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..
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 | : |
|
Registered Address | : | 31 Warren Park, Warlingham, Surrey, CR6 9LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Groves, Angmering, Littlehampton, England, BN16 4QS | Secretary | 16 October 2007 | Active |
31, Warren Park, Warlingham, CR6 9LD | Director | 01 October 2013 | Active |
31, Warren Park, Warlingham, CR6 9LD | Director | 08 December 2023 | Active |
31, Warren Park, Warlingham, CR6 9LD | Director | 09 September 2011 | Active |
31, Warren Park, Warlingham, CR6 9LD | Director | 20 November 2018 | Active |
31, Warren Park, Warlingham, CR6 9LD | Director | 08 June 2020 | Active |
31, Warren Park, Warlingham, CR6 9LD | Director | 08 December 2023 | Active |
13 Chapel Road, Warlingham, CR6 9LH | Director | 16 October 2007 | Active |
31, Warren Park, Warlingham, England, CR6 9LD | Director | 01 October 2013 | Active |
1 Royal Terrace, Southend On Sea, SS1 1EA | Director | 16 October 2007 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Secretary | 16 October 2007 | Active |
31 Merton Road, London, SW18 5ST | Director | 16 October 2007 | Active |
31 Warren Park, Warlingham, CR6 9LD | Director | 16 October 2007 | Active |
3 Castle Mews, Weybridge, KT13 9QY | Director | 16 October 2007 | Active |
10, Clovelly Avenue, Warlingham, United Kingdom, CR6 9HZ | Director | 04 May 2010 | Active |
St Winifreds, 44 Hurst Road, Hassocks, BN6 9NL | Director | 16 October 2007 | Active |
10, Norman Avenue, South Croydon, United Kingdom, CR2 0QE | Director | 09 September 2011 | Active |
74, Mays Hill Road, Bromley, England, BR2 0HT | Director | 27 February 2013 | Active |
35, St. Leonards Road, London, SW14 7LK | Director | 29 September 2008 | Active |
47/49 Green Lane, Northwood, HA6 3AE | Corporate Director | 16 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Change person secretary company with change date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.