Advanced company searchLink opens in new window

IQL S1S11 (GP) LIMITED

Company number 12495837

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)
21 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
03 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
02 Nov 2023 AP01 Appointment of Peter Dominic Leonard as a director on 1 November 2023
01 Nov 2023 TM01 Termination of appointment of John David Clark as a director on 31 October 2023
11 Oct 2023 AP01 Appointment of Mr Jarid Russell Mathie as a director on 11 October 2023
30 Sep 2023 TM01 Termination of appointment of Rebecca Jayne Seeley as a director on 29 September 2023
13 Sep 2023 PSC05 Change of details for Iql Residential (Gp) Limited (Acting as the General Partner of Iql Residential Lp) as a person with significant control on 12 September 2022
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
06 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
13 Sep 2022 AD01 Registered office address changed from Lendlease, 20 Triton Street Regent's Place London NW1 3BF United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 13 September 2022
13 Jun 2022 AP01 Appointment of Mr John David Clark as a director on 13 June 2022
16 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
02 Dec 2021 AA Accounts for a dormant company made up to 30 June 2021
22 Oct 2021 TM01 Termination of appointment of Thomas Lachlan Mackellar as a director on 22 October 2021
17 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
20 Jul 2020 PSC05 Change of details for Iql Residential (Gp) Limited (Acting as the General Partner of Iql Residential Lp) as a person with significant control on 3 March 2020
02 Jul 2020 TM01 Termination of appointment of Raymond Gareth Willis as a director on 1 July 2020
02 Jul 2020 TM01 Termination of appointment of Peter Hawthorne as a director on 1 July 2020
26 Jun 2020 TM01 Termination of appointment of Jamie Kerr as a director on 22 June 2020
10 Jun 2020 TM01 Termination of appointment of Mark Boor as a director on 3 June 2020
16 Apr 2020 CH01 Director's details changed for Mr Thomas Lachlan Mackeller on 16 April 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
04 Mar 2020 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
03 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-03
  • GBP 100