LILLIE SQUARE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LILLIE SQUARE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08594669

Incorporation date

02/07/2013

Size

Full

Contacts

Registered address

Registered address

Regal House, 14 James Street, London WC2E 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2013)
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon12/11/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Change of details for Lillie Square Gp Limited as a person with significant control on 2016-04-06
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon14/01/2025
Director's details changed for Ms Yvonne Wen Sum Chu on 2025-01-14
dot icon14/01/2025
Director's details changed for Ting Lui on 2025-01-14
dot icon13/12/2024
Full accounts made up to 2023-12-31
dot icon11/10/2024
Termination of appointment of Terrence Tsang as a director on 2024-09-23
dot icon11/10/2024
Appointment of Ms Yvonne Wen Sum Chu as a director on 2024-09-23
dot icon25/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon08/11/2023
Full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon10/11/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Director's details changed for Mr Terrence Tsang on 2018-04-18
dot icon19/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon08/07/2021
Second filing to change the details of Situl Suryakant Jobanputra as a director
dot icon17/06/2021
Satisfaction of charge 085946690002 in full
dot icon17/06/2021
Satisfaction of charge 085946690001 in full
dot icon03/06/2021
Director's details changed for Mr Situl Suryakant Jobanputra on 2021-06-03
dot icon05/03/2021
Full accounts made up to 2019-12-31
dot icon04/01/2021
Termination of appointment of Leigh Mccaveny as a secretary on 2020-12-31
dot icon14/12/2020
Director's details changed for Mr Situl Suryakant Jobanputra on 2020-12-02
dot icon02/12/2020
Registered office address changed from 15 Grosvenor Street London W1K 4QZ to Regal House 14 James Street London WC2E 8BU on 2020-12-02
dot icon02/12/2020
Change of details for Lillie Square Gp Limited as a person with significant control on 2020-12-02
dot icon23/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon29/08/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon16/07/2019
Appointment of Mr Situl Suryakant Jobanputra as a director on 2019-07-01
dot icon03/07/2019
Termination of appointment of Gary James Yardley as a director on 2019-06-30
dot icon29/10/2018
Full accounts made up to 2017-12-31
dot icon22/10/2018
Director's details changed for Mr Ian David Hawksworth on 2018-10-11
dot icon16/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon25/08/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon01/07/2016
Appointment of Leigh Mccaveny as a secretary on 2016-05-06
dot icon03/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon30/04/2015
Full accounts made up to 2014-12-31
dot icon02/02/2015
Appointment of Mr Terrence Tsang as a director on 2014-12-10
dot icon02/02/2015
Termination of appointment of Kui Yuen Chan as a director on 2014-12-10
dot icon04/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon03/07/2014
Appointment of Mr Gary James Yardley as a director
dot icon03/06/2014
Registration of charge 085946690001
dot icon03/06/2014
Registration of charge 085946690002
dot icon02/05/2014
Resolutions
dot icon16/04/2014
Termination of appointment of Ian Henderson as a director
dot icon28/08/2013
Appointment of Kui Yuen Chan as a director
dot icon28/08/2013
Appointment of Ting Lui as a director
dot icon15/08/2013
Appointment of Mr Ian James Henderson as a director
dot icon26/07/2013
Termination of appointment of Gary Yardley as a director
dot icon26/07/2013
Termination of appointment of Soumen Das as a director
dot icon26/07/2013
Termination of appointment of Balbinder Tattar as a director
dot icon12/07/2013
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon02/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawksworth, Ian David
Director
02/07/2013 - Present
152
Jobanputra, Situl Suryakant
Director
01/07/2019 - Present
105
Tsang, Terrence
Director
10/12/2014 - 23/09/2024
13
Yvonne Wen Sum Chu
Director
23/09/2024 - Present
14
Lui, Ting
Director
24/07/2013 - Present
2

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+
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 LILLIE SQUARE DEVELOPMENTS LIMITED

LILLIE SQUARE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/07/2013 with the registered office located at Regal House, 14 James Street, London WC2E 8BU. 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 LILLIE SQUARE DEVELOPMENTS LIMITED?

toggle

LILLIE SQUARE DEVELOPMENTS LIMITED is currently Active. It was registered on 02/07/2013 .

Where is LILLIE SQUARE DEVELOPMENTS LIMITED located?

toggle

LILLIE SQUARE DEVELOPMENTS LIMITED is registered at Regal House, 14 James Street, London WC2E 8BU.

What does LILLIE SQUARE DEVELOPMENTS LIMITED do?

toggle

LILLIE SQUARE DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LILLIE SQUARE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-15 with no updates.