LILYS PLANT SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 delete sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2024-04-07 delete sic_code 38110 - Collection of non-hazardous waste
2024-04-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2024-04-07 insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2023-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2023-06-07 delete address 3 WOODVALE CRESCENT ENDON STOKE-ON-TRENT ENGLAND ST9 9BN
2023-06-07 insert address 11512703 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2023-06-07 update registered_address
2023-05-02 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 02/05/2023 TO PO BOX 4385, 11512703 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-02 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-07 update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID BOWDEN
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID BOWDEN
2020-12-07 update statutory_documents CESSATION OF MICHAEL SULLIVAN AS A PSC
2020-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SULLIVAN
2020-07-07 update account_category NO ACCOUNTS FILED => null
2020-07-07 update accounts_last_madeup_date null => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-05-13 => 2021-05-31
2020-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-07 insert company_previous_name J H R L SITE SERVICES LIMITED
2020-03-07 update name J H R L SITE SERVICES LIMITED => LILYS PLANT SERVICES LIMITED
2020-02-13 update statutory_documents COMPANY NAME CHANGED J H R L SITE SERVICES LIMITED CERTIFICATE ISSUED ON 13/02/20
2019-11-07 insert sic_code 38110 - Collection of non-hazardous waste
2019-10-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-10-29 update statutory_documents FIRST GAZETTE
2018-11-07 delete address 6 FRIESIAN GARDENS NEWCASTLE UNITED KINGDOM ST5 6BB
2018-11-07 insert address 3 WOODVALE CRESCENT ENDON STOKE-ON-TRENT ENGLAND ST9 9BN
2018-11-07 update registered_address
2018-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2018 FROM 6 FRIESIAN GARDENS NEWCASTLE ST5 6BB UNITED KINGDOM
2018-10-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SULLIVAN
2018-10-14 update statutory_documents CESSATION OF JORDON JOHN HOUGH AS A PSC
2018-08-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION