UKBizDB.co.uk

THE LILY FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lily Foundation. The company was founded 16 years ago and was given the registration number 06400879. The firm's registered office is in WARLINGHAM. You can find them at 31 Warren Park, , Warlingham, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE LILY FOUNDATION
Company Number:06400879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:31 Warren Park, Warlingham, Surrey, CR6 9LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Groves, Angmering, Littlehampton, England, BN16 4QS

Secretary16 October 2007Active
31, Warren Park, Warlingham, CR6 9LD

Director01 October 2013Active
31, Warren Park, Warlingham, CR6 9LD

Director08 December 2023Active
31, Warren Park, Warlingham, CR6 9LD

Director09 September 2011Active
31, Warren Park, Warlingham, CR6 9LD

Director20 November 2018Active
31, Warren Park, Warlingham, CR6 9LD

Director08 June 2020Active
31, Warren Park, Warlingham, CR6 9LD

Director08 December 2023Active
13 Chapel Road, Warlingham, CR6 9LH

Director16 October 2007Active
31, Warren Park, Warlingham, England, CR6 9LD

Director01 October 2013Active
1 Royal Terrace, Southend On Sea, SS1 1EA

Director16 October 2007Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary16 October 2007Active
31 Merton Road, London, SW18 5ST

Director16 October 2007Active
31 Warren Park, Warlingham, CR6 9LD

Director16 October 2007Active
3 Castle Mews, Weybridge, KT13 9QY

Director16 October 2007Active
10, Clovelly Avenue, Warlingham, United Kingdom, CR6 9HZ

Director04 May 2010Active
St Winifreds, 44 Hurst Road, Hassocks, BN6 9NL

Director16 October 2007Active
10, Norman Avenue, South Croydon, United Kingdom, CR2 0QE

Director09 September 2011Active
74, Mays Hill Road, Bromley, England, BR2 0HT

Director27 February 2013Active
35, St. Leonards Road, London, SW14 7LK

Director29 September 2008Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director16 October 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Change person secretary company with change date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.