LILLIAN ROSE FLOWERS LIMITED

Register to unlock more data on OkredoRegister

LILLIAN ROSE FLOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06839655

Incorporation date

06/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gable House 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2009)
dot icon18/01/2024
Final Gazette dissolved following liquidation
dot icon18/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon18/10/2022
Liquidators' statement of receipts and payments to 2022-08-11
dot icon31/01/2022
Registered office address changed from C/O Aabrs Limited, Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 2022-01-31
dot icon08/09/2021
Liquidators' statement of receipts and payments to 2021-08-11
dot icon13/07/2021
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited, Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-13
dot icon22/10/2020
Liquidators' statement of receipts and payments to 2020-08-11
dot icon20/09/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/08/2019
Registered office address changed from Unit 1 Venture Court 82 Boleness Road Wisbech Cambridgeshire PE13 2XQ England to Langley House Park Road East Finchley London N2 8EY on 2019-08-30
dot icon29/08/2019
Statement of affairs
dot icon29/08/2019
Appointment of a voluntary liquidator
dot icon29/08/2019
Resolutions
dot icon22/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-27
dot icon19/06/2018
Total exemption full accounts made up to 2017-03-27
dot icon22/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon20/03/2018
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon08/02/2018
Change of details for Mr Darren Heath as a person with significant control on 2017-10-26
dot icon26/01/2018
Director's details changed for Mrs Melissa Jane Heath on 2017-10-26
dot icon26/01/2018
Change of details for Mrs Melissa Jane Heath as a person with significant control on 2017-10-26
dot icon21/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon30/11/2017
Change of details for Mrs Melissa Jane Heath as a person with significant control on 2017-10-16
dot icon30/11/2017
Change of details for Mr Jeffrey Heath as a person with significant control on 2017-10-16
dot icon17/11/2017
Director's details changed for Mr Jeffrey Heath on 2017-10-16
dot icon17/11/2017
Director's details changed for Mrs Melissa Jane Heath on 2017-10-16
dot icon31/08/2017
Registered office address changed from Unit 5 Venture Court 82 Boleness Road Wisbech Cambridgeshire PE13 2XQ to Unit 1 Venture Court 82 Boleness Road Wisbech Cambridgeshire PE13 2XQ on 2017-08-31
dot icon15/05/2017
Total exemption small company accounts made up to 2016-03-29
dot icon23/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon21/03/2017
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon22/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon01/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon01/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Registered office address changed from 111 Outwell Road Wisbech Cambs PE14 0AE Uk on 2013-11-18
dot icon19/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Jefferey Heath on 2010-03-06
dot icon22/03/2010
Director's details changed for Mrs Melissa Heath on 2010-03-06
dot icon19/05/2009
Director appointed mrs melissa heath
dot icon06/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/03/2018
dot iconLast change occurred
27/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/03/2018
dot iconNext account date
27/03/2019
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About LILLIAN ROSE FLOWERS LIMITED

LILLIAN ROSE FLOWERS LIMITED is an(a) Dissolved company incorporated on 06/03/2009 with the registered office located at Gable House 239 Regents Park Road, London N3 3LF. There is currently no 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 LILLIAN ROSE FLOWERS LIMITED?

toggle

LILLIAN ROSE FLOWERS LIMITED is currently Dissolved. It was registered on 06/03/2009 and dissolved on 18/01/2024.

Where is LILLIAN ROSE FLOWERS LIMITED located?

toggle

LILLIAN ROSE FLOWERS LIMITED is registered at Gable House 239 Regents Park Road, London N3 3LF.

What does LILLIAN ROSE FLOWERS LIMITED do?

toggle

LILLIAN ROSE FLOWERS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for LILLIAN ROSE FLOWERS LIMITED?

toggle

The latest filing was on 18/01/2024: Final Gazette dissolved following liquidation.