About

Registered Number: 04907267
Date of Incorporation: 22/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 1a Lostwithiel Street, Fowey, Cornwall, PL23 1BD

 

Tiko Lilly Hairdressing Ltd was setup in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this business are listed as Forster, Karen, Constantine, Jordon Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTANTINE, Jordon Elizabeth 29 September 2003 24 June 2004 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Karen 29 September 2003 24 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 04 November 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 18 January 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 03 June 2011
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 12 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 04 October 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
287 - Change in situation or address of Registered Office 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
395 - Particulars of a mortgage or charge 01 November 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.