Advanced company searchLink opens in new window

LILLIE SQUARE DEVELOPMENTS LIMITED

Company number 08594669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
08 Nov 2023 AA Full accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
10 Nov 2021 AA Full accounts made up to 31 December 2020
19 Jul 2021 CH01 Director's details changed for Mr Terrence Tsang on 18 April 2018
19 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
08 Jul 2021 RP04CH01 Second filing to change the details of Situl Suryakant Jobanputra as a director
17 Jun 2021 MR04 Satisfaction of charge 085946690001 in full
17 Jun 2021 MR04 Satisfaction of charge 085946690002 in full
03 Jun 2021 CH01 Director's details changed for Mr Situl Suryakant Jobanputra on 3 June 2021
  • ANNOTATION Clarification a second filed CH01 was registered on 08.07.2021.
05 Mar 2021 AA Full accounts made up to 31 December 2019
04 Jan 2021 TM02 Termination of appointment of Leigh Mccaveny as a secretary on 31 December 2020
14 Dec 2020 CH01 Director's details changed for Mr Situl Suryakant Jobanputra on 2 December 2020
02 Dec 2020 AD01 Registered office address changed from 15 Grosvenor Street London W1K 4QZ to Regal House 14 James Street London WC2E 8BU on 2 December 2020
02 Dec 2020 PSC05 Change of details for Lillie Square Gp Limited as a person with significant control on 2 December 2020
23 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
29 Aug 2019 AA Full accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
16 Jul 2019 AP01 Appointment of Mr Situl Suryakant Jobanputra as a director on 1 July 2019
03 Jul 2019 TM01 Termination of appointment of Gary James Yardley as a director on 30 June 2019
29 Oct 2018 AA Full accounts made up to 31 December 2017
22 Oct 2018 CH01 Director's details changed for Mr Ian David Hawksworth on 11 October 2018
16 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates