Company Name297 Lillie Road Management Limited
DirectorsLuke Armstrong and William Thomas Mival
Company StatusActive
Company Number06915663
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLuke Armstrong
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
297 Lillie Road
London
SW6 7LL
Director NameMr William Thomas Mival
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 297 Lillie Road
London
SW6 7LL
Secretary NameLuke Armstrong
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
297 Lillie Road
London
SW6 7LL
Director NameMr Richard Eirich William Webb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Turnbury Close
Sale
Cheshire
M33 6JD

Location

Registered AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Road
Raynes Park
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Luke Armstrong
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,829
Cash£96
Current Liabilities£6,497

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
1 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
4 June 2021Registered office address changed from C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP on 4 June 2021 (1 page)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 August 2015Registered office address changed from Flat 1 297 Lillie Road London London SW6 7LL to C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA on 19 August 2015 (1 page)
19 August 2015Registered office address changed from C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA England to C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA on 19 August 2015 (1 page)
19 August 2015Registered office address changed from C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA England to C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA on 19 August 2015 (1 page)
19 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Registered office address changed from Flat 1 297 Lillie Road London London SW6 7LL to C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA on 19 August 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
1 October 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Director's details changed for Mrs. William Thomas Mival on 6 August 2010 (2 pages)
21 February 2011Director's details changed for Mrs. William Thomas Mival on 6 August 2010 (2 pages)
21 February 2011Director's details changed for Mrs. William Thomas Mival on 6 August 2010 (2 pages)
5 August 2010Director's details changed for William Thomas Mival on 25 May 2010 (2 pages)
5 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for William Thomas Mival on 25 May 2010 (2 pages)
4 January 2010Registered office address changed from St Christopher's House Tabor Grove London SW19 4EX on 4 January 2010 (1 page)
4 January 2010Registered office address changed from St Christopher's House Tabor Grove London SW19 4EX on 4 January 2010 (1 page)
4 January 2010Registered office address changed from St Christopher's House Tabor Grove London SW19 4EX on 4 January 2010 (1 page)
2 June 2009Appointment terminated director richard webb (1 page)
2 June 2009Registered office changed on 02/06/2009 from the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page)
2 June 2009Director appointed william thomas mival (2 pages)
2 June 2009Director and secretary appointed luke armstrong (2 pages)
2 June 2009Director appointed william thomas mival (2 pages)
2 June 2009Registered office changed on 02/06/2009 from the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page)
2 June 2009Director and secretary appointed luke armstrong (2 pages)
2 June 2009Appointment terminated director richard webb (1 page)
26 May 2009Incorporation (13 pages)
26 May 2009Incorporation (13 pages)