DAYLILY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DAYLILY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08361928

Incorporation date

15/01/2013

Size

Small

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2013)
dot icon03/03/2026
Director's details changed for Mr Duncan Murray Reid on 2026-03-02
dot icon03/03/2026
Change of details for a person with significant control
dot icon03/03/2026
Secretary's details changed for Sarah Cruickshank on 2026-03-02
dot icon10/02/2026
Liquidators' statement of receipts and payments to 2025-12-10
dot icon11/02/2025
Liquidators' statement of receipts and payments to 2024-12-10
dot icon27/04/2024
Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-27
dot icon15/03/2024
Termination of appointment of Neil Andrew Forster as a director on 2024-03-06
dot icon11/02/2024
Liquidators' statement of receipts and payments to 2023-12-10
dot icon15/02/2023
Liquidators' statement of receipts and payments to 2022-12-10
dot icon09/02/2022
Liquidators' statement of receipts and payments to 2021-12-10
dot icon09/02/2021
Liquidators' statement of receipts and payments to 2020-12-10
dot icon04/02/2020
Liquidators' statement of receipts and payments to 2019-12-10
dot icon12/04/2019
Termination of appointment of Jennifer Wright as a secretary on 2019-04-11
dot icon16/01/2019
Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 2019-01-16
dot icon14/01/2019
Statement of affairs
dot icon14/01/2019
Appointment of a voluntary liquidator
dot icon14/01/2019
Resolutions
dot icon21/11/2018
Current accounting period extended from 2018-06-27 to 2018-12-26
dot icon29/06/2018
Accounts for a small company made up to 2017-06-30
dot icon23/05/2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 15 Golden Square London W1F 9JG on 2018-05-23
dot icon23/05/2018
Register(s) moved to registered office address 15 Golden Square London W1F 9JG
dot icon13/04/2018
Appointment of Jennifer Wright as a secretary on 2018-04-06
dot icon13/04/2018
Termination of appointment of Emma Louise Greenfield as a secretary on 2018-04-06
dot icon27/03/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon01/02/2018
Confirmation statement made on 2018-01-15 with updates
dot icon29/12/2017
Accounts for a small company made up to 2016-06-30
dot icon27/06/2017
Previous accounting period shortened from 2016-06-29 to 2016-06-28
dot icon30/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon27/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon21/07/2016
Appointment of Emma Louise Greenfield as a secretary on 2016-07-21
dot icon13/07/2016
Termination of appointment of John Leonard Boyton as a director on 2016-06-19
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon15/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon15/01/2016
Register(s) moved to registered inspection location 15 Golden Square London England W1F 9JG
dot icon15/01/2016
Register inspection address has been changed to 15 Golden Square London England W1F 9JG
dot icon11/12/2015
Termination of appointment of Sebastian James Speight as a director on 2015-12-01
dot icon02/12/2015
Termination of appointment of Matthew Taylor Bugden as a director on 2015-11-30
dot icon28/09/2015
Previous accounting period extended from 2015-03-31 to 2015-06-30
dot icon16/07/2015
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2015-07-16
dot icon02/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2014-04-05
dot icon25/09/2014
Termination of appointment of James Henry Michael Clayton as a director on 2014-09-19
dot icon30/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon29/01/2014
Director's details changed for Neil Andrew Forster on 2013-12-01
dot icon29/01/2014
Director's details changed for John Leonard Boyton on 2013-12-01
dot icon29/01/2014
Director's details changed for Duncan Murray Reid on 2013-12-01
dot icon29/01/2014
Director's details changed for James Henry Michael Clayton on 2013-12-01
dot icon29/01/2014
Director's details changed for Matthew Taylor Bugden on 2013-12-01
dot icon09/12/2013
Registration of charge 083619280018
dot icon09/12/2013
Registration of charge 083619280019
dot icon09/12/2013
Registration of charge 083619280020
dot icon04/12/2013
Registration of charge 083619280016
dot icon04/12/2013
Registration of charge 083619280015
dot icon04/12/2013
Registration of charge 083619280017
dot icon08/10/2013
Registration of charge 083619280012
dot icon08/10/2013
Registration of charge 083619280014
dot icon08/10/2013
Registration of charge 083619280013
dot icon07/10/2013
Registration of charge 083619280009
dot icon07/10/2013
Registration of charge 083619280010
dot icon07/10/2013
Registration of charge 083619280011
dot icon20/09/2013
Registration of charge 083619280008
dot icon20/09/2013
Registration of charge 083619280007
dot icon20/09/2013
Registration of charge 083619280006
dot icon11/09/2013
Director's details changed for Mr Sebastian James Speight on 2013-08-01
dot icon21/03/2013
Duplicate mortgage certificatecharge no:5
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon01/02/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon18/01/2013
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 2013-01-18
dot icon15/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconNext confirmation date
15/01/2019
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2017
dot iconNext account date
26/12/2018
dot iconNext due on
26/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Duncan Murray
Director
15/01/2013 - Present
574
Forster, Neil Andrew
Director
15/01/2013 - 06/03/2024
554
Cruickshank, Sarah
Secretary
15/01/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAYLILY INVESTMENTS LIMITED

DAYLILY INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 15/01/2013 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAYLILY INVESTMENTS LIMITED?

toggle

DAYLILY INVESTMENTS LIMITED is currently Liquidation. It was registered on 15/01/2013 .

Where is DAYLILY INVESTMENTS LIMITED located?

toggle

DAYLILY INVESTMENTS LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does DAYLILY INVESTMENTS LIMITED do?

toggle

DAYLILY INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAYLILY INVESTMENTS LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mr Duncan Murray Reid on 2026-03-02.