Advanced company searchLink opens in new window

392 TO 402 LILLIE ROAD LIMITED

Company number 08119499

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)
30 Jun 2017 PSC02 Notification of Ground Rent Trading (Liverpool) Limited as a person with significant control on 29 June 2016
30 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
16 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2015
16 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2015
26 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2015
21 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
06 Aug 2014 CH03 Secretary's details changed for Mrs Sterna Sarah Freilich on 16 July 2014
06 Aug 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
06 Aug 2014 CH01 Director's details changed for Mr Laurence Calvin Freilich on 16 July 2014
06 Aug 2014 AP03 Appointment of Mrs Sterna Sarah Freilich as a secretary on 4 July 2014
16 Jul 2014 AD01 Registered office address changed from C/O Moreland Estate Management 112 Station Road Edgware Middlesex HA8 7BJ to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014
02 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2015
26 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 AR01 Annual return made up to 26 June 2013 with full list of shareholders
25 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
25 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)