Advanced company searchLink opens in new window

LILTHURST LIMITED

Company number 01316869

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 TM01 Termination of appointment of Philip Bou Habib as a director on 25 April 2024
29 Apr 2024 PSC01 Notification of Habib Elias Bou Habib as a person with significant control on 25 April 2024
29 Apr 2024 CH01 Director's details changed for Philip Bou Habib on 25 April 2024
29 Apr 2024 AD01 Registered office address changed from Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 29 April 2024
29 Apr 2024 PSC07 Cessation of Woodrock Limited as a person with significant control on 25 April 2024
29 Apr 2024 AP01 Appointment of Mr Habib Elias Bou Habib as a director on 25 April 2024
22 Dec 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 420,000
24 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
03 Apr 2023 AD01 Registered office address changed from Suite 7, Level 5, Berkeley Square House Berkeley Square London W1J 6BY England to Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY on 3 April 2023
24 Jan 2023 TM01 Termination of appointment of Habib Elias Bou-Habib as a director on 24 January 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
20 Jul 2022 PSC02 Notification of Woodrock Limited as a person with significant control on 12 July 2022
20 Jul 2022 PSC07 Cessation of Surekha Mehta as a person with significant control on 12 July 2022
20 Jul 2022 AP01 Appointment of Philip Bou Habib as a director on 12 July 2022
16 Jun 2022 AD01 Registered office address changed from Kingsland House 1st Floor 122-124 Regent Street London W1B 5SA to Suite 7, Level 5, Berkeley Square House Berkeley Square London W1J 6BY on 16 June 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Apr 2021 AA Micro company accounts made up to 31 December 2019
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
22 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017