About

Registered Number: 07764890
Date of Incorporation: 07/09/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2018 (6 years and 4 months ago)
Registered Address: C/O Kay Johnson 1, City Road East, Manchester, Greater Manchester, M15 4PN

 

Established in 2011, Lillya Grace Bridal Boutique Ltd have registered office in Manchester in Greater Manchester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Lillya Grace Bridal Boutique Ltd. There are 3 directors listed as Lindsay, James, Lindsay, Judith, Lindsay, Kirsten for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, James 07 September 2011 - 1
LINDSAY, Judith 07 September 2011 - 1
LINDSAY, Kirsten 07 September 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2018
LIQ14 - N/A 06 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2016
AD01 - Change of registered office address 14 November 2016
RESOLUTIONS - N/A 09 November 2016
4.20 - N/A 09 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 23 May 2016
SH01 - Return of Allotment of shares 25 April 2016
AR01 - Annual Return 25 September 2015
CERTNM - Change of name certificate 10 September 2015
MR01 - N/A 02 June 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 24 September 2013
SH01 - Return of Allotment of shares 11 April 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 11 September 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
TM01 - Termination of appointment of director 12 September 2011
NEWINC - New incorporation documents 07 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2015 Outstanding

N/A

Debenture 16 February 2012 Outstanding

N/A

Debenture 16 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.