LILIAN2019 LIMITED

Register to unlock more data on OkredoRegister

LILIAN2019 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11820333

Incorporation date

11/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

7 Little John Road, Leicester LE2 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2019)
dot icon14/08/2024
Registered office address changed from 20-22 st. Marys Square Newmarket CB8 0HZ England to 7 Little John Road Leicester LE2 9BL on 2024-08-14
dot icon14/08/2024
Appointment of Mr Dumitru Jean Lemnaru as a director on 2022-02-04
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon08/06/2024
Cessation of Elfigio Farai Vambe as a person with significant control on 2024-05-07
dot icon08/06/2024
Termination of appointment of Elfigio Farai Vambe as a director on 2023-05-10
dot icon08/06/2024
Appointment of Mr Mohammed Imran Khan as a director on 2023-06-06
dot icon08/06/2024
Notification of Mohammed Imran Khan as a person with significant control on 2023-05-10
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon30/12/2023
Micro company accounts made up to 2023-02-28
dot icon30/12/2023
Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 20-22 st. Marys Square Newmarket CB8 0HZ on 2023-12-30
dot icon26/07/2023
Appointment of Mr Elfigio Farai Vambe as a director on 2023-02-16
dot icon26/07/2023
Cessation of Sakib Ahmed Choudry as a person with significant control on 2023-07-16
dot icon26/07/2023
Termination of appointment of Sakib Ahmed Choudry as a director on 2023-07-19
dot icon26/07/2023
Notification of Elfigio Farai Vambe as a person with significant control on 2022-10-06
dot icon22/07/2023
Appointment of Mr Sakib Ahmed Choudry as a director on 2023-03-12
dot icon22/07/2023
Notification of Sakib Ahmed Choudry as a person with significant control on 2023-04-08
dot icon22/07/2023
Cessation of Kanishk Reddy Anugu as a person with significant control on 2023-06-09
dot icon22/07/2023
Registered office address changed from 21 Albert Gardens Luton LU1 3FD England to 51 Rous Road Newmarket CB8 8DH on 2023-07-22
dot icon22/07/2023
Termination of appointment of Kanishk Reddy Anugu as a director on 2023-05-10
dot icon18/07/2023
Registered office address changed from 10 Mill Street Luton LU1 2EF England to 21 Albert Gardens Luton LU1 3FD on 2023-07-18
dot icon18/07/2023
Micro company accounts made up to 2022-02-28
dot icon18/07/2023
Registered office address changed from 21 Albert Gardens Luton LU1 3FD England to 21 Albert Gardens Luton LU1 3FD on 2023-07-18
dot icon10/07/2023
Confirmation statement made on 2023-02-10 with updates
dot icon10/07/2023
Micro company accounts made up to 2021-02-28
dot icon06/07/2023
Micro company accounts made up to 2020-02-28
dot icon06/07/2023
Current accounting period shortened from 2024-02-28 to 2023-10-28
dot icon06/07/2023
Confirmation statement made on 2022-02-10 with no updates
dot icon04/07/2023
Confirmation statement made on 2021-02-10 with updates
dot icon22/06/2023
Cessation of Dumitru Jean Lemnaru as a person with significant control on 2023-03-07
dot icon22/06/2023
Termination of appointment of Dumitru Jean Lemnaru as a director on 2023-05-05
dot icon22/06/2023
Registered office address changed from 7 Little John Road Leicester LE2 9BL to 10 Mill Street Luton LU1 2EF on 2023-06-22
dot icon22/06/2023
Appointment of Mr Kanishk Reddy Anugu as a director on 2023-04-05
dot icon22/06/2023
Notification of Kanishk Reddy Anugu as a person with significant control on 2023-05-08
dot icon25/04/2023
Compulsory strike-off action has been discontinued
dot icon15/04/2023
Registered office address changed from 263a Flat6 Tudor Road Tudor Road Flat 6 Leicester LE3 5AE England to 7 Little John Road Leicester LE2 9BL on 2023-04-15
dot icon06/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon02/06/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon13/07/2019
Registered office address changed from 7 Little John Road Leicester LE2 9BL England to 263a Flat6 Tudor Road Tudor Road Flat 6 Leicester LE3 5AE on 2019-07-13
dot icon11/02/2019
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
10/02/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/10/2023
dot iconNext due on
28/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
658.00K
-
0.00
-
-
2022
24
345.00K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lemnaru, Dumitru Jean
Director
11/02/2019 - 05/05/2023
2
Lemnaru, Dumitru Jean
Director
04/02/2022 - Present
2
Anugu, Kanishk Reddy
Director
05/04/2023 - 10/05/2023
-
Khan, Mohammed Imran
Director
06/06/2023 - Present
4
Choudry, Sakib Ahmed
Director
12/03/2023 - 19/07/2023
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LILIAN2019 LIMITED

LILIAN2019 LIMITED is an(a) Active company incorporated on 11/02/2019 with the registered office located at 7 Little John Road, Leicester LE2 9BL. 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 LILIAN2019 LIMITED?

toggle

LILIAN2019 LIMITED is currently Active. It was registered on 11/02/2019 .

Where is LILIAN2019 LIMITED located?

toggle

LILIAN2019 LIMITED is registered at 7 Little John Road, Leicester LE2 9BL.

What does LILIAN2019 LIMITED do?

toggle

LILIAN2019 LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for LILIAN2019 LIMITED?

toggle

The latest filing was on 14/08/2024: Registered office address changed from 20-22 st. Marys Square Newmarket CB8 0HZ England to 7 Little John Road Leicester LE2 9BL on 2024-08-14.