Advanced company searchLink opens in new window

LILLIE SQUARE GP LIMITED

Company number 07696132

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)
09 May 2013 CERTNM Company name changed seagrave road gp LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
09 May 2013 CONNOT Change of name notice
13 Sep 2012 AP01 Appointment of Ting Lui as a director on 30 August 2012
13 Sep 2012 AP01 Appointment of Raymond Ping Luen Kwok as a director on 30 August 2012
13 Sep 2012 AP01 Appointment of Kui Yuen Chan as a director on 30 August 2012
13 Sep 2012 AP01 Appointment of Alan Charles Hill as a director on 30 August 2012
13 Sep 2012 AP01 Appointment of Mr Ian James Henderson as a director on 30 August 2012
13 Sep 2012 TM01 Termination of appointment of Soumen Das as a director on 30 August 2012
13 Sep 2012 TM01 Termination of appointment of Balbinder Singh Tattar as a director on 30 August 2012
13 Sep 2012 TM01 Termination of appointment of Gary James Yardley as a director on 30 August 2012
11 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2012 SH08 Change of share class name or designation
10 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
18 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Nov 2011 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
15 Nov 2011 MEM/ARTS Memorandum and Articles of Association
15 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 2.00
06 Jul 2011 NEWINC Incorporation