22 LILLIAN AVENUE LIMITED

Register to unlock more data on OkredoRegister

22 LILLIAN AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06946215

Incorporation date

29/06/2009

Size

Dormant

Contacts

Registered address

Registered address

22 Lillian Avenue, London W3 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2009)
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon02/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon18/02/2026
Appointment of Mr James William Tilbrook as a director on 2025-12-12
dot icon18/02/2026
Notification of James William Tilbrook as a person with significant control on 2025-12-12
dot icon16/12/2025
Cessation of Adam Kaczmarski as a person with significant control on 2025-12-12
dot icon16/12/2025
Termination of appointment of Adam Kaczmarski as a director on 2025-12-12
dot icon21/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon10/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2023-06-23
dot icon09/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon04/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon06/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon01/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon24/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon11/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon01/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon02/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon02/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon22/11/2017
Director's details changed for Miss Anita Suji on 2017-10-21
dot icon22/11/2017
Change of details for Miss Anita Suji as a person with significant control on 2017-10-26
dot icon03/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon07/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon01/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon06/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon03/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon06/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon06/03/2015
Director's details changed for Anita Suji on 2014-09-01
dot icon01/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon09/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon21/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon15/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon31/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon08/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon15/01/2012
Appointment of Mr Adam Kaczmarski as a director
dot icon10/12/2011
Termination of appointment of Lars Lindstrom as a director
dot icon15/11/2011
Appointment of Anita Suji as a director
dot icon15/11/2011
Termination of appointment of Stefanie Miles as a secretary
dot icon15/11/2011
Termination of appointment of Stefanie Miles as a director
dot icon03/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon17/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon02/07/2010
Secretary's details changed for Ms Stefanie Margaret Miles on 2010-06-01
dot icon02/07/2010
Director's details changed for Lars Johan Lindstrom on 2010-06-01
dot icon02/07/2010
Director's details changed for Stefanie Margaret Miles on 2010-06-01
dot icon13/04/2010
Registered office address changed from 8 Bentinck Street London W1U 2BJ Uk on 2010-04-13
dot icon29/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miles, Stefanie Margaret
Secretary
29/06/2009 - 30/08/2011
-
Lindstrom, Lars Johan
Director
29/06/2009 - 10/12/2011
-
Miles, Stefanie Margaret
Director
29/06/2009 - 30/08/2011
-
Miss Anita Suji
Director
31/08/2011 - Present
-
Tilbrook, James William
Director
12/12/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 22 LILLIAN AVENUE LIMITED

22 LILLIAN AVENUE LIMITED is an(a) Active company incorporated on 29/06/2009 with the registered office located at 22 Lillian Avenue, London W3 9AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 22 LILLIAN AVENUE LIMITED?

toggle

22 LILLIAN AVENUE LIMITED is currently Active. It was registered on 29/06/2009 .

Where is 22 LILLIAN AVENUE LIMITED located?

toggle

22 LILLIAN AVENUE LIMITED is registered at 22 Lillian Avenue, London W3 9AW.

What does 22 LILLIAN AVENUE LIMITED do?

toggle

22 LILLIAN AVENUE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 22 LILLIAN AVENUE LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-02 with updates.