LILLIE SQUARE NOMINEE LIMITED

Register to unlock more data on OkredoRegister

LILLIE SQUARE NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07696293

Incorporation date

07/07/2011

Size

Dormant

Contacts

Registered address

Registered address

Regal House, 14 James Street, London WC2E 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2011)
dot icon29/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon07/01/2026
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on 2025-12-31
dot icon03/10/2025
Accounts for a dormant company 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 updates
dot icon15/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon08/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon13/01/2022
Director's details changed for Mr Ian David Hawksworth on 2020-12-02
dot icon13/01/2022
Secretary's details changed for Ms Ruth Elizabeth Pavey on 2020-12-02
dot icon10/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 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 076962930003 in full
dot icon17/06/2021
Satisfaction of charge 076962930002 in full
dot icon03/06/2021
Director's details changed for Mr Situl Suryakant Jobanputra on 2021-06-03
dot icon05/03/2021
Accounts for a dormant company 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
Change of details for Lillie Square Gp Limited as a person with significant control 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 icon19/08/2020
Appointment of Ms Michelle Veronica Athena Mcgrath as a director on 2020-08-19
dot icon13/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon09/07/2019
Director's details changed for Mr Situl Suryakant Jobanputra on 2019-07-08
dot icon03/07/2019
Termination of appointment of Gary James Yardley as a director on 2019-06-30
dot icon29/10/2018
Accounts for a dormant company 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 2018-07-09 with no updates
dot icon25/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon22/12/2016
Termination of appointment of Soumen Das as a director on 2016-12-16
dot icon22/12/2016
Appointment of Mr Situl Suryakant Jobanputra as a director on 2016-12-16
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon01/07/2016
Appointment of Leigh Mccaveny as a secretary on 2016-05-06
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon01/10/2014
Accounts made up to 2013-12-31
dot icon01/08/2014
Termination of appointment of Balbinder Singh Tattar as a director on 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon04/06/2014
Registration of charge 076962930003, created on 2014-05-30
dot icon03/06/2014
Registration of charge 076962930002, created on 2014-05-30
dot icon09/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon09/05/2013
Change of name notice
dot icon09/05/2013
Certificate of change of name
dot icon08/04/2013
Accounts made up to 2012-12-31
dot icon10/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon18/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2011
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon15/11/2011
Memorandum and Articles of Association
dot icon15/11/2011
Resolutions
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/07/2011
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
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawksworth, Ian David
Director
07/07/2011 - Present
152
Jobanputra, Situl Suryakant
Director
16/12/2016 - Present
105
Mcgrath, Michelle Veronica Athena
Director
19/08/2020 - 31/12/2025
58

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 NOMINEE LIMITED

LILLIE SQUARE NOMINEE LIMITED is an(a) Active company incorporated on 07/07/2011 with the registered office located at Regal House, 14 James Street, London WC2E 8BU. There are currently 2 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 NOMINEE LIMITED?

toggle

LILLIE SQUARE NOMINEE LIMITED is currently Active. It was registered on 07/07/2011 .

Where is LILLIE SQUARE NOMINEE LIMITED located?

toggle

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

What does LILLIE SQUARE NOMINEE LIMITED do?

toggle

LILLIE SQUARE NOMINEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LILLIE SQUARE NOMINEE LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2025-12-31.