LILYVALLEY LIMITED

09634017
PROSPECT HOUSE SOUTH STREET KEIGHLEY ENGLAND BD21 5AA

Documents

Documents
Date Category Description Pages
03 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
17 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Sep 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
08 Dec 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
14 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Mar 2018 officers Appointment of director (Mr Elliot Mark Caplan) 2 Buy now
01 Mar 2018 officers Termination of appointment of director (Michael Andrew Elton) 1 Buy now
01 Mar 2018 officers Termination of appointment of director (David Hugh Claughton) 1 Buy now
01 Mar 2018 officers Termination of appointment of director (Colin Archibald Chisholm) 1 Buy now
01 Mar 2018 officers Appointment of director (Mr David James Tweddle) 2 Buy now
01 Mar 2018 officers Termination of appointment of director (David Martin Best) 1 Buy now
01 Mar 2018 officers Appointment of director (Mr Neil Tweddle) 2 Buy now
06 Feb 2018 officers Termination of appointment of director (Gerard Andrew Lindley Toplass) 1 Buy now
16 Nov 2017 capital Return of Allotment of shares 10 Buy now
15 Nov 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
14 Nov 2017 resolution Resolution 38 Buy now
08 Nov 2017 mortgage Registration of a charge 28 Buy now
07 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2017 accounts Annual Accounts 26 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2017 officers Termination of appointment of director (Stuart John Little) 1 Buy now
21 Apr 2017 officers Termination of appointment of director (Gary John Wilks) 1 Buy now
13 Sep 2016 capital Return of purchase of own shares 3 Buy now
07 Sep 2016 accounts Annual Accounts 25 Buy now
24 Aug 2016 officers Termination of appointment of director (Simon Peter Crawford) 2 Buy now
24 Aug 2016 capital Notice of cancellation of shares 4 Buy now
10 Aug 2016 resolution Resolution 4 Buy now
07 Jul 2016 annual-return Annual Return 8 Buy now
17 Nov 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
08 Oct 2015 officers Appointment of director (Mr David Martin Best) 3 Buy now
06 Oct 2015 capital Return of Allotment of shares 9 Buy now
17 Sep 2015 resolution Resolution 17 Buy now
17 Sep 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
17 Sep 2015 capital Notice of name or other designation of class of shares 2 Buy now
17 Sep 2015 officers Appointment of director (David Hugh Claughton) 3 Buy now
17 Sep 2015 officers Appointment of director (Colin Archibald Chisholm) 3 Buy now
17 Sep 2015 officers Appointment of director (Mr Stuart John Little) 3 Buy now
17 Sep 2015 officers Appointment of director (Mr Gary John Wilks) 3 Buy now
17 Sep 2015 officers Appointment of director (Mr Michael Andrew Elton) 3 Buy now
17 Sep 2015 officers Appointment of director (Mr Simon Crawford) 3 Buy now
17 Sep 2015 mortgage Registration of a charge 30 Buy now
10 Sep 2015 resolution Resolution 6 Buy now
10 Sep 2015 change-of-name Change Of Name Notice 2 Buy now
07 Sep 2015 mortgage Registration of a charge 24 Buy now
29 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2015 officers Appointment of director (Mr Gerard Andrew Lindley Toplass) 2 Buy now
21 Jul 2015 officers Termination of appointment of director (Graham Robertson Stephens) 1 Buy now
11 Jun 2015 incorporation Incorporation Company 26 Buy now