52/54 LILLIE ROAD COMPANY LIMITED

Register to unlock more data on OkredoRegister

52/54 LILLIE ROAD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04277224

Incorporation date

28/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

50 Lillie Road, Garden Flat, London SW6 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2001)
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon02/06/2025
Appointment of Mr Jonathan David Payne as a director on 2025-06-02
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon02/06/2024
Micro company accounts made up to 2024-03-31
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-08-28 with updates
dot icon27/03/2023
Micro company accounts made up to 2022-03-31
dot icon18/10/2022
Termination of appointment of William Alexander Harradine Mason as a director on 2022-10-17
dot icon29/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon26/08/2022
Appointment of Mr John Depasquale as a director on 2022-08-26
dot icon15/03/2022
Compulsory strike-off action has been discontinued
dot icon12/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon22/10/2021
Confirmation statement made on 2021-08-28 with updates
dot icon29/07/2021
Appointment of Mrs Monica El-Laama as a director on 2021-07-27
dot icon21/07/2021
Compulsory strike-off action has been discontinued
dot icon20/07/2021
Micro company accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon28/10/2020
Confirmation statement made on 2020-08-28 with updates
dot icon28/10/2020
Appointment of Mrs Roxana Idris Choudhury as a director on 2020-10-28
dot icon21/08/2020
Appointment of Mr Vikram Vijayan Sannasi as a director on 2020-08-20
dot icon11/08/2020
Termination of appointment of Munni Varalakshmi Vijayan as a director on 2020-08-11
dot icon11/08/2020
Termination of appointment of Wai Yu Leung as a secretary on 2020-08-11
dot icon11/08/2020
Registered office address changed from 17 Cromwell Grove London W6 7RQ to 50 Lillie Road Garden Flat London SW6 1TN on 2020-08-11
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/12/2018
Appointment of Mr Madhusudhan Kapisthalam as a director on 2018-11-30
dot icon06/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon20/02/2018
Termination of appointment of Derek Worthington as a director on 2018-01-12
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon23/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon23/09/2015
Director's details changed for William Alexander Harradine Mason on 2015-07-18
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Termination of appointment of a director
dot icon29/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Nitin Toteja as a director on 2013-12-04
dot icon29/09/2014
Termination of appointment of Joseph Depasquale as a director on 2014-01-27
dot icon29/09/2014
Termination of appointment of Joseph Depasquale as a director on 2014-01-27
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon01/10/2013
Director's details changed for William Alexander Harradine Mason on 2011-11-25
dot icon01/10/2013
Director's details changed for Dr Nitin Toteja on 2013-07-09
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon13/09/2012
Termination of appointment of Emily Aguilo as a director
dot icon13/09/2012
Termination of appointment of Louisa Bryant as a director
dot icon26/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon26/09/2011
Director's details changed for Louisa Elizabeth Alice Bryant on 2010-08-20
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Appointment of Mr Stephen James Hamilton as a director
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon12/10/2010
Director's details changed for Munni Varalakshmi Vijayan on 2010-08-01
dot icon12/10/2010
Director's details changed for Dr Nitin Toteja on 2010-08-01
dot icon11/10/2010
Director's details changed for Derek Worthington on 2010-08-01
dot icon11/10/2010
Director's details changed for Emily Aguilo on 2010-08-01
dot icon11/10/2010
Director's details changed for William Alexander Harradine Mason on 2010-08-01
dot icon11/10/2010
Director's details changed for Dr Joseph Depasquale on 2010-08-01
dot icon11/10/2010
Director's details changed for Louisa Elizabeth Alice Bryant on 2010-08-01
dot icon21/05/2010
Termination of appointment of Richard Westoby as a director
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon07/10/2009
Director's details changed for Louisa Elizabeth Alice Bryant on 2009-01-29
dot icon07/10/2009
Director's details changed for Richard Westoby on 2009-05-14
dot icon07/10/2009
Director's details changed for Dr Nitin Toteja on 2009-06-18
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 28/08/08; full list of members
dot icon09/11/2007
Return made up to 08/09/07; full list of members
dot icon09/11/2007
Director's particulars changed
dot icon09/11/2007
Director's particulars changed
dot icon09/11/2007
Secretary's particulars changed
dot icon26/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon11/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Registered office changed on 01/06/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Secretary resigned
dot icon01/06/2007
New director appointed
dot icon14/11/2006
Return made up to 08/09/06; full list of members
dot icon18/09/2006
New secretary appointed
dot icon18/09/2006
Registered office changed on 18/09/06 from: flat b 52 lillie road fulham london SW6 1TN
dot icon10/07/2006
Secretary resigned;director resigned
dot icon13/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/10/2005
Return made up to 28/08/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/11/2004
Return made up to 28/08/04; full list of members
dot icon07/07/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon21/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/10/2003
Return made up to 28/08/03; full list of members
dot icon27/10/2003
New director appointed
dot icon27/10/2003
Secretary resigned
dot icon30/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon17/09/2002
Return made up to 28/08/02; full list of members
dot icon07/06/2002
New director appointed
dot icon19/11/2001
New secretary appointed
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New secretary appointed;new director appointed
dot icon19/11/2001
Ad 28/08/01--------- £ si 5@1=5 £ ic 2/7
dot icon19/11/2001
Secretary resigned;director resigned
dot icon19/11/2001
Director resigned
dot icon19/11/2001
Registered office changed on 19/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon16/11/2001
Certificate of change of name
dot icon28/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.10K
-
0.00
-
-
2022
1
7.13K
-
0.00
-
-
2023
1
5.58K
-
0.00
-
-
2023
1
5.58K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.58K £Descended-21.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/09/2006 - 14/05/2007
10049
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
28/08/2001 - 28/08/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
28/08/2001 - 28/08/2001
16826
COMBINED NOMINEES LIMITED
Nominee Director
28/08/2001 - 28/08/2001
1004
Vijayan Sannasi, Vikram
Director
20/08/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 52/54 LILLIE ROAD COMPANY LIMITED

52/54 LILLIE ROAD COMPANY LIMITED is an(a) Active company incorporated on 28/08/2001 with the registered office located at 50 Lillie Road, Garden Flat, London SW6 1TN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 52/54 LILLIE ROAD COMPANY LIMITED?

toggle

52/54 LILLIE ROAD COMPANY LIMITED is currently Active. It was registered on 28/08/2001 .

Where is 52/54 LILLIE ROAD COMPANY LIMITED located?

toggle

52/54 LILLIE ROAD COMPANY LIMITED is registered at 50 Lillie Road, Garden Flat, London SW6 1TN.

What does 52/54 LILLIE ROAD COMPANY LIMITED do?

toggle

52/54 LILLIE ROAD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 52/54 LILLIE ROAD COMPANY LIMITED have?

toggle

52/54 LILLIE ROAD COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for 52/54 LILLIE ROAD COMPANY LIMITED?

toggle

The latest filing was on 20/12/2025: Micro company accounts made up to 2025-03-31.