LILYWHITE ICONA LIMITED

08016359
GROUND FLOOR COOPER HOUSE 316 REGENTS PARK ROAD LONDON N3 2JX

Documents

Documents
Date Category Description Pages
03 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2024 accounts Annual Accounts 10 Buy now
27 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
17 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
05 Dec 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
05 Dec 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
05 Dec 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
05 Dec 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
05 Dec 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
05 Dec 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
05 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2022 accounts Annual Accounts 9 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Nov 2020 accounts Annual Accounts 9 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2019 accounts Annual Accounts 9 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2018 accounts Annual Accounts 9 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2017 accounts Annual Accounts 10 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2016 accounts Annual Accounts 5 Buy now
21 Apr 2016 annual-return Annual Return 4 Buy now
18 Dec 2015 accounts Annual Accounts 5 Buy now
16 Apr 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2014 accounts Annual Accounts 5 Buy now
04 Nov 2014 mortgage Registration of a charge 6 Buy now
04 Nov 2014 mortgage Registration of a charge 16 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
03 Jan 2014 accounts Annual Accounts 4 Buy now
26 Apr 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
20 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
10 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
06 Jun 2012 officers Change of particulars for director (Mr Simon Meir Wolanski) 2 Buy now
19 Apr 2012 officers Appointment of director (Mr Simon Meir Wolanski) 2 Buy now
19 Apr 2012 capital Return of Allotment of shares 3 Buy now
19 Apr 2012 officers Appointment of director (Mr Stephen James Friel) 2 Buy now
19 Apr 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Apr 2012 incorporation Incorporation Company 36 Buy now