Advanced company searchLink opens in new window

LILESTONE LIMITED

Company number 03970757

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)
17 Jul 2023 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 17 July 2023
17 Jul 2023 LIQ02 Statement of affairs
17 Jul 2023 600 Appointment of a voluntary liquidator
17 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-30
06 Jun 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
04 Mar 2022 CH01 Director's details changed for Garry Tweeddale Hogarth on 2 March 2022
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Sep 2021 MR04 Satisfaction of charge 039707570012 in full
07 Sep 2021 MR04 Satisfaction of charge 039707570013 in full
28 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
15 Mar 2019 PSC05 Change of details for Lilestone Holdings Limited as a person with significant control on 21 November 2018
28 Nov 2018 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 28 November 2018
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jun 2018 TM01 Termination of appointment of Taek Szen Low as a director on 4 June 2018
25 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 48,699,205
15 Mar 2018 AP01 Appointment of Garry Tweedale Hogarth as a director on 13 March 2018
15 Mar 2018 TM01 Termination of appointment of Nicholas John Alexander Bartlett as a director on 13 March 2018
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016