Advanced company searchLink opens in new window

LILAC GEMS LIMITED

Company number 05502755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
03 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
09 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
10 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
08 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
10 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
26 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
17 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
18 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
14 Feb 2019 PSC04 Change of details for James Gerrard Dolan as a person with significant control on 14 February 2019
04 Jan 2019 PSC04 Change of details for James Gerrard Dolan as a person with significant control on 3 January 2019
04 Jan 2019 CH01 Director's details changed for Mr James Gerrard Dolan on 3 January 2019
18 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2018 AA Accounts for a dormant company made up to 31 July 2017
10 Aug 2018 AD01 Registered office address changed from 24 Greville Street London Greater London EC1N 8SS England to 17 Pennine Parade Pennine Drive London NW2 1NT on 10 August 2018
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
14 Feb 2017 AD01 Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 24 Greville Street London Greater London EC1N 8SS on 14 February 2017
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 1,000
20 Jan 2017 AP01 Appointment of Mr James Gerrard Dolan as a director on 20 January 2017
20 Jan 2017 TM01 Termination of appointment of Third Party Formations Limited as a director on 20 January 2017