Advanced company searchLink opens in new window

WM. LILLICO & SON (HOLDINGS) LIMITED

Company number 05811948

Filter by category

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)
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
17 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 80,000.00
14 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2018 PSC02 Notification of Wls (2017) Limited as a person with significant control on 1 June 2018
08 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 8 June 2018
07 Jun 2018 TM01 Termination of appointment of Richard Erwin Steele as a director on 1 June 2018
07 Jun 2018 TM01 Termination of appointment of Helen Mary Steele as a director on 1 June 2018
07 Jun 2018 TM01 Termination of appointment of Jill Newman Rogers as a director on 1 June 2018
07 Jun 2018 TM01 Termination of appointment of Joanna Elizabeth Parker as a director on 1 June 2018
07 Jun 2018 TM01 Termination of appointment of Vivienne Carol Harrison as a director on 1 June 2018
07 Jun 2018 TM02 Termination of appointment of Richard Erwin Steele as a secretary on 1 June 2018
07 Jun 2018 AP01 Appointment of Mr John Charles Timothy Rawdon-Mogg as a director on 1 June 2018
07 Jun 2018 AP01 Appointment of Mr William James Frederick Peter Walker as a director on 1 June 2018
31 May 2018 SH20 Statement by Directors
31 May 2018 SH19 Statement of capital on 31 May 2018
  • GBP 1
31 May 2018 CAP-SS Solvency Statement dated 17/05/18
31 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
02 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
07 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 80,000
11 Jan 2016 AA Group of companies' accounts made up to 31 March 2015