LILYS OF LONDON HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2024-01-19 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O WALTER DAWSON & SON REVENUE CHAMBERS ST PETERS STREET HUDDERSFIELD WEST YORKS HD1 1DL
2023-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update account_category DORMANT => null
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-23 update statutory_documents 26/11/19 STATEMENT OF CAPITAL GBP 1500
2019-12-23 update statutory_documents 27/11/19 STATEMENT OF CAPITAL GBP 3000
2019-12-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. AMARDEEP SINGH DHILLON / 27/11/2019
2019-12-07 update num_mort_charges 0 => 1
2019-12-07 update num_mort_outstanding 0 => 1
2019-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. AMARDEEP SINGH DHILLON / 26/11/2019
2019-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069557900001
2019-08-07 insert company_previous_name 19AD PROPERTIES LIMITED
2019-08-07 update name 19AD PROPERTIES LIMITED => LILYS OF LONDON HOLDINGS LIMITED
2019-07-29 update statutory_documents COMPANY NAME CHANGED 19AD PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/07/19
2019-07-18 update statutory_documents ARTICLES OF ASSOCIATION
2019-07-18 update statutory_documents ALTER ARTICLES 05/07/2019
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMERDEEP SINGH DHILLON / 28/06/2019
2019-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-06-25 update statutory_documents DIRECTOR APPOINTED MR BACHITTAR SINGH DHILLON
2019-06-25 update statutory_documents SECRETARY APPOINTED MR AMARDEEP SINGH DHILLON
2019-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PREETPAL DHILLON
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-08-07 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-08-07 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-07-21 update statutory_documents 08/07/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-14 update statutory_documents 08/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-01 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-08-01 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-07-09 update statutory_documents 08/07/13 FULL LIST
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 74990 - Non-trading company
2013-06-21 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-21 update returns_next_due_date 2012-08-05 => 2013-08-05
2012-07-10 update statutory_documents 08/07/12 FULL LIST
2012-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-11 update statutory_documents 08/07/11 FULL LIST
2010-08-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-26 update statutory_documents PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-07-22 update statutory_documents SAIL ADDRESS CREATED
2010-07-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-22 update statutory_documents 08/07/10 FULL LIST
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMERDEEP SINGH DHILLON / 08/07/2010
2010-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PREETPAL KAUR DHILLON / 08/07/2010
2009-07-14 update statutory_documents DIRECTOR APPOINTED AMERDEEP SINGH DHILLON
2009-07-14 update statutory_documents SECRETARY APPOINTED PREETPAL KAUR DHILLON
2009-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND
2009-07-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY
2009-07-13 update statutory_documents APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION