Company NameLilly Clean Limited
DirectorCornelia Maria Lampis
Company StatusActive
Company Number12472201
CategoryPrivate Limited Company
Incorporation Date19 February 2020(4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Cornelia Maria Lampis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed18 March 2020(4 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15c Morley South
Albion Row
Newcastle Upon Tyne
Tyne And Wear
NE6 1PQ
Secretary NameMr Antonio Lampis
StatusCurrent
Appointed20 November 2023(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressUnit 15c Albion Row
Newcastle Upon Tyne
NE6 1PQ
Director NameMrs Cornelia Maria Lampis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed19 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 South Shore Road
H Nichol Yard
Gateshead
NE8 3AE
Director NameMr Anotonio Lampis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed03 March 2020(1 week, 6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 South Shore Road
H Nichol Yard
Gateshead
NE8 3AE

Location

Registered AddressUnit 15c Morley South
Albion Row
Newcastle Upon Tyne
Tyne And Wear
NE6 1PQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

11 March 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
21 November 2023Appointment of Mr Antonio Lampis as a secretary on 20 November 2023 (2 pages)
20 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
22 May 2023Registered office address changed from Unit 3 South Shore Road H Nichol Yard Gateshead NE8 3AE United Kingdom to Unit 15C Morley South Albion Row Albion Row Morley South Newcastle upon Tyne Tyne and Wear NE6 1PQ on 22 May 2023 (1 page)
27 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
13 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
5 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
18 March 2020Termination of appointment of Anotonio Lampis as a director on 18 March 2020 (1 page)
18 March 2020Appointment of Mrs Cornelia Maria Lampis as a director on 18 March 2020 (2 pages)
3 March 2020Termination of appointment of Cornelia Maria Lampis as a director on 3 March 2020 (1 page)
3 March 2020Appointment of Mr Anotonio Lampis as a director on 3 March 2020 (2 pages)
19 February 2020Incorporation
Statement of capital on 2020-02-19
  • GBP 101
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20.04.2022 under section 1088 of the Companies Act 2006.
(10 pages)
19 February 2020Incorporation
Statement of capital on 2020-02-19
  • GBP 101
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)