Background WavePink WaveYellow Wave

DAISY LILY LIMITED (14114399)

DAISY LILY LIMITED (14114399) is an active UK company. incorporated on 18 May 2022. with registered office in Aylesford. The company operates in the Manufacturing sector, engaged in unknown sic code (32130) and 1 other business activities. DAISY LILY LIMITED has been registered for 3 years. Current directors include DAWSON, Melissa Daisy, DAWSON, Phoebe Lily, DAWSON, Simon James.

Company Number
14114399
Status
active
Type
ltd
Incorporated
18 May 2022
Age
3 years
Address
Mc Group Depot, Aylesford, ME20 7BT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32130)
Directors
DAWSON, Melissa Daisy, DAWSON, Phoebe Lily, DAWSON, Simon James
SIC Codes
32130, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAISY LILY LIMITED

DAISY LILY LIMITED is an active company incorporated on 18 May 2022 with the registered office located in Aylesford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32130) and 1 other business activity. DAISY LILY LIMITED was registered 3 years ago.(SIC: 32130, 47910)

Status

active

Active since 3 years ago

Company No

14114399

LTD Company

Age

3 Years

Incorporated 18 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

MCG PLANT LIMITED
From: 18 May 2022To: 9 December 2023
Contact
Address

Mc Group Depot Beddow Way, Forstal Road Aylesford, ME20 7BT,

Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAWSON, Melissa Daisy

Active
Group Depot, AylesfordME20 7BT
Born October 2000
Director
Appointed 19 Dec 2023

DAWSON, Phoebe Lily

Active
Group Depot, AylesfordME20 7BT
Born May 1999
Director
Appointed 19 Dec 2023

DAWSON, Simon James

Active
Group Depot, AylesfordME20 7BT
Born January 1971
Director
Appointed 18 May 2022

BOOTH, Peter David

Resigned
Group Depot, AylesfordME20 7BT
Born July 1963
Director
Appointed 18 May 2022
Resigned 19 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Beddow Way, AylesfordME20 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2023
Forstal Road, MaidstoneME20 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2022
Ceased 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Certificate Change Of Name Company
9 December 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
22 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
18 May 2022
NEWINCIncorporation