About

Registered Number: 06055726
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: One Folly Mews, 223a Portobello Road, London, W11 1LU

 

Lillingston Ltd was setup in 2007, it has a status of "Active". We don't know the number of employees at this business. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPEMAN, Julian 14 November 2019 - 1
LILLINGSTON, Sophie Susan 17 January 2007 30 July 2007 1
Secretary Name Appointed Resigned Total Appointments
COLFER, Rory 04 January 2011 01 December 2014 1
JAMES, Clementine 01 July 2008 04 January 2011 1

Filing History

Document Type Date
CS01 - N/A 15 February 2020
PSC07 - N/A 15 February 2020
PSC01 - N/A 15 February 2020
TM01 - Termination of appointment of director 08 January 2020
DISS40 - Notice of striking-off action discontinued 01 January 2020
AA - Annual Accounts 31 December 2019
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 31 October 2018
RP04SH01 - N/A 17 May 2018
RP04SH01 - N/A 17 May 2018
RP04SH01 - N/A 17 May 2018
SH06 - Notice of cancellation of shares 16 April 2018
SH03 - Return of purchase of own shares 16 April 2018
SH01 - Return of Allotment of shares 10 April 2018
SH01 - Return of Allotment of shares 10 April 2018
SH01 - Return of Allotment of shares 10 April 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 21 September 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 28 January 2015
TM02 - Termination of appointment of secretary 28 January 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
TM02 - Termination of appointment of secretary 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 January 2014
AP01 - Appointment of director 29 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AP03 - Appointment of secretary 04 January 2011
MG01 - Particulars of a mortgage or charge 12 November 2010
AA - Annual Accounts 29 September 2010
SH01 - Return of Allotment of shares 15 July 2010
AR01 - Annual Return 07 January 2010
TM02 - Termination of appointment of secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 30 October 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
395 - Particulars of a mortgage or charge 31 October 2007
CERTNM - Change of name certificate 12 October 2007
225 - Change of Accounting Reference Date 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 05 November 2010 Outstanding

N/A

Rental deposit agreement 26 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.