Advanced company searchLink opens in new window

LIL EDEN LIMITED

Company number 08000192

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
02 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
06 Jan 2022 AD01 Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EP on 6 January 2022
25 May 2021 CS01 Confirmation statement made on 21 March 2021 with updates
16 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 21 March 2020 with updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
20 Mar 2017 CH01 Director's details changed for Mrs Jude Louise James on 27 June 2016
20 Mar 2017 CH01 Director's details changed for Mrs Jude James on 14 February 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 TM01 Termination of appointment of Neil Gater as a director on 13 July 2015
06 Oct 2015 TM01 Termination of appointment of George Robert Edwards as a director on 13 July 2015
13 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3