2011 AA Full accounts made up to 25 April 2010
31 Jan 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr David Michael Forsey on 7 July 2010
03 Feb 2010 AA Full accounts made up to 26 April 2009
02 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
09 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Feb 2009 AA Full accounts made up to 27 April 2008
30 Jan 2009 363a Return made up to 30/01/09; full list of members
29 Aug 2008 288b Appointment terminated secretary robert mellors
28 Aug 2008 288a Secretary appointed rebecca louise tylee-birdsall
20 Aug 2008 363a Return made up to 20/08/08; full list of members
17 Jun 2008 288c Director's change of particulars / sean nevitt / 30/05/2008
03 Jun 2008 353 Location of register of members
11 Apr 2008 287 Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF
20 Mar 2008 288c Director's change of particulars / michael ashley / 14/12/2007
14 Feb 2008 AA Full accounts made up to 29 April 2007
23 Nov 2007 363a Return made up to 01/09/07; no change of members
17 Jul 2007 288c Secretary's particulars changed;director's particulars changed