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.
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 | : |
|
Registered Address | : | 9-15 Windsor House, Adelaide Street, Luton, England, LU1 5BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coco Tamarind, Aylesbury Road, Askett, Princes Risborough, England, HP27 9LY | Director | 02 November 2022 | Active |
34a, Handcross Road, Luton, England, LU2 8JF | Director | 18 November 2021 | Active |
Aylesbury Road, Askett, Princes Risborough, England, HP27 9LY | Director | 19 January 2018 | Active |
Flat A St Katherines House 42-43, Oxford Street, High Wycombe, England, HP11 2DJ | Director | 14 January 2020 | Active |
Coco Tamarind, Aylesbury Road, Askett, Princes Risborough, England, HP27 9LY | Director | 15 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Change person director company with change date. | Download |
2024-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.