LILESTONE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LILESTONE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05551556

Incorporation date

01/09/2005

Size

Dormant

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2005)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon06/06/2023
Change of details for Garry Tweeddale Hogarth as a person with significant control on 2023-03-08
dot icon06/06/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon06/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon26/04/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon25/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-28
dot icon09/04/2022
Resolutions
dot icon09/04/2022
Memorandum and Articles of Association
dot icon05/04/2022
Change of details for Garry Tweeddale Hogarth as a person with significant control on 2022-03-29
dot icon11/03/2022
Resolutions
dot icon10/03/2022
Consolidation of shares on 2022-02-28
dot icon09/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon04/03/2022
Director's details changed for Garry Tweeddale Hogarth on 2022-03-02
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon28/11/2018
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2018-11-28
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Termination of appointment of Taek Szen Low as a director on 2018-06-04
dot icon30/05/2018
Notification of Garry Tweeddale Hogarth as a person with significant control on 2018-05-18
dot icon30/05/2018
Cessation of Phengphian Laogumnerd as a person with significant control on 2018-05-18
dot icon25/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon15/03/2018
Appointment of Garry Tweedale Hogarth as a director on 2018-03-13
dot icon15/03/2018
Termination of appointment of Nicholas John Alexander Bartlett as a director on 2018-03-13
dot icon05/02/2018
Cancellation of shares. Statement of capital on 2017-12-27
dot icon17/01/2018
Memorandum and Articles of Association
dot icon17/01/2018
Resolutions
dot icon17/01/2018
Purchase of own shares.
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/08/2017
Second filed SH01 - 28/03/17 Statement of Capital eur 3921827.33 28/03/17 Statement of Capital gbp 26145777.00
dot icon15/08/2017
12/04/17 Statement of Capital gbp 26145777.00 12/04/17 Statement of Capital eur 3921827.331334
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon17/07/2017
Notification of Phengphian Laogumnerd as a person with significant control on 2017-03-28
dot icon26/05/2017
Satisfaction of charge 055515560010 in full
dot icon19/05/2017
Resolutions
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon09/03/2017
Group of companies' accounts made up to 2015-12-31
dot icon28/02/2017
Resolutions
dot icon17/02/2017
Registration of charge 055515560010, created on 2017-02-02
dot icon27/01/2017
Auditor's resignation
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon28/11/2016
Termination of appointment of Taek Jho Low as a director on 2016-11-25
dot icon19/05/2016
Appointment of Nicholas Bartlett as a director on 2016-05-09
dot icon19/05/2016
Termination of appointment of Mr Michael Chakardjian as a director on 2016-05-09
dot icon12/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon25/02/2016
Group of companies' accounts made up to 2014-12-31
dot icon23/12/2015
Termination of appointment of James Westwood Hay as a director on 2015-12-17
dot icon14/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon04/09/2015
Appointment of Mr Michael Chakardjian as a director on 2015-09-01
dot icon04/09/2015
Termination of appointment of Diane Toni Metcalfe as a director on 2015-09-01
dot icon15/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/09/2014
Director's details changed for Taek Jho Low on 2013-06-05
dot icon23/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon23/09/2014
Director's details changed for Taek Jho Low on 2013-06-05
dot icon23/09/2014
Director's details changed for Taek Szen Low on 2013-06-05
dot icon23/09/2014
Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon11/07/2014
Consolidation of shares on 2014-07-01
dot icon11/07/2014
Resolutions
dot icon27/06/2014
Director's details changed for Diane Toni Metcalfe on 2014-04-04
dot icon09/04/2014
Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 2014-04-09
dot icon08/04/2014
Auditor's resignation
dot icon11/02/2014
Group of companies' accounts made up to 2013-06-30
dot icon28/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon23/01/2014
Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-08-07
dot icon01/10/2013
Director's details changed for Diane Toni Metcalfe on 2013-09-18
dot icon01/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon18/09/2013
Rectified The TM01 was removed from the public register on 05/03/2014 is it is invalid or ineffective
dot icon17/09/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon10/09/2013
Resolutions
dot icon19/06/2013
Resolutions
dot icon18/06/2013
Termination of appointment of Stephen Llewellyn as a director
dot icon17/06/2013
Appointment of Taek Szen Low as a director
dot icon17/06/2013
Appointment of Taek Jho Low as a director
dot icon17/06/2013
Appointment of James Westwood Hay as a director
dot icon14/03/2013
Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 2013-03-14
dot icon15/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon27/12/2012
Statement of capital following an allotment of shares on 2012-12-05
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/11/2012
Registered office address changed from 1-6 Clay Street Westminster London W1U 6DA on 2012-11-01
dot icon21/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/07/2012
Statement of capital following an allotment of shares on 2012-06-20
dot icon17/07/2012
Termination of appointment of Cynthia Gabay as a director
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-05-11
dot icon04/05/2012
Group of companies' accounts made up to 2011-07-02
dot icon16/02/2012
Termination of appointment of Christopher Allner as a director
dot icon07/02/2012
Previous accounting period shortened from 2011-09-30 to 2011-06-30
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon03/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon06/07/2011
Group of companies' accounts made up to 2010-10-02
dot icon05/07/2011
Appointment of Diane Toni Metcalfe as a director
dot icon29/06/2011
Termination of appointment of Daniel Gestetner as a director
dot icon03/10/2010
Group of companies' accounts made up to 2009-09-30
dot icon09/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon09/09/2010
Director's details changed for Daniel Gestetner on 2010-09-01
dot icon09/09/2010
Director's details changed for Cynthia Andrea Gabay on 2010-09-01
dot icon09/09/2010
Director's details changed for Mr Christopher Charles Allner on 2010-09-01
dot icon09/09/2010
Director's details changed for Stephen Michael Llewellyn on 2010-09-01
dot icon09/09/2010
Termination of appointment of Richard Aldington as a secretary
dot icon09/09/2010
Termination of appointment of Yannis Tsakiris as a director
dot icon09/09/2010
Termination of appointment of Richard Aldington as a director
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon31/03/2010
Termination of appointment of Leo Gestetner as a director
dot icon26/03/2010
Statement of capital following an allotment of shares on 2009-07-24
dot icon06/01/2010
Appointment of Richard Aldington as a director
dot icon06/01/2010
Appointment of Richard Aldington as a secretary
dot icon06/01/2010
Termination of appointment of Terry Bennett as a secretary
dot icon06/01/2010
Termination of appointment of Terry Bennett as a director
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register inspection address has been changed
dot icon02/09/2009
Return made up to 01/09/09; full list of members
dot icon01/08/2009
Group of companies' accounts made up to 2008-09-30
dot icon22/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/05/2009
Appointment terminated director michael ellis
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/03/2009
Return made up to 01/09/08; full list of members; amend
dot icon24/02/2009
Director appointed yannis tsakiris
dot icon17/02/2009
Return made up to 01/09/08; full list of members; amend
dot icon02/02/2009
Appointment terminated director themis maggiuxs
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2009
Appointment terminated secretary eps secretaries LIMITED
dot icon24/12/2008
Secretary appointed terry bennett
dot icon15/12/2008
Director appointed terry bennett
dot icon05/12/2008
Registered office changed on 05/12/2008 from lacon house 84 theobalds road london WC1X 8RW
dot icon05/12/2008
Appointment terminated director robert lomnitz
dot icon15/10/2008
Group of companies' accounts made up to 2007-09-30
dot icon06/10/2008
Ad 04/09/08\gbp si [email protected]=150\gbp ic 4876.228/5026.228\
dot icon19/09/2008
Ad 04/09/08\gbp si [email protected]=82.835\gbp ic 4793.393/4876.228\
dot icon19/09/2008
Capitals not rolled up
dot icon19/09/2008
Capitals not rolled up
dot icon08/09/2008
Return made up to 01/09/08; full list of members
dot icon13/05/2008
Director's change of particulars / steve llewellyn / 18/04/2008
dot icon15/04/2008
Registered office changed on 15/04/2008 from finsgate 5-7 cranwood street london EC1V 9EE
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2007
Notice of resolution removing auditor
dot icon06/11/2007
Statement of affairs
dot icon06/11/2007
Statement of affairs
dot icon06/11/2007
Statement of affairs
dot icon06/11/2007
Ad 22/10/07--------- £ si [email protected]=126 £ ic 3677/3803
dot icon17/09/2007
Group of companies' accounts made up to 2006-09-30
dot icon06/09/2007
Return made up to 01/09/07; full list of members
dot icon06/09/2007
Location of register of members
dot icon19/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon11/05/2007
Ad 05/04/07--------- £ si [email protected]=973 £ ic 2704/3677
dot icon11/05/2007
Nc inc already adjusted 05/04/07
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon22/09/2006
Return made up to 01/09/06; full list of members
dot icon22/09/2006
Location of register of members
dot icon08/09/2006
Nc inc already adjusted 18/07/06
dot icon08/09/2006
Ad 18/07/06--------- £ si [email protected]=1856 £ ic 847/2703
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon09/08/2006
New director appointed
dot icon21/04/2006
Ad 24/03/06--------- £ si [email protected]=17 £ ic 830/847
dot icon24/03/2006
Registered office changed on 24/03/06 from: lacon house 84 theobalds road london WC1X 8RW
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon14/10/2005
Ad 30/09/05--------- £ si [email protected]=630 £ ic 200/830
dot icon14/10/2005
Resolutions
dot icon13/09/2005
Ad 06/09/05--------- £ si [email protected]=199 £ ic 1/200
dot icon13/09/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon12/09/2005
Resolutions
dot icon01/09/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogarth, Garry Tweeddale
Director
13/03/2018 - Present
4
Gabay, Cynthia Andrea
Director
01/05/2007 - 08/05/2012
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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LILESTONE HOLDINGS LIMITED

LILESTONE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/09/2005 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LILESTONE HOLDINGS LIMITED?

toggle

LILESTONE HOLDINGS LIMITED is currently Dissolved. It was registered on 01/09/2005 and dissolved on 13/02/2024.

Where is LILESTONE HOLDINGS LIMITED located?

toggle

LILESTONE HOLDINGS LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does LILESTONE HOLDINGS LIMITED do?

toggle

LILESTONE HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LILESTONE HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.