Advanced company searchLink opens in new window

LILY BAIN BATHROOMS & TILES LTD

Company number NI640981

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)
11 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
26 Sep 2023 AP01 Appointment of Mrs Kathleen Teresa Powell as a director on 26 September 2023
03 Jul 2023 AA Micro company accounts made up to 30 September 2022
19 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 September 2020
16 Jun 2021 AA01 Previous accounting period extended from 26 September 2020 to 30 September 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
24 Sep 2020 AA Micro company accounts made up to 26 September 2019
29 Nov 2019 AA Micro company accounts made up to 26 September 2018
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
24 Sep 2019 AA01 Previous accounting period shortened from 27 September 2018 to 26 September 2018
26 Jun 2019 AA01 Previous accounting period shortened from 28 September 2018 to 27 September 2018
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
04 Oct 2018 AA Micro company accounts made up to 28 September 2017
19 Sep 2018 AA01 Previous accounting period shortened from 29 September 2017 to 28 September 2017
20 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
16 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
06 Feb 2017 CH01 Director's details changed for Mr Franics Powell on 6 February 2017
06 Feb 2017 AP01 Appointment of Mr Franics Powell as a director on 2 January 2017
01 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
11 Nov 2016 TM01 Termination of appointment of Cs Director Services Limited as a director on 22 September 2016
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 100
09 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities