Company NameLilly Clean Limited
Company StatusDissolved
Company Number04293197
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Dissolution Date17 November 2015 (8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Antonio Giovanni Lampis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed27 September 2001(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cleveland Road
Sunderland
Tyne & Wear
SR4 7JR
Secretary NameMrs Cornelia Maria Lampis
NationalityGerman
StatusResigned
Appointed27 September 2001(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address60 Cleveland Road
Sunderland
Tyne & Wear
SR4 7JR
Director NameMrs Cornelia Maria Lampis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed10 November 2004(3 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48-54 Victoria Terrace
Whitley Bay
Tyne And Wear
NE26 2QW
Secretary NameMr Antonio Giovanni Lampis
NationalityItalian
StatusResigned
Appointed10 November 2004(3 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 30 May 2015)
RoleData Programmer
Country of ResidenceEngland
Correspondence Address48-56 Victoria Terrace
Whitley Bay
Tyne And Wear
NE26 2QW
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered Address48-56 Victoria Terrace
Whitley Bay
Tyne And Wear
NE26 2QW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

40 at £1Antonio Giovanni Lampis
39.60%
Ordinary
40 at £1Cornelia Maria Lampis
39.60%
Ordinary
21 at £1Clarke Clive Veron
20.79%
B

Financials

Year2014
Net Worth-£4,657
Cash£3,887

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
21 July 2015Termination of appointment of Cornelia Maria Lampis as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Cornelia Maria Lampis as a director on 21 July 2015 (1 page)
30 June 2015Termination of appointment of Antonio Giovanni Lampis as a secretary on 30 May 2015 (1 page)
30 June 2015Termination of appointment of Antonio Giovanni Lampis as a secretary on 30 May 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 101
(4 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 101
(4 pages)
11 April 2014Director's details changed for Cornelia Maria Lampis on 10 March 2014 (2 pages)
11 April 2014Director's details changed for Cornelia Maria Lampis on 10 March 2014 (2 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 101
(4 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 101
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Director's details changed for Cornelia Maria Lampis on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Cornelia Maria Lampis on 28 September 2012 (2 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
25 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
25 November 2011Secretary's details changed for Mr Antonio Giovanni Lampis on 25 November 2011 (1 page)
25 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
25 November 2011Secretary's details changed for Mr Antonio Giovanni Lampis on 25 November 2011 (1 page)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
29 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (8 pages)
29 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (8 pages)
25 September 2009Registered office changed on 25/09/2009 from riverside workshop oceana business park davy bank wallsend tyne & wear NE28 6UZ (1 page)
25 September 2009Registered office changed on 25/09/2009 from riverside workshop oceana business park davy bank wallsend tyne & wear NE28 6UZ (1 page)
9 February 2009Registered office changed on 09/02/2009 from hadrian riverside amec way hadrian way wallsend tyne and wear NE28 6HL (1 page)
9 February 2009Registered office changed on 09/02/2009 from hadrian riverside amec way hadrian way wallsend tyne and wear NE28 6HL (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
28 October 2008Return made up to 25/09/08; change of members (6 pages)
28 October 2008Return made up to 25/09/08; change of members (6 pages)
16 October 2007Return made up to 25/09/07; full list of members (6 pages)
16 October 2007Return made up to 25/09/07; full list of members (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
25 July 2007Registered office changed on 25/07/07 from: howdon terminal willington quay wallsend tyne & wear NE28 6UL (1 page)
25 July 2007Registered office changed on 25/07/07 from: howdon terminal willington quay wallsend tyne & wear NE28 6UL (1 page)
9 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
22 November 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2005Return made up to 25/09/05; full list of members (6 pages)
19 September 2005Return made up to 25/09/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
17 February 2005Ad 01/12/04--------- £ si 20@1=20 £ ic 80/100 (2 pages)
17 February 2005Ad 01/12/04--------- £ si 20@1=20 £ ic 80/100 (2 pages)
7 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Return made up to 25/09/04; full list of members (6 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Return made up to 25/09/04; full list of members (6 pages)
22 November 2004Secretary resigned (1 page)
22 December 2003Return made up to 25/09/03; full list of members (6 pages)
22 December 2003Return made up to 25/09/03; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
30 January 2003Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
30 January 2003Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
9 October 2002Return made up to 25/09/02; full list of members (6 pages)
9 October 2002Return made up to 25/09/02; full list of members (6 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)
25 September 2001Incorporation (11 pages)
25 September 2001Incorporation (11 pages)