- Company Overview for LILESTONE LIMITED (03970757)
- Filing history for LILESTONE LIMITED (03970757)
- People for LILESTONE LIMITED (03970757)
- Charges for LILESTONE LIMITED (03970757)
- Insolvency for LILESTONE LIMITED (03970757)
- More for LILESTONE LIMITED (03970757)
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) |
---|---|---|---|
16 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for Diane Toni Metcalfe on 12 April 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 | |
15 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
01 Nov 2012 | AD01 | Registered office address changed from 1-6 Clay Street Westminster London W1U 6DA on 1 November 2012 | |
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Jul 2012 | TM01 | Termination of appointment of Cynthia Gabay as a director | |
25 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
04 May 2012 | AA | Full accounts made up to 2 July 2011 | |
07 Feb 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 | |
12 Jul 2011 | TM01 | Termination of appointment of Isak Gabay as a director | |
05 Jul 2011 | AP01 | Appointment of Diane Toni Metcalfe as a director | |
28 Jun 2011 | CC04 | Statement of company's objects | |
28 Jun 2011 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
28 Jun 2011 | MAR | Re-registration of Memorandum and Articles | |
28 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2011 | RR02 | Re-registration from a public company to a private limited company | |
14 Jun 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
01 Apr 2011 | AA | Full accounts made up to 2 October 2010 | |
28 Jan 2011 | MG01 | Duplicate mortgage certificatecharge no:10 |