London
SW3 5EZ
Director Name | Mrs Aldis Kristin Firman |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | 2 Hopkins Mead Chelmsford CM2 6SS |
Director Name | Malin Wright |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 189-193 Earls Court Road London SW5 9AN |
Secretary Name | Aldis Firman |
---|---|
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandy Farm Business Park Sands Road The Sands Farnham Surrey GU10 1PX |
Website | www.lilouetloic.com/ |
---|---|
Email address | [email protected] |
Telephone | 0808 5488178 |
Telephone region | Freephone |
Registered Address | Chelsea Old Town Hall Kings Road London SW3 5EZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Aldis Firman 50.00% Ordinary |
---|---|
50 at £1 | Malin Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,712 |
Cash | £1,548 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
4 November 2016 | Delivered on: 7 November 2016 Persons entitled: Tfg Security Limited Classification: A registered charge Outstanding |
---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
3 May 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
14 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
7 May 2020 | Micro company accounts made up to 29 September 2019 (6 pages) |
3 April 2020 | Registered 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 2020 | Director's details changed for Maria-Christina Copinger-Symes on 30 March 2020 (2 pages) |
3 April 2020 | Registered 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 2020 | Notification of Lilouet Ltd as a person with significant control on 30 March 2020 (2 pages) |
31 March 2020 | Cessation of Malin Wright as a person with significant control on 30 March 2020 (1 page) |
31 March 2020 | Cessation of Oakroom Property Holdings Limited (Company No 12338877) as a person with significant control on 30 March 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
30 March 2020 | Termination of appointment of Aldis Kristin Firman as a director on 30 March 2020 (1 page) |
30 March 2020 | Termination of appointment of Malin Wright as a director on 30 March 2020 (1 page) |
20 December 2019 | Director's details changed for Aldis Firman on 20 December 2019 (2 pages) |
20 December 2019 | Notification of Oakroom Property Holdings Limited (Company No 12338877) as a person with significant control on 20 December 2019 (2 pages) |
20 December 2019 | Satisfaction of charge 075626820001 in full (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
20 December 2019 | Cessation of Aldis Firman as a person with significant control on 20 December 2019 (1 page) |
24 June 2019 | Micro company accounts made up to 29 September 2018 (6 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 September 2018 | Registered 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 2018 | Micro company accounts made up to 29 September 2017 (6 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
27 April 2018 | Change of details for Aldis Firman as a person with significant control on 27 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 21 September 2017
|
27 April 2018 | Change of details for Ms Malin Wright as a person with significant control on 27 April 2018 (2 pages) |
15 December 2017 | Appointment of Maria-Christina Copinger-Symes as a director on 1 October 2017 (3 pages) |
15 December 2017 | Appointment of Maria-Christina Copinger-Symes as a director on 1 October 2017 (3 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 June 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
20 January 2017 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2017-01-20
|
20 January 2017 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2017-01-20
|
3 January 2017 | Registered 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 2017 | Registered 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 2016 | Registration of charge 075626820001, created on 4 November 2016 (51 pages) |
7 November 2016 | Registration of charge 075626820001, created on 4 November 2016 (51 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
8 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Aldis Firman on 19 April 2015 (4 pages) |
17 July 2015 | Director's details changed for Aldis Firman on 19 April 2015 (4 pages) |
17 July 2015 | Termination of appointment of Aldis Firman as a secretary on 26 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Aldis Firman as a secretary on 26 June 2015 (2 pages) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Registered office address changed from Rangefield Court Farnham Trading Estate Farnham Surrey GU9 9NP United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Rangefield Court Farnham Trading Estate Farnham Surrey GU9 9NP United Kingdom on 28 January 2013 (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Director's details changed for Aldis Firman on 14 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Director's details changed for Aldis Firman on 14 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Malin Wright on 14 March 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Aldis Firman on 14 March 2012 (1 page) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Director's details changed for Malin Wright on 14 March 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Aldis Firman on 14 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Challoner Mansion Suite 14 Challoner Street Kensington London W14 9LD United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Challoner Mansion Suite 14 Challoner Street Kensington London W14 9LD United Kingdom on 19 March 2012 (1 page) |
14 March 2011 | Incorporation (36 pages) |
14 March 2011 | Incorporation (36 pages) |