Company NameTiger Lily Garments Ltd
DirectorAnjum Suhail
Company StatusActive
Company Number07619081
CategoryPrivate Limited Company
Incorporation Date3 May 2011(13 years ago)

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameMr Anjum Suhail
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Newton Street
Manchester
M1 1EX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMiss Afza Chowdhary
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Faraday Street
Manchester
M1 1BE

Location

Registered Address77 Newton Street
Manchester
M1 1EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£544,102
Cash£1,644,257
Current Liabilities£1,998,729

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return7 December 2023 (5 months ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Filing History

12 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
7 November 2023Full accounts made up to 31 October 2022 (20 pages)
5 May 2023Full accounts made up to 27 October 2021 (20 pages)
15 April 2023Compulsory strike-off action has been discontinued (1 page)
29 March 2023Previous accounting period extended from 27 October 2022 to 31 October 2022 (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
10 October 2022Previous accounting period shortened from 28 October 2021 to 27 October 2021 (1 page)
10 October 2022Termination of appointment of Afza Chowdhary as a director on 10 October 2022 (1 page)
1 March 2022Full accounts made up to 31 October 2020 (27 pages)
16 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
25 October 2021Previous accounting period shortened from 29 October 2020 to 28 October 2020 (1 page)
28 July 2021Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page)
24 February 2021Confirmation statement made on 9 December 2020 with updates (5 pages)
4 November 2020Full accounts made up to 31 October 2019 (26 pages)
7 October 2020Cessation of Anjum Suhail as a person with significant control on 17 September 2020 (3 pages)
7 October 2020Notification of New Black Holding Limited as a person with significant control on 17 September 2020 (4 pages)
10 February 2020Confirmation statement made on 9 December 2019 with updates (4 pages)
20 November 2019Cessation of Afza Chowdhary as a person with significant control on 1 June 2016 (3 pages)
20 November 2019Notification of Anjum Suhail as a person with significant control on 6 April 2016 (2 pages)
11 October 2019Appointment of Mr Anjum Suhail as a director on 13 September 2019 (2 pages)
4 September 2019Full accounts made up to 31 October 2018 (27 pages)
29 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
6 February 2019Full accounts made up to 31 October 2017 (26 pages)
10 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
18 October 2018Full accounts made up to 31 October 2016 (19 pages)
20 April 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
6 March 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
6 March 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Full accounts made up to 31 October 2015 (19 pages)
29 November 2016Full accounts made up to 31 October 2015 (19 pages)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Registered office address changed from 77 Newton Street Newton Street Manchester M1 1EX to 77 Newton Street Manchester M1 1EX on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 77 Newton Street Newton Street Manchester M1 1EX to 77 Newton Street Manchester M1 1EX on 25 January 2016 (1 page)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Registered office address changed from 14-16 Faraday Street Manchester M1 1BE to 77 Newton Street Newton Street Manchester M1 1EX on 11 December 2015 (1 page)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Registered office address changed from 14-16 Faraday Street Manchester M1 1BE to 77 Newton Street Newton Street Manchester M1 1EX on 11 December 2015 (1 page)
30 November 2015Full accounts made up to 31 October 2014 (14 pages)
30 November 2015Full accounts made up to 31 October 2014 (14 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 July 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
15 November 2012Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages)
15 November 2012Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
29 November 2011Appointment of Miss Afza Chowdhary as a director (3 pages)
29 November 2011Appointment of Miss Afza Chowdhary as a director (3 pages)
3 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 May 2011Incorporation (20 pages)
3 May 2011Incorporation (20 pages)