LILESTONE LIMITED - CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom. Change date: 2023-07-17. New address: Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT. 2023-07-17 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-07-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-07-17 View Report
Resolution. Description: Resolutions. 2023-07-17 View Report
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Accounts. Accounts type total exemption full. 2022-07-06 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Officers. Change date: 2022-03-02. Officer name: Garry Tweeddale Hogarth. 2022-03-04 View Report
Accounts. Accounts type total exemption full. 2021-09-08 View Report
Mortgage. Charge number: 039707570013. 2021-09-07 View Report
Mortgage. Charge number: 039707570012. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type total exemption full. 2019-06-18 View Report
Confirmation statement. Statement with no updates. 2019-04-25 View Report
Persons with significant control. Psc name: Lilestone Holdings Limited. Change date: 2018-11-21. 2019-03-15 View Report
Address. Old address: 100 New Bridge Street London EC4V 6JA. New address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. Change date: 2018-11-28. 2018-11-28 View Report
Accounts. Accounts type total exemption full. 2018-09-10 View Report
Officers. Officer name: Taek Szen Low. Termination date: 2018-06-04. 2018-06-06 View Report
Confirmation statement. Statement with updates. 2018-04-25 View Report
Capital. Capital allotment shares. 2018-03-15 View Report
Officers. Appointment date: 2018-03-13. Officer name: Garry Tweedale Hogarth. 2018-03-15 View Report
Officers. Officer name: Nicholas John Alexander Bartlett. Termination date: 2018-03-13. 2018-03-15 View Report
Accounts. Accounts type small. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-07-17 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Lilestone Holdings Limited. 2017-07-17 View Report
Accounts. Accounts type full. 2017-03-09 View Report
Mortgage. Charge number: 039707570013. Charge creation date: 2017-02-02. 2017-02-17 View Report
Auditors. Auditors resignation company. 2017-01-27 View Report
Gazette. Gazette filings brought up to date. 2017-01-21 View Report
Gazette. Gazette notice compulsory. 2016-12-06 View Report
Officers. Officer name: Taek Jho Low. Termination date: 2016-11-25. 2016-11-28 View Report
Mortgage. Charge number: 5. 2016-11-07 View Report
Mortgage. Charge number: 11. 2016-11-03 View Report
Mortgage. Charge number: 8. 2016-11-03 View Report
Officers. Appointment date: 2016-05-09. Officer name: Nicholas Bartlett. 2016-05-19 View Report
Officers. Officer name: Mr Michael Chakardjian. Termination date: 2016-05-09. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Capital. Capital allotment shares. 2016-03-17 View Report
Accounts. Accounts type full. 2016-02-25 View Report
Officers. Termination date: 2015-12-17. Officer name: James Westwood Hay. 2015-12-23 View Report
Officers. Termination date: 2015-09-01. Officer name: Diane Toni Metcalfe. 2015-09-01 View Report
Officers. Appointment date: 2015-09-01. Officer name: Mr Michael Chakardjian. 2015-09-01 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Accounts. Accounts type full. 2014-12-15 View Report
Capital. Capital allotment shares. 2014-12-09 View Report
Capital. Date: 2014-07-01. 2014-07-11 View Report
Capital. Capital allotment shares. 2014-07-11 View Report