Advanced company searchLink opens in new window

IQL RESIDENTIAL (GP) LIMITED

Company number 12492729

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Feb 2026 AAMD Amended accounts for a dormant company made up to 30 June 2024
21 Nov 2025 PSC05 Change of details for Iql Investments Llp as a person with significant control on 3 November 2025
21 Nov 2025 AD01 Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on 21 November 2025
03 Nov 2025 AD01 Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 3 November 2025
27 Feb 2025 CS01 Confirmation statement made on 27 February 2025 with no updates
09 Dec 2024 AD01 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 9 December 2024
21 Nov 2024 AA Accounts for a dormant company made up to 30 June 2024
04 Nov 2024 AP01 Appointment of Matthew Lyle Steenhoek as a director on 31 October 2024
04 Nov 2024 TM01 Termination of appointment of Peter Dominic Leonard as a director on 31 October 2024
09 May 2024 AP01 Appointment of Mr Sajjad Asharia as a director on 1 May 2024
09 May 2024 AP01 Appointment of Mr Thomas David Seymour as a director on 2 May 2024
09 May 2024 TM01 Termination of appointment of Jarid Russell Mathie as a director on 2 May 2024
21 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
03 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
02 Nov 2023 AP01 Appointment of Peter Dominic Leonard as a director on 1 November 2023
01 Nov 2023 TM01 Termination of appointment of John David Clark as a director on 31 October 2023
11 Oct 2023 AP01 Appointment of Mr Jarid Russell Mathie as a director on 11 October 2023
30 Sep 2023 TM01 Termination of appointment of Rebecca Jayne Seeley as a director on 29 September 2023
07 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
06 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
16 Sep 2022 AD01 Registered office address changed from Lendlease, 20 Triton Street Regent's Place London NW1 3BF United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 16 September 2022
13 Jun 2022 AP01 Appointment of Mr John David Clark as a director on 13 June 2022
15 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
02 Dec 2021 AA Accounts for a dormant company made up to 30 June 2021
22 Oct 2021 TM01 Termination of appointment of Thomas Lachlan Mackellar as a director on 22 October 2021