UKBizDB.co.uk

TIGER LILLY LIMITED

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

This company is commonly known as Tiger Lilly Limited. The company was founded 6 years ago and was given the registration number 11159854. The firm's registered office is in LUTON. You can find them at 9-15 Windsor House, Adelaide Street, Luton, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TIGER LILLY LIMITED
Company Number:11159854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:9-15 Windsor House, Adelaide Street, Luton, England, LU1 5BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coco Tamarind, Aylesbury Road, Askett, Princes Risborough, England, HP27 9LY

Director02 November 2022Active
34a, Handcross Road, Luton, England, LU2 8JF

Director18 November 2021Active
Aylesbury Road, Askett, Princes Risborough, England, HP27 9LY

Director19 January 2018Active
Flat A St Katherines House 42-43, Oxford Street, High Wycombe, England, HP11 2DJ

Director14 January 2020Active
Coco Tamarind, Aylesbury Road, Askett, Princes Risborough, England, HP27 9LY

Director15 June 2019Active

People with Significant Control

Mrs Faria Khan Rabita
Notified on:02 November 2022
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:Coco Tamarind, Aylesbury Road, Princes Risborough, England, HP27 9LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Md Anisur Rahman
Notified on:14 January 2021
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Flat A St Katherines House 42-43, Oxford Street, High Wycombe, England, HP11 2DJ
Nature of control:
  • Significant influence or control
Mr Vasile Toderica
Notified on:15 October 2019
Status:Active
Date of birth:June 1955
Nationality:Romanian
Country of residence:England
Address:Coco Tamarind, Aylesbury Road, Princes Risborough, England, HP27 9LY
Nature of control:
  • Significant influence or control
Mr Kazi Tawhid All Hasan
Notified on:19 January 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Aylesbury Road, Askett, Princes Risborough, England, HP27 9LY
Nature of control:
  • Significant influence or control

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
2024-04-02Officers

Change person director company with change date.

Download
2024-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.