LILLIE SQUARE NOMINEE LIMITED

07696293
REGAL HOUSE 14 JAMES STREET LONDON UNITED KINGDOM WC2E 8BU

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 1 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 7 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 6 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 officers Change of particulars for director (Mr Ian David Hawksworth) 2 Buy now
13 Jan 2022 officers Change of particulars for secretary (Ms Ruth Elizabeth Pavey) 1 Buy now
10 Nov 2021 accounts Annual Accounts 5 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 officers Second Filing Of Change Of Director Details With Name 6 Buy now
17 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2021 officers Change of particulars for director (Mr Situl Suryakant Jobanputra) 3 Buy now
05 Mar 2021 accounts Annual Accounts 5 Buy now
04 Jan 2021 officers Termination of appointment of secretary (Leigh Mccaveny) 1 Buy now
14 Dec 2020 officers Change of particulars for director (Mr Situl Suryakant Jobanputra) 2 Buy now
02 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2020 officers Appointment of director (Ms Michelle Veronica Athena Mcgrath) 2 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 5 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 officers Change of particulars for director (Mr Situl Suryakant Jobanputra) 2 Buy now
03 Jul 2019 officers Termination of appointment of director (Gary James Yardley) 1 Buy now
29 Oct 2018 accounts Annual Accounts 4 Buy now
22 Oct 2018 officers Change of particulars for director (Mr Ian David Hawksworth) 2 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 4 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2016 officers Termination of appointment of director (Soumen Das) 1 Buy now
22 Dec 2016 officers Appointment of director (Mr Situl Suryakant Jobanputra) 2 Buy now
14 Sep 2016 accounts Annual Accounts 4 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 officers Appointment of secretary (Leigh Mccaveny) 2 Buy now
20 Aug 2015 accounts Annual Accounts 5 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 4 Buy now
01 Aug 2014 officers Termination of appointment of director (Balbinder Singh Tattar) 1 Buy now
16 Jul 2014 annual-return Annual Return 5 Buy now
04 Jun 2014 mortgage Registration of a charge 162 Buy now
03 Jun 2014 mortgage Registration of a charge 111 Buy now
09 Jul 2013 annual-return Annual Return 5 Buy now
09 May 2013 change-of-name Certificate Change Of Name Company 2 Buy now
09 May 2013 change-of-name Change Of Name Notice 2 Buy now
08 Apr 2013 accounts Annual Accounts 4 Buy now
10 Jul 2012 annual-return Annual Return 5 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Nov 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Nov 2011 incorporation Memorandum Articles 14 Buy now
15 Nov 2011 resolution Resolution 1 Buy now
15 Nov 2011 mortgage Particulars of a mortgage or charge 11 Buy now
07 Jul 2011 incorporation Incorporation Company 26 Buy now