52/54 LILLIE ROAD COMPANY LIMITED

50 Lillie Road 50 Lillie Road, London, SW6 1TN, England
StatusACTIVE
Company No.04277224
CategoryPrivate Limited Company
Incorporated28 Aug 2001
Age22 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

52/54 LILLIE ROAD COMPANY LIMITED is an active private limited company with number 04277224. It was incorporated 22 years, 9 months, 20 days ago, on 28 August 2001. The company address is 50 Lillie Road 50 Lillie Road, London, SW6 1TN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-17

Officer name: William Alexander Harradine Mason

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Depasquale

Appointment date: 2022-08-26

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-27

Officer name: Mrs Monica El-Laama

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mrs Roxana Idris Choudhury

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vikram Vijayan Sannasi

Appointment date: 2020-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Munni Varalakshmi Vijayan

Termination date: 2020-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wai Yu Leung

Termination date: 2020-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-11

New address: 50 Lillie Road Garden Flat London SW6 1TN

Old address: 17 Cromwell Grove London W6 7RQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Madhusudhan Kapisthalam

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Worthington

Termination date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-18

Officer name: William Alexander Harradine Mason

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company

Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-04

Officer name: Nitin Toteja

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-27

Officer name: Joseph Depasquale

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-27

Officer name: Joseph Depasquale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-25

Officer name: William Alexander Harradine Mason

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-09

Officer name: Dr Nitin Toteja

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Aguilo

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Bryant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2011

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louisa Elizabeth Alice Bryant

Change date: 2010-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Hamilton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Munni Varalakshmi Vijayan

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Dr Nitin Toteja

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Worthington

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Alexander Harradine Mason

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Emily Aguilo

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Joseph Depasquale

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louisa Elizabeth Alice Bryant

Change date: 2010-08-01

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Westoby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 28 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-28

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 29 Jan 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-01-29

Officer name: Louisa Elizabeth Alice Bryant

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 14 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-14

Officer name: Richard Westoby

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 18 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nitin Toteja

Change date: 2009-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/03/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 01/06/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 18/09/06 from: flat b 52 lillie road fulham london SW6 1TN

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

CAPITOL WAY COMMERCIAL NO. 2 LIMITED

55 GRACECHURCH STREET,LONDON,EC3V 0RL

Number:08484552
Status:ACTIVE
Category:Private Limited Company

EXEWAKE LTD

UNIT 14 GREENWAY FARM BATH ROAD,BRISTOL,BS30 5RL

Number:10605372
Status:ACTIVE
Category:Private Limited Company

FORTUNE WOODS HOLDING LTD

UNIT 2, HEPWORTH BUSINESS PARK,PONTYCLUN,CF72 9DX

Number:11542937
Status:ACTIVE
Category:Private Limited Company

GLEN PARK SPORT AND LEISURE PARTNERSHIP CIC

53 STATION ROAD,SPALDING,PE11 4DB

Number:07978902
Status:ACTIVE
Category:Community Interest Company

HEALTHPEAK LIMITED

WEST GROVE,LONDON,NW7 4DY

Number:07786532
Status:ACTIVE
Category:Private Limited Company

THE CHESHIRE TAO LTD

29 STAMFORD PARK ROAD,ALTRINCHAM,WA15 9EL

Number:11432933
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source