Advanced company searchLink opens in new window

LILLYS LETTINGS LIMITED

Company number 06512362

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)
19 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
19 Mar 2024 AD01 Registered office address changed from 32 Broad Street Cambourne Cambridgeshire CB23 6HJ to 6 High Street Great Cambourne Cambridge CB23 6BJ on 19 March 2024
24 Nov 2023 AA Micro company accounts made up to 31 January 2023
04 Apr 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
30 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
22 Oct 2021 AA Micro company accounts made up to 31 January 2021
21 May 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 January 2020
04 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Aug 2018 AD01 Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to 32 Broad Street Cambourne Cambridgeshire CB23 6HJ on 22 August 2018
05 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 31 January 2017
26 Jul 2017 TM02 Termination of appointment of Best4Business Limited as a secretary on 1 July 2016
03 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
06 Jan 2017 AD01 Registered office address changed from 9 Caxton House Broad Street Cambourne Cambridge Cambridgeshire CB23 6JN to 10 Wellington Street Cambridge CB1 1HW on 6 January 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Oct 2015 AP04 Appointment of Best4Business Limited as a secretary on 24 August 2015
07 Oct 2015 AD01 Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to 9 Caxton House Broad Street Cambourne Cambridge Cambridgeshire CB23 6JN on 7 October 2015
08 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3