Advanced company searchLink opens in new window

LILMACC LTD

Company number 08415766

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)
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
09 Jul 2023 AD01 Registered office address changed from 2 Crabtree Manorway South Belvedere DA17 6BJ England to 2 Capital Industrial Estate Crabtree Manorway Belvedere, London DA17 6BJ on 9 July 2023
27 Jun 2023 AD01 Registered office address changed from 2 Nickelby Close London SE28 8LX England to 2 Crabtree Manorway South Belvedere DA17 6BJ on 27 June 2023
25 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
07 Mar 2023 AD01 Registered office address changed from 5a Northend Trading Estate Erith DA8 3PP England to 2 Nickelby Close London SE28 8LX on 7 March 2023
07 Mar 2023 CH01 Director's details changed for Mr John Ifeanyi Uwalaka on 1 March 2023
30 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
23 Apr 2022 PSC01 Notification of John Ifeanyi Uwalaka as a person with significant control on 10 April 2022
18 Apr 2022 PSC03 Notification of John Ifeanyi Uwalaka as a person with significant control on 18 April 2022
18 Apr 2022 PSC07 Cessation of John Ifeanyi Uwalaka as a person with significant control on 10 April 2022
17 Apr 2022 CH01 Director's details changed for Mr John Ifeanyi Uwalaka on 10 April 2022
17 Apr 2022 PSC04 Change of details for Mr John Ifeanyi Uwalaka as a person with significant control on 10 April 2022
16 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
25 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
02 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
01 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
19 Feb 2020 AAMD Amended micro company accounts made up to 28 February 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
29 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
29 Jan 2019 PSC07 Cessation of Agnieszka Elzbieta Janusz-Uwalaka as a person with significant control on 28 January 2019
16 Jan 2019 PSC04 Change of details for Mrs Agnieszka Elzbieta Janusz-Uwalaka as a person with significant control on 1 January 2019
16 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
21 Dec 2018 TM01 Termination of appointment of Agnieszka Elzbieta Janusz-Uwalaka as a director on 21 December 2018