LILY'S KIDS KLUB LIMITED

05593094
1ST FLOOR, FAIRCLOUGH HOUSE CHURCH STREET CHORLEY LANCASHIRE PR7 4EX

Documents

Documents
Date Category Description Pages
05 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Feb 2024 address Default Companies House Registered Office Address Applied 1 Buy now
18 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jul 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
18 Jul 2023 resolution Resolution 1 Buy now
13 Jul 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
05 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Apr 2023 accounts Annual Accounts 3 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 3 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 accounts Annual Accounts 4 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2020 accounts Annual Accounts 7 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
31 May 2019 accounts Annual Accounts 7 Buy now
13 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2018 officers Change of particulars for director (Mr Israel Samuel Cole) 2 Buy now
02 Oct 2018 officers Termination of appointment of secretary (Esther Johnson) 1 Buy now
11 May 2018 accounts Annual Accounts 7 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2016 accounts Annual Accounts 4 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2015 annual-return Annual Return 4 Buy now
07 Sep 2015 officers Appointment of director (Mr Israel Samuel Cole) 2 Buy now
02 Sep 2015 accounts Annual Accounts 4 Buy now
20 Aug 2015 officers Change of particulars for director (Bridget Melvina Nicol) 2 Buy now
14 Oct 2014 annual-return Annual Return 3 Buy now
14 Oct 2014 officers Change of particulars for director (Bridget Melvina Nicol) 2 Buy now
14 Oct 2014 officers Change of particulars for secretary (Esther Johnson) 1 Buy now
17 Sep 2014 accounts Annual Accounts 4 Buy now
29 Oct 2013 accounts Annual Accounts 4 Buy now
14 Oct 2013 annual-return Annual Return 4 Buy now
14 Nov 2012 miscellaneous Miscellaneous 2 Buy now
25 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
03 Sep 2012 accounts Annual Accounts 5 Buy now
03 Nov 2011 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 2 Buy now
15 Oct 2010 annual-return Annual Return 4 Buy now
15 Oct 2010 officers Change of particulars for director (Bridget Melvina Nicol) 2 Buy now
25 Aug 2010 accounts Annual Accounts 2 Buy now
20 Jan 2010 annual-return Annual Return 15 Buy now
01 Aug 2009 accounts Annual Accounts 1 Buy now
30 Oct 2008 annual-return Return made up to 14/10/08; no change of members 6 Buy now
29 Oct 2008 accounts Annual Accounts 1 Buy now
19 Mar 2008 accounts Annual Accounts 1 Buy now
15 Nov 2007 annual-return Return made up to 14/10/07; no change of members 6 Buy now
12 Apr 2007 accounts Annual Accounts 2 Buy now
15 Nov 2006 annual-return Return made up to 14/10/06; full list of members 6 Buy now
06 Dec 2005 capital Ad 31/10/05--------- £ si 100@1=100 £ ic 1/101 2 Buy now
06 Dec 2005 accounts Accounting reference date shortened from 31/10/06 to 30/06/06 1 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
25 Nov 2005 officers Secretary resigned 1 Buy now
25 Nov 2005 officers New secretary appointed 2 Buy now
24 Nov 2005 address Registered office changed on 24/11/05 from: 20 station road radyr cardiff CF15 8AA 1 Buy now
24 Nov 2005 officers New director appointed 2 Buy now
14 Oct 2005 incorporation Incorporation Company 15 Buy now