Lilyvalley Limited

DataGardener
dissolved
Unknown

Lilyvalley Limited

09634017Private Limited With Share Capital

Prospect House South Street, Keighley, BD215AA
Incorporated

11/06/2015

Company Age

10 years

Directors

3

Employees

SIC Code

31090

Risk

not scored

Company Overview

Registration, classification & business activity

Lilyvalley Limited (09634017) is a private limited with share capital incorporated on 11/06/2015 (10 years old) and registered in keighley, BD215AA. The company operates under SIC code 31090 - manufacture of other furniture.

Private Limited With Share Capital
SIC: 31090
Unknown
Incorporated 11/06/2015
BD215AA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

8

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

57
Gazette Dissolved Voluntary
Category:Gazette
Date:03-12-2019
Gazette Notice Voluntary
Category:Gazette
Date:17-09-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:20-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2018
Capital Allotment Shares
Category:Capital
Date:16-11-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-11-2017
Resolution
Category:Resolution
Date:14-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2017
Capital Return Purchase Own Shares
Category:Capital
Date:13-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:07-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2016
Capital Cancellation Shares
Category:Capital
Date:24-08-2016
Resolution
Category:Resolution
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2015
Capital Allotment Shares
Category:Capital
Date:06-10-2015
Resolution
Category:Resolution
Date:17-09-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-09-2015
Capital Name Of Class Of Shares
Category:Capital
Date:17-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2015
Resolution
Category:Resolution
Date:10-09-2015
Change Of Name Notice
Category:Change Of Name
Date:10-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2015
Incorporation Company
Category:Incorporation
Date:11-06-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date18/12/2018
Latest Accounts31/12/2017

Trading Addresses

Prospect House South Street, Keighley, BD215AARegistered

Contact

Prospect House South Street, Keighley, BD215AA