Company NameLilou Et Loic Ltd
DirectorMaria-Christina Copinger-Symes
Company StatusActive
Company Number07562682
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMaria-Christina Copinger-Symes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Old Town Hall Kings Road
London
SW3 5EZ
Director NameMrs Aldis Kristin Firman
Date of BirthApril 1980 (Born 44 years ago)
NationalityIcelandic
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleAttorney
Country of ResidenceEngland
Correspondence Address2 Hopkins Mead
Chelmsford
CM2 6SS
Director NameMalin Wright
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address189-193 Earls Court Road
London
SW5 9AN
Secretary NameAldis Firman
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSandy Farm Business Park
Sands Road The Sands
Farnham
Surrey
GU10 1PX

Contact

Websitewww.lilouetloic.com/
Email address[email protected]
Telephone0808 5488178
Telephone regionFreephone

Location

Registered AddressChelsea Old Town Hall
Kings Road
London
SW3 5EZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Aldis Firman
50.00%
Ordinary
50 at £1Malin Wright
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,712
Cash£1,548

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

4 November 2016Delivered on: 7 November 2016
Persons entitled: Tfg Security Limited

Classification: A registered charge
Outstanding

Filing History

3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 29 September 2022 (3 pages)
3 May 2022Micro company accounts made up to 29 September 2021 (3 pages)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 29 September 2020 (3 pages)
14 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 May 2020Micro company accounts made up to 29 September 2019 (6 pages)
3 April 2020Registered office address changed from Chelsea Old Town Hall Kings Road London SW3 5EZ England to Chelsea Old Town Hall Kings Road London SW3 5EZ on 3 April 2020 (1 page)
3 April 2020Director's details changed for Maria-Christina Copinger-Symes on 30 March 2020 (2 pages)
3 April 2020Registered office address changed from 189-193 Earls Court Road London SW5 9AN England to Chelsea Old Town Hall Kings Road London SW3 5EZ on 3 April 2020 (1 page)
31 March 2020Notification of Lilouet Ltd as a person with significant control on 30 March 2020 (2 pages)
31 March 2020Cessation of Malin Wright as a person with significant control on 30 March 2020 (1 page)
31 March 2020Cessation of Oakroom Property Holdings Limited (Company No 12338877) as a person with significant control on 30 March 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
30 March 2020Termination of appointment of Aldis Kristin Firman as a director on 30 March 2020 (1 page)
30 March 2020Termination of appointment of Malin Wright as a director on 30 March 2020 (1 page)
20 December 2019Director's details changed for Aldis Firman on 20 December 2019 (2 pages)
20 December 2019Notification of Oakroom Property Holdings Limited (Company No 12338877) as a person with significant control on 20 December 2019 (2 pages)
20 December 2019Satisfaction of charge 075626820001 in full (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
20 December 2019Cessation of Aldis Firman as a person with significant control on 20 December 2019 (1 page)
24 June 2019Micro company accounts made up to 29 September 2018 (6 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 September 2018Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 189-193 Earls Court Road London SW5 9AN on 28 September 2018 (1 page)
28 September 2018Micro company accounts made up to 29 September 2017 (6 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
27 April 2018Change of details for Aldis Firman as a person with significant control on 27 April 2018 (2 pages)
27 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
27 April 2018Statement of capital following an allotment of shares on 21 September 2017
  • GBP 203
(3 pages)
27 April 2018Change of details for Ms Malin Wright as a person with significant control on 27 April 2018 (2 pages)
15 December 2017Appointment of Maria-Christina Copinger-Symes as a director on 1 October 2017 (3 pages)
15 December 2017Appointment of Maria-Christina Copinger-Symes as a director on 1 October 2017 (3 pages)
31 August 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 136
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 136
(3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 June 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
20 January 2017Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2017-01-20
  • GBP 100
(6 pages)
20 January 2017Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2017-01-20
  • GBP 100
(6 pages)
3 January 2017Registered office address changed from Building 3 Chiswick Park Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Building 3 Chiswick Park Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 January 2017 (1 page)
7 November 2016Registration of charge 075626820001, created on 4 November 2016 (51 pages)
7 November 2016Registration of charge 075626820001, created on 4 November 2016 (51 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
8 December 2015Registered office address changed from Sandy Farm Business Park Sands Road the Sands Farnham Surrey GU10 1PX to Building 3 Chiswick Park Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Sandy Farm Business Park Sands Road the Sands Farnham Surrey GU10 1PX to Building 3 Chiswick Park Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Sandy Farm Business Park Sands Road the Sands Farnham Surrey GU10 1PX to Building 3 Chiswick Park Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 8 December 2015 (1 page)
17 July 2015Director's details changed for Aldis Firman on 19 April 2015 (4 pages)
17 July 2015Director's details changed for Aldis Firman on 19 April 2015 (4 pages)
17 July 2015Termination of appointment of Aldis Firman as a secretary on 26 June 2015 (2 pages)
17 July 2015Termination of appointment of Aldis Firman as a secretary on 26 June 2015 (2 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
28 January 2013Registered office address changed from Rangefield Court Farnham Trading Estate Farnham Surrey GU9 9NP United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Rangefield Court Farnham Trading Estate Farnham Surrey GU9 9NP United Kingdom on 28 January 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Director's details changed for Aldis Firman on 14 March 2012 (2 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
4 April 2012Director's details changed for Aldis Firman on 14 March 2012 (2 pages)
4 April 2012Director's details changed for Malin Wright on 14 March 2012 (2 pages)
4 April 2012Secretary's details changed for Aldis Firman on 14 March 2012 (1 page)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
4 April 2012Director's details changed for Malin Wright on 14 March 2012 (2 pages)
4 April 2012Secretary's details changed for Aldis Firman on 14 March 2012 (1 page)
19 March 2012Registered office address changed from Challoner Mansion Suite 14 Challoner Street Kensington London W14 9LD United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from Challoner Mansion Suite 14 Challoner Street Kensington London W14 9LD United Kingdom on 19 March 2012 (1 page)
14 March 2011Incorporation (36 pages)
14 March 2011Incorporation (36 pages)