LILLY BROWNS LIMITED



Company Documents

DateDescription
18/03/2418 March 2024 NewConfirmation statement made on 2024-03-16 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
06/10/226 October 2022 Registration of charge 064184410004, created on 2022-09-30

View Document

06/10/226 October 2022 Registration of charge 064184410005, created on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 86 WYNDHAM CRESCENT BROOMHILL BRISTOL BS4 4TA

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

31/05/1831 May 2018 COMPANY RESTORED ON 31/05/2018

View Document

17/04/1817 April 2018 STRUCK OFF AND DISSOLVED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
30/01/1830 January 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
11/01/1611 January 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

04/09/144 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064184410003

View Document



31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOE SPALEK / 05/11/2013

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/03/124 March 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 10 CHANDOS ROAD REDLAND BRISTOL BS6 6PE

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1117 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

15/01/1115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOE SPALEK / 14/01/2011

View Document

15/01/1115 January 2011 APPOINTMENT TERMINATED, SECRETARY JOE SPALEK

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 DISS40 (DISS40(SOAD))

View Document

29/03/1029 March 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JOE SPALEK / 24/09/2008

View Document

21/11/0821 November 2008 SECRETARY'S PARTICULARS JOE SPALEK

View Document

21/11/0821 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOE SPALEK / 24/09/2008

View Document

20/11/0820 November 2008 DIRECTOR'S PARTICULARS JOE SPALEK

View Document

21/10/0821 October 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 1B ANGELS GROUND ST ANNES PARK BRISTOL AVON BS4 4JA

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: 1B ANGELS GROUND ST ANNES PARK BRISTOL AVON BS4 4JA

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company