LILLIE SQUARE GP LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

14/01/2514 January 2025 Director's details changed for Ting Lui on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Ting Lui on 2025-01-14

View Document

13/12/2413 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/10/2417 October 2024 Termination of appointment of Terrence Tsang as a director on 2024-09-23

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

08/11/238 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

26/01/2226 January 2022 Director's details changed for Raymond Ping Luen Kwok on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Ian David Hawksworth on 2020-12-02

View Document

13/01/2213 January 2022 Secretary's details changed for Ms Ruth Elizabeth Pavey on 2020-12-02

View Document

13/01/2213 January 2022 Secretary's details changed for Ms Ruth Elizabeth Pavey on 2020-12-02

View Document

13/01/2213 January 2022 Director's details changed for Mr Ian James Henderson on 2020-12-02

View Document

15/11/2115 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Director's details changed for Mr Terrence Tsang on 2018-04-18

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

17/06/2117 June 2021 Satisfaction of charge 076961320007 in full

View Document

17/06/2117 June 2021 Satisfaction of charge 076961320005 in full

View Document

17/06/2117 June 2021 Satisfaction of charge 076961320006 in full

View Document

17/06/2117 June 2021 Satisfaction of charge 076961320003 in full

View Document

17/06/2117 June 2021 Satisfaction of charge 076961320004 in full

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

29/08/1929 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

29/10/1829 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HAWKSWORTH / 11/10/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

25/08/1725 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

14/10/1614 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

01/07/161 July 2016 SECRETARY APPOINTED LEIGH MCCAVENY

View Document

29/07/1529 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR TERRENCE TSANG

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR EDWARD KWOK

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR TING LUI

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN HILL

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR KUI CHAN

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076961320006

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076961320007

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076961320005

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076961320004

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076961320003

View Document

02/05/142 May 2014 ADOPT ARTICLES 24/04/2014

View Document

29/07/1329 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/139 May 2013 COMPANY NAME CHANGED SEAGRAVE ROAD GP LIMITED CERTIFICATE ISSUED ON 09/05/13

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR IAN JAMES HENDERSON

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED RAYMOND PING LUEN KWOK

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED ALAN CHARLES HILL

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED TING LUI

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED KUI YUEN CHAN

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR

View Document

11/09/1211 September 2012 ADOPT ARTICLES 30/08/2012

View Document

10/07/1210 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/05/1218 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/1124 November 2011 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

15/11/1115 November 2011 ALTER ARTICLES 02/11/2011

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1115 November 2011 ARTICLES OF ASSOCIATION

View Document

01/11/111 November 2011 19/10/11 STATEMENT OF CAPITAL GBP 2.00

View Document

06/07/116 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company