Background WavePink WaveYellow Wave

LILLINGSTON LIMITED (06055726)

LILLINGSTON LIMITED (06055726) is an active UK company. incorporated on 17 January 2007. with registered office in Wallingford. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. LILLINGSTON LIMITED has been registered for 19 years.

Company Number
06055726
Status
active
Type
ltd
Incorporated
17 January 2007
Age
19 years
Address
Larkstoke Farmhouse Church Lane, Wallingford, OX10 6BZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
SIC Codes
56210, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILLINGSTON LIMITED

LILLINGSTON LIMITED is an active company incorporated on 17 January 2007 with the registered office located in Wallingford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. LILLINGSTON LIMITED was registered 19 years ago.(SIC: 56210, 74909)

Status

active

Active since 19 years ago

Company No

06055726

LTD Company

Age

19 Years

Incorporated 17 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

LILLINGSTON ASSOCIATES LIMITED
From: 17 January 2007To: 12 October 2007
Contact
Address

Larkstoke Farmhouse Church Lane Ipsden Wallingford, OX10 6BZ,

Previous Addresses

One Folly Mews 223a Portobello Road London W11 1LU
From: 17 January 2007To: 2 January 2025
Timeline

23 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Jul 10
Director Joined
Jan 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 15
Director Left
May 15
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Owner Exit
Feb 20
New Owner
Feb 20
Loan Secured
Jul 20
6
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
1 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 May 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 May 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 May 2018
RP04SH01RP04SH01
Capital Cancellation Shares
16 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Secretary Company
28 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 January 2011
AP03Appointment of Secretary
Legacy
12 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
4 February 2008
288cChange of Particulars
Legacy
1 February 2008
363aAnnual Return
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
287Change of Registered Office
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2007
225Change of Accounting Reference Date
Legacy
14 September 2007
288cChange of Particulars
Legacy
14 September 2007
88(2)R88(2)R
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Incorporation Company
17 January 2007
NEWINCIncorporation