Company NamePearl Lily Limited
DirectorJonathan Mark Vyse
Company StatusActive
Company Number07662602
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Jonathan Mark Vyse
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Purcell House
C/O J Vyse
London
SW10 0DE
Secretary NameMrs Ar Tha Wadi Hlaing
StatusCurrent
Appointed14 March 2014(2 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address5 Purcell House
C/O J Vyse
London
SW10 0DE

Contact

Websitepearllily.co.uk
Email address[email protected]
Telephone0845 3519914
Telephone regionUnknown

Location

Registered Address5 Purcell House
C/O J Vyse
London
SW10 0DE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£14,901
Cash£36,362
Current Liabilities£38,941

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 4 weeks ago)
Next Return Due24 March 2025 (10 months, 2 weeks from now)

Charges

12 February 2014Delivered on: 12 February 2014
Persons entitled:
P S Vyse
T M Vyse
A W Hlaing
J M Vyse

Classification: A registered charge
Particulars: 5.4 by way of fixed charge, all the intellectual property owned, possessed or controlled by the borrower which is not assigned to the lender;. Notification of addition to or amendment of charge.
Outstanding
27 February 2012Delivered on: 28 February 2012
Satisfied on: 19 July 2012
Persons entitled: Waterfront Studios Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £2,352.00.
Fully Satisfied

Filing History

10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 March 2022Registered office address changed from 1 Dock Road London E16 1AG to 5 Purcell House C/O J Vyse London SW10 0DE on 15 March 2022 (1 page)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
7 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
22 October 2020Change of details for Pearl Lily Holdings Limited as a person with significant control on 26 March 2020 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Change of details for Pearl Lily Holdings Limited as a person with significant control on 20 March 2019 (2 pages)
13 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
30 July 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
30 July 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 48
(4 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 48
(4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 48
(4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 48
(4 pages)
24 August 2015Director's details changed for Mr Jonathan Mark Vyse on 1 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Jonathan Mark Vyse on 1 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Jonathan Mark Vyse on 1 August 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (13 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (13 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 48
(4 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 48
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
8 April 2014Termination of appointment of Artha Hlaing as a director (1 page)
8 April 2014Appointment of Mrs Ar Tha Wadi Hlaing as a secretary (2 pages)
8 April 2014Appointment of Mrs Ar Tha Wadi Hlaing as a secretary (2 pages)
8 April 2014Termination of appointment of Artha Hlaing as a director (1 page)
12 February 2014Registration of charge 076626020002 (12 pages)
12 February 2014Registration of charge 076626020002 (12 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 48
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 48
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 January 2013Director's details changed for Mr Jonathan Mark Vyse on 20 January 2013 (2 pages)
21 January 2013Director's details changed for Mrs Artha Wadi Hlaing on 20 January 2013 (2 pages)
21 January 2013Director's details changed for Mrs Artha Wadi Hlaing on 20 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Jonathan Mark Vyse on 20 January 2013 (2 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
17 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
17 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
20 March 2012Registered office address changed from , C/O Tamasa Company Secretaries Limited, 1 Dock Road, London, E16 1AG, England on 20 March 2012 (1 page)
20 March 2012Registered office address changed from C/O Tamasa Company Secretaries Limited 1 Dock Road London E16 1AG England on 20 March 2012 (1 page)
20 March 2012Registered office address changed from , C/O Tamasa Company Secretaries Limited, 1 Dock Road, London, E16 1AG, England on 20 March 2012 (1 page)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 January 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 48
(3 pages)
20 January 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 48
(3 pages)
3 August 2011Registered office address changed from , C/O Tamasa Company Secretaries Limited 11 Burford Road, London, E15 2st, United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from , C/O Tamasa Company Secretaries Limited 11 Burford Road, London, E15 2st, United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from C/O Tamasa Company Secretaries Limited 11 Burford Road London E15 2ST United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from C/O Tamasa Company Secretaries Limited 11 Burford Road London E15 2ST United Kingdom on 3 August 2011 (1 page)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director`s details were removed from the IN01 on 06/12/19 as they were factually inaccurate.
(20 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)