Advanced company searchLink opens in new window

LILI OF CHICHESTER LIMITED

Company number 08558679

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 AD01 Registered office address changed from , Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ, England to Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT on 14 December 2023
16 Nov 2023 PSC07 Cessation of Jole Johnson as a person with significant control on 28 July 2023
25 Oct 2023 TM02 Termination of appointment of Michael Vere Chetwode Crawley as a secretary on 17 October 2023
17 Aug 2023 TM01 Termination of appointment of Jole Johnson as a director on 28 July 2023
28 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
12 May 2023 PSC01 Notification of Leah Holmes Ramirez as a person with significant control on 1 April 2022
12 May 2023 PSC07 Cessation of Michael Vere Chetwode Crawley as a person with significant control on 1 April 2022
06 Oct 2022 AA Micro company accounts made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
13 Jul 2022 PSC04 Change of details for Mrs Jole Johnson as a person with significant control on 22 February 2022
13 Jul 2022 PSC04 Change of details for Mr Michael Vere Chetwode Crawley as a person with significant control on 13 July 2022
13 Jul 2022 CH03 Secretary's details changed for Mr Michael Vere Chetwode Crawley on 22 February 2022
13 Jul 2022 CH01 Director's details changed for Mrs Leah Holmes Ramirez on 26 May 2022
13 Jul 2022 CH01 Director's details changed for Mrs Jole Johnson on 22 February 2022
30 May 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
25 May 2022 TM01 Termination of appointment of Michael Vere Chetwode Crawley as a director on 1 April 2022
25 May 2022 AP01 Appointment of Mrs Leah Ramirez as a director on 1 April 2022
22 Feb 2022 AD01 Registered office address changed from , City Gates 2-4 Southgate, Chichester, West Sussex, PO19 8DJ to Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT on 22 February 2022
02 Sep 2021 AA Micro company accounts made up to 30 November 2020
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
07 Oct 2020 AA Micro company accounts made up to 30 November 2019
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
07 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
14 May 2019 AA Micro company accounts made up to 30 November 2018