LILESTONE LIMITED

Register to unlock more data on OkredoRegister

LILESTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03970757

Incorporation date

12/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sussex Innovation Centre, Science Park Square, Brighton BN1 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon02/09/2025
Liquidators' statement of receipts and payments to 2025-06-29
dot icon23/12/2024
Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2024-12-23
dot icon03/09/2024
Liquidators' statement of receipts and payments to 2024-06-29
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Appointment of a voluntary liquidator
dot icon17/07/2023
Statement of affairs
dot icon17/07/2023
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2023-07-17
dot icon06/06/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon04/03/2022
Director's details changed for Garry Tweeddale Hogarth on 2022-03-02
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Satisfaction of charge 039707570012 in full
dot icon07/09/2021
Satisfaction of charge 039707570013 in full
dot icon28/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon21/12/2020
Total exemption full accounts 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 no updates
dot icon15/03/2019
Change of details for Lilestone Holdings Limited as a person with significant control on 2018-11-21
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 icon10/09/2018
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 icon25/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-13
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 icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-04-12 with updates
dot icon17/07/2017
Notification of Lilestone Holdings Limited as a person with significant control on 2016-04-06
dot icon09/03/2017
Full accounts made up to 2015-12-31
dot icon17/02/2017
Registration of charge 039707570013, created on 2017-02-02
dot icon27/01/2017
Auditor's resignation
dot icon21/01/2017
Compulsory strike-off action has been discontinued
dot icon06/12/2016
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 icon07/11/2016
Satisfaction of charge 5 in full
dot icon03/11/2016
Satisfaction of charge 11 in full
dot icon03/11/2016
Satisfaction of charge 8 in full
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
Full 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 icon01/09/2015
Termination of appointment of Diane Toni Metcalfe as a director on 2015-09-01
dot icon01/09/2015
Appointment of Mr Michael Chakardjian as a director on 2015-09-01
dot icon17/06/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2013-12-31
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-11-27
dot icon11/07/2014
Consolidation of shares on 2014-07-01
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon11/07/2014
Statement of capital following an allotment 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 icon03/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon03/06/2014
Director's details changed for Taek Jho Low on 2013-06-05
dot icon03/06/2014
Register(s) moved to registered office address
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 icon12/02/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon11/02/2014
Full accounts made up to 2013-06-30
dot icon24/01/2014
Register(s) moved to registered inspection location
dot icon23/01/2014
Register(s) moved to registered inspection location
dot icon23/01/2014
Register inspection address has been changed
dot icon10/10/2013
Resolutions
dot icon18/09/2013
Rectified TM01 was removed from the register on 03/03/2014 as it was invalid
dot icon17/09/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-06-05
dot icon10/09/2013
Resolutions
dot icon10/09/2013
Change of name notice
dot icon19/06/2013
Resolutions
dot icon17/06/2013
Appointment of James Westwood Hay as a director
dot icon17/06/2013
Appointment of Taek Jho Low as a director
dot icon17/06/2013
Appointment of Taek Szen Low as a director
dot icon13/06/2013
Satisfaction of charge 10 in full
dot icon12/06/2013
Registration of charge 039707570012
dot icon04/06/2013
Satisfaction of charge 2 in full
dot icon16/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon09/05/2013
Director's details changed for Diane Toni Metcalfe on 2013-04-12
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
Full accounts made up to 2012-06-30
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/11/2012
Registered office address changed from 1-6 Clay Street Westminster London W1U 6DA on 2012-11-01
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon06/09/2012
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 1
dot icon01/08/2012
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 3
dot icon17/07/2012
Termination of appointment of Cynthia Gabay as a director
dot icon25/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-07-02
dot icon07/02/2012
Previous accounting period shortened from 2011-09-30 to 2011-06-30
dot icon12/07/2011
Termination of appointment of Isak Gabay as a director
dot icon05/07/2011
Appointment of Diane Toni Metcalfe as a director
dot icon28/06/2011
Statement of company's objects
dot icon28/06/2011
Resolutions
dot icon28/06/2011
Re-registration of Memorandum and Articles
dot icon28/06/2011
Certificate of re-registration from Public Limited Company to Private
dot icon28/06/2011
Re-registration from a public company to a private limited company
dot icon14/06/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-10-02
dot icon28/01/2011
Duplicate mortgage certificatecharge no:10
dot icon01/12/2010
Appointment of Mr Isak Henry Gabay as a director
dot icon30/11/2010
Termination of appointment of Clive Smalley as a director
dot icon22/11/2010
Termination of appointment of Daniel Gestetner as a director
dot icon22/11/2010
Appointment of Mrs Cynthia Andrea Gabay as a director
dot icon22/11/2010
Appointment of Clive John Smalley as a director
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon03/10/2010
Full accounts made up to 2009-09-30
dot icon14/09/2010
Termination of appointment of Richard Aldington as a secretary
dot icon14/09/2010
Termination of appointment of Richard Aldington as a director
dot icon11/06/2010
Annual return made up to 2010-04-12 with full list of shareholders
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 director
dot icon06/01/2010
Termination of appointment of Terry Bennett as a secretary
dot icon27/08/2009
Appointment terminated director leo gestetner
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon01/06/2009
Return made up to 12/04/09; full list of members
dot icon14/05/2009
Location of register of members
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon15/12/2008
Director appointed terry bennett
dot icon05/12/2008
Registered office changed on 05/12/2008 from finsgate 5-7 cranwood street london EC1V 9EE
dot icon13/10/2008
Return made up to 12/04/08; full list of members
dot icon13/10/2008
Full accounts made up to 2007-09-30
dot icon09/10/2008
Director's change of particulars / daniel gestetner / 02/10/2008
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/12/2007
Notice of resolution removing auditor
dot icon17/09/2007
Full accounts made up to 2006-09-30
dot icon13/07/2007
Return made up to 12/04/07; full list of members
dot icon12/06/2007
Director resigned
dot icon08/06/2007
Particulars of mortgage/charge
dot icon17/05/2007
Director resigned
dot icon29/03/2007
Secretary resigned
dot icon29/03/2007
New secretary appointed
dot icon27/01/2007
Particulars of mortgage/charge
dot icon11/09/2006
Director's particulars changed
dot icon03/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon18/07/2006
Ad 19/06/06--------- £ si [email protected]=500 £ ic 1007004/1007504
dot icon07/07/2006
Secretary resigned;director resigned
dot icon07/07/2006
New secretary appointed
dot icon31/05/2006
Secretary's particulars changed;director's particulars changed
dot icon10/05/2006
Return made up to 12/04/06; full list of members
dot icon26/04/2006
Secretary's particulars changed;director's particulars changed
dot icon26/04/2006
Delivery ext'd 3 mth 30/09/05
dot icon02/12/2005
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Ad 30/09/05--------- £ si [email protected]=908778 £ ic 98021/1006799
dot icon14/10/2005
Nc inc already adjusted 30/09/05
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon06/09/2005
Director resigned
dot icon27/07/2005
Return made up to 12/04/05; full list of members
dot icon03/06/2005
Ad 31/01/05--------- £ si [email protected]=1750 £ ic 96271/98021
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Ad 26/01/05--------- £ si [email protected]=341 £ ic 95930/96271
dot icon23/02/2005
Ad 23/11/04--------- £ si [email protected]=204 £ ic 95726/95930
dot icon03/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon25/08/2004
Particulars of mortgage/charge
dot icon15/06/2004
Auditor's resignation
dot icon24/05/2004
Return made up to 12/04/04; full list of members
dot icon02/03/2004
New director appointed
dot icon28/11/2003
Return made up to 12/04/03; full list of members
dot icon13/11/2003
Secretary resigned
dot icon04/11/2003
Group of companies' accounts made up to 2003-04-30
dot icon24/10/2003
Ad 11/09/03--------- £ si [email protected]=142 £ ic 95581/95723
dot icon04/09/2003
Ad 10/07/03--------- £ si [email protected]=2551 £ ic 93030/95581
dot icon24/04/2003
Secretary's particulars changed
dot icon27/03/2003
Director resigned
dot icon19/11/2002
Full accounts made up to 2002-04-30
dot icon08/11/2002
Ad 21/10/02--------- £ si [email protected]=3163 £ ic 89867/93030
dot icon11/07/2002
Ad 26/04/02--------- £ si [email protected]=2040 £ ic 87827/89867
dot icon15/06/2002
New director appointed
dot icon28/05/2002
Return made up to 12/04/02; full list of members
dot icon03/05/2002
Ad 27/09/01--------- £ si [email protected]=918 £ ic 86908/87826
dot icon14/02/2002
Full accounts made up to 2001-04-30
dot icon21/11/2001
Return made up to 12/04/01; full list of members
dot icon18/10/2001
Director's particulars changed
dot icon13/09/2001
Secretary's particulars changed;director's particulars changed
dot icon06/09/2001
Ad 30/08/01--------- £ si [email protected]=5102 £ ic 81806/86908
dot icon30/08/2001
Particulars of mortgage/charge
dot icon21/02/2001
Prospectus
dot icon16/02/2001
Ad 07/02/01--------- £ si [email protected]=20451 £ ic 61355/81806
dot icon14/02/2001
Certificate of change of name
dot icon07/02/2001
Certificate of re-registration from Private to Public Limited Company
dot icon07/02/2001
Declaration on reregistration from private to PLC
dot icon07/02/2001
Auditor's statement
dot icon07/02/2001
Auditor's report
dot icon07/02/2001
Balance Sheet
dot icon07/02/2001
Re-registration of Memorandum and Articles
dot icon07/02/2001
Application for reregistration from private to PLC
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon19/12/2000
New secretary appointed
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Ad 07/12/00--------- £ si [email protected]=59000 £ ic 2355/61355
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon05/12/2000
Registered office changed on 05/12/00 from: 1 park row leeds west yorkshire LS1 5AB
dot icon04/12/2000
Certificate of change of name
dot icon04/09/2000
New director appointed
dot icon03/08/2000
Ad 31/07/00--------- £ si [email protected]=353 £ ic 2002/2355
dot icon19/06/2000
Conve 14/06/00
dot icon19/06/2000
Ad 14/06/00--------- £ si [email protected]=2000 £ ic 2/2002
dot icon19/06/2000
Nc inc already adjusted 14/06/00
dot icon19/06/2000
Memorandum and Articles of Association
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon08/05/2000
Ad 20/04/00--------- £ si 1@1=1 £ ic 1/2
dot icon08/05/2000
Director resigned
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon14/04/2000
Certificate of change of name
dot icon12/04/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£69,728.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
12/04/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
3.09M
-
0.00
69.73K
-
2021
14
3.09M
-
0.00
69.73K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

3.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogarth, Garry Tweeddale
Director
13/03/2018 - Present
5
Gabay, Cynthia Andrea
Director
21/09/2010 - 08/05/2012
5
Smalley, Clive John
Director
21/09/2010 - 11/11/2010
4

Persons with Significant Control

0

No PSC data available.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About LILESTONE LIMITED

LILESTONE LIMITED is an(a) Liquidation company incorporated on 12/04/2000 with the registered office located at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of LILESTONE LIMITED?

toggle

LILESTONE LIMITED is currently Liquidation. It was registered on 12/04/2000 .

Where is LILESTONE LIMITED located?

toggle

LILESTONE LIMITED is registered at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB.

What does LILESTONE LIMITED do?

toggle

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

How many employees does LILESTONE LIMITED have?

toggle

LILESTONE LIMITED had 14 employees in 2021.

What is the latest filing for LILESTONE LIMITED?

toggle

The latest filing was on 02/09/2025: Liquidators' statement of receipts and payments to 2025-06-29.