Company NameLilie Fixes Limited
DirectorSarah Anne Lilienthal
Company StatusActive
Company Number07110812
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Anne Lilienthal
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Sarah Lilienthal
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
10 August 2010Appointment of Sarah Anne Lilienthal as a director (3 pages)
8 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)