LILDEN LEICESTER LIMITED

Register to unlock more data on OkredoRegister

LILDEN LEICESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02852028

Incorporation date

09/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

134 Buckingham Palace Road, London SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1993)
dot icon20/02/2026
Director's details changed for Ms Beverly Faith Barnett on 2026-02-20
dot icon19/02/2026
Director's details changed for Carol French on 2026-02-19
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Director's details changed for Carol French on 2025-08-06
dot icon30/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon09/05/2024
Director's details changed for Ms Yvonne Angela Rosalind Richards on 2019-04-17
dot icon09/05/2024
Director's details changed for Ms Beverly Faith Barnett on 2024-05-09
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/10/2023
Director's details changed for Ms Beverly Faith Barnett on 2023-09-27
dot icon01/10/2023
Director's details changed for Mr Michael French on 2023-09-27
dot icon01/10/2023
Satisfaction of charge 1 in full
dot icon01/10/2023
Satisfaction of charge 2 in full
dot icon01/10/2023
Satisfaction of charge 3 in full
dot icon01/10/2023
Satisfaction of charge 4 in full
dot icon01/10/2023
Satisfaction of charge 5 in full
dot icon01/10/2023
Satisfaction of charge 6 in full
dot icon28/08/2023
Termination of appointment of Lilian Barnett as a director on 2023-05-22
dot icon28/08/2023
Confirmation statement made on 2023-05-22 with updates
dot icon25/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 2021-08-31
dot icon21/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/11/2019
Appointment of Ms Beverly Faith Barnett as a director on 2019-04-01
dot icon24/11/2019
Appointment of Mr Michael French as a director on 2015-09-15
dot icon24/11/2019
Termination of appointment of John French as a director on 2015-09-15
dot icon29/05/2019
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 140 Buckingham Palace Road London SW1W 9SA on 2019-05-29
dot icon15/05/2019
Notification of a person with significant control statement
dot icon15/05/2019
Withdrawal of a person with significant control statement on 2019-05-15
dot icon01/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon27/04/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon29/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon11/04/2014
Director's details changed for Yvonne Angela Rosalind Richards on 2014-04-11
dot icon11/04/2014
Director's details changed for Mr John French on 2014-04-11
dot icon11/04/2014
Director's details changed for Carol French on 2014-04-11
dot icon11/04/2014
Secretary's details changed for Carol French on 2014-04-11
dot icon11/04/2014
Director's details changed for Lilian Barnett on 2014-04-11
dot icon04/04/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2014-04-04
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon17/04/2011
Director's details changed for Yvonne Angela Rosalind Richards on 2011-04-14
dot icon17/04/2011
Director's details changed for Mr John French on 2011-04-14
dot icon14/04/2011
Director's details changed for Carol French on 2011-04-14
dot icon14/04/2011
Secretary's details changed for Carol French on 2011-04-14
dot icon14/04/2011
Director's details changed for Lilian Barnett on 2011-04-14
dot icon17/01/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-01-17
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Carol French on 2010-04-15
dot icon04/06/2010
Director's details changed for Carol French on 2010-04-15
dot icon04/06/2010
Director's details changed for Lilian Barnett on 2010-04-15
dot icon04/06/2010
Director's details changed for Mr John French on 2010-04-15
dot icon04/06/2010
Director's details changed for Yvonne Angela Rosalind Richards on 2010-04-15
dot icon20/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 28/05/09; full list of members
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 28/05/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/10/2007
Location of register of members
dot icon16/10/2007
Return made up to 09/09/07; full list of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 09/09/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 09/09/05; full list of members
dot icon04/10/2005
Registered office changed on 04/10/05 from: 66 wigmore street, london, W1U 2HQ
dot icon11/11/2004
Return made up to 09/09/04; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/10/2003
Return made up to 09/09/03; full list of members
dot icon07/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/02/2003
Particulars of mortgage/charge
dot icon25/02/2003
Particulars of mortgage/charge
dot icon28/01/2003
Return made up to 09/09/02; full list of members
dot icon28/01/2003
Registered office changed on 28/01/03 from: 48 portland place, london, W1B 1AJ
dot icon28/01/2003
Location of register of members
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon24/09/2001
Return made up to 09/09/01; full list of members
dot icon21/06/2001
Full accounts made up to 2001-03-31
dot icon05/05/2001
Particulars of mortgage/charge
dot icon05/05/2001
Particulars of mortgage/charge
dot icon22/12/2000
Full accounts made up to 2000-03-31
dot icon19/10/2000
Return made up to 09/09/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon14/12/1999
Particulars of mortgage/charge
dot icon26/10/1999
Return made up to 09/09/99; full list of members
dot icon02/12/1998
Full accounts made up to 1998-03-31
dot icon03/11/1998
Return made up to 06/09/98; full list of members
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon03/10/1997
Return made up to 09/09/97; full list of members
dot icon19/11/1996
Return made up to 09/09/96; full list of members
dot icon19/11/1996
Director's particulars changed
dot icon19/11/1996
Secretary's particulars changed;director's particulars changed
dot icon27/08/1996
Full accounts made up to 1996-03-31
dot icon24/11/1995
Full accounts made up to 1995-03-31
dot icon26/09/1995
Return made up to 09/09/95; no change of members
dot icon26/09/1995
Location of register of members address changed
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 09/09/94; full list of members
dot icon24/11/1993
Certificate of change of name
dot icon11/11/1993
Resolutions
dot icon11/11/1993
Accounting reference date notified as 31/03
dot icon11/11/1993
Ad 27/09/93--------- £ si 498@1=498 £ ic 502/1000
dot icon11/11/1993
Ad 27/09/93--------- £ si 500@1=500 £ ic 2/502
dot icon09/11/1993
Particulars of mortgage/charge
dot icon03/10/1993
Director resigned;new director appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
Director resigned;new director appointed
dot icon23/09/1993
Registered office changed on 23/09/93 from: 140 tabernacle street, london, EC2A 4SD
dot icon09/09/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
479.79K
-
0.00
25.54K
-
2022
5
500.71K
-
0.00
28.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Lilian
Director
10/09/1993 - 22/05/2023
7
French, Carol
Director
10/09/1993 - Present
3
Barnett, Beverly Faith
Director
01/04/2019 - Present
7
French, Michael
Director
15/09/2015 - Present
6
Richards, Yvonne Angela Rosalind
Director
10/09/1993 - Present
5

Persons with Significant Control

2
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 LILDEN LEICESTER LIMITED

LILDEN LEICESTER LIMITED is an(a) Active company incorporated on 09/09/1993 with the registered office located at 134 Buckingham Palace Road, London SW1W 9SA. There are currently 4 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 LILDEN LEICESTER LIMITED?

toggle

LILDEN LEICESTER LIMITED is currently Active. It was registered on 09/09/1993 .

Where is LILDEN LEICESTER LIMITED located?

toggle

LILDEN LEICESTER LIMITED is registered at 134 Buckingham Palace Road, London SW1W 9SA.

What does LILDEN LEICESTER LIMITED do?

toggle

LILDEN LEICESTER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LILDEN LEICESTER LIMITED?

toggle

The latest filing was on 20/02/2026: Director's details changed for Ms Beverly Faith Barnett on 2026-02-20.