Advanced company searchLink opens in new window

LILLYS PROPERTY MANAGEMENT LTD

Company number 07807512

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)
24 Nov 2023 AA Micro company accounts made up to 31 January 2023
09 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
14 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
26 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
22 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 Dec 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 31 January 2020
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
23 Aug 2018 AD01 Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to 32 Broad Street Cambourne Cambs CB23 6HJ on 23 August 2018
20 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-03
20 Aug 2018 CONNOT Change of name notice
28 Nov 2017 AA Micro company accounts made up to 31 January 2017
07 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
26 Jul 2017 TM02 Termination of appointment of Best4Business Limited as a secretary on 1 July 2016
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
15 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
24 Nov 2015 CH01 Director's details changed for Mr Peter David Francombe on 7 October 2015
24 Nov 2015 CH01 Director's details changed for Mrs Leah Francombe on 7 October 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015