LILY COMMUNICATIONS LTD. - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-07-31
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2021-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MORRISEY / 25/10/2021
2021-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MORRISEY / 25/10/2021
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 1 => 2
2021-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070200160002
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-07-31 => 2021-06-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2020-07-31
2020-09-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2019-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MORRISEY / 18/09/2019
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2018-03-07 delete address UNIT 3 HEADWAY BUSINESS CENTRE KNOWLES LANE BRADFORD WEST YORKSHIRE BD4 9SW
2018-03-07 insert address CONNECT HOUSE, UNIT A, MILLSHAW BUSINESS PARK GLOBAL AVENUE LEEDS ENGLAND LS11 8PR
2018-03-07 update registered_address
2018-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2018 FROM UNIT 3 HEADWAY BUSINESS CENTRE KNOWLES LANE BRADFORD WEST YORKSHIRE BD4 9SW
2017-11-07 update num_mort_charges 0 => 1
2017-11-07 update num_mort_outstanding 0 => 1
2017-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070200160001
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-30 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN
2017-01-30 update statutory_documents DIRECTOR APPOINTED MR RALPH GILBERT
2017-01-30 update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 134
2017-01-30 update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 134
2017-01-27 update statutory_documents SUB-DIVISION 30/09/16
2017-01-26 update statutory_documents ADOPT ARTICLES 30/09/2016
2016-05-13 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-13 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-04-11 update statutory_documents 25/02/16 FULL LIST
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MORRISEY / 20/01/2016
2016-01-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-17 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-08-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-03 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2015-01-12 => 2015-02-25
2015-03-07 update returns_next_due_date 2016-02-09 => 2016-03-24
2015-02-25 update statutory_documents 25/02/15 FULL LIST
2015-02-07 update returns_last_madeup_date 2014-03-06 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-04-03 => 2016-02-09
2015-01-12 update statutory_documents 12/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-04-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-03-26 update statutory_documents 06/03/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-26 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-19 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-20 update statutory_documents 06/03/13 FULL LIST
2012-06-13 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN JACKSON
2012-03-07 update statutory_documents 06/03/12 FULL LIST
2011-11-11 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES MORRISEY
2011-10-31 update statutory_documents 15/09/11 FULL LIST
2011-06-15 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents COMPANY NAME CHANGED XTEL (UK) LTD CERTIFICATE ISSUED ON 24/05/11
2011-05-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-12 update statutory_documents 15/09/10 FULL LIST
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JACKSON / 15/09/2010
2009-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 4 LITTLE COTE FARM CLOSE LEEDS ROAD IDLE BRADFORD WEST YORKSHIRE BD10 8JP UNITED KINGDOM
2009-10-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2009-10-21 update statutory_documents ADOPT ARTICLES
2009-10-08 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2009-10-08 update statutory_documents COMPANY NAME CHANGED XTEL COMMS (NORTHERN) LIMITED CERTIFICATE ISSUED ON 08/10/09
2009-10-08 update statutory_documents CHANGE OF NAME 07/10/2009
2009-09-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION