LILLIE SQUARE DEVELOPMENTS LIMITED

08594669
REGAL HOUSE 14 JAMES STREET LONDON UNITED KINGDOM WC2E 8BU

Documents

Documents
Date Category Description Pages
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 31 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 33 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 accounts Annual Accounts 32 Buy now
19 Jul 2021 officers Change of particulars for director (Mr Terrence Tsang) 2 Buy now
19 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 30 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 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 29 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 officers Appointment of 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 29 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 29 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2016 accounts Annual Accounts 24 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
03 Jul 2015 annual-return Annual Return 6 Buy now
30 Apr 2015 accounts Annual Accounts 22 Buy now
02 Feb 2015 officers Appointment of director (Mr Terrence Tsang) 2 Buy now
02 Feb 2015 officers Termination of appointment of director (Kui Yuen Chan) 1 Buy now
04 Jul 2014 annual-return Annual Return 6 Buy now
03 Jul 2014 officers Appointment of director (Mr Gary James Yardley) 2 Buy now
03 Jun 2014 mortgage Registration of a charge 111 Buy now
03 Jun 2014 mortgage Registration of a charge 162 Buy now
02 May 2014 resolution Resolution 25 Buy now
16 Apr 2014 officers Termination of appointment of director (Ian Henderson) 1 Buy now
28 Aug 2013 officers Appointment of director (Kui Yuen Chan) 3 Buy now
28 Aug 2013 officers Appointment of director (Ting Lui) 2 Buy now
15 Aug 2013 officers Appointment of director (Mr Ian James Henderson) 3 Buy now
26 Jul 2013 officers Termination of appointment of director (Gary Yardley) 1 Buy now
26 Jul 2013 officers Termination of appointment of director (Soumen Das) 1 Buy now
26 Jul 2013 officers Termination of appointment of director (Balbinder Tattar) 1 Buy now
12 Jul 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jul 2013 incorporation Incorporation Company 9 Buy now