Background WavePink WaveYellow Wave

LILLIE SQUARE DEVELOPMENTS LIMITED (08594669)

LILLIE SQUARE DEVELOPMENTS LIMITED (08594669) is an active UK company. incorporated on 2 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LILLIE SQUARE DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include CHU, Yvonne Wen Sum, HAWKSWORTH, Ian David, JOBANPUTRA, Situl Suryakant and 1 others.

Company Number
08594669
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
Regal House, London, WC2E 8BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHU, Yvonne Wen Sum, HAWKSWORTH, Ian David, JOBANPUTRA, Situl Suryakant, LUI, Ting
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILLIE SQUARE DEVELOPMENTS LIMITED

LILLIE SQUARE DEVELOPMENTS LIMITED is an active company incorporated on 2 July 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LILLIE SQUARE DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08594669

LTD Company

Age

12 Years

Incorporated 2 July 2013

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 12 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Regal House 14 James Street London, WC2E 8BU,

Previous Addresses

15 Grosvenor Street London W1K 4QZ
From: 2 July 2013To: 2 December 2020
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Apr 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jul 19
Director Joined
Jul 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

PAVEY, Ruth Elizabeth

Active
14 James Street, LondonWC2E 8BU
Secretary
Appointed 02 Jul 2013

CHU, Yvonne Wen Sum

Active
41/F, Sun Hung Kai Centre, Wanchai
Born October 1971
Director
Appointed 23 Sept 2024

HAWKSWORTH, Ian David

Active
14 James Street, LondonWC2E 8BU
Born December 1965
Director
Appointed 02 Jul 2013

JOBANPUTRA, Situl Suryakant

Active
14 James Street, LondonWC2E 8BU
Born January 1974
Director
Appointed 01 Jul 2019

LUI, Ting

Active
30 Harbour Road, Wanchai
Born June 1954
Director
Appointed 24 Jul 2013

MCCAVENY, Leigh

Resigned
14 James Street, LondonWC2E 8BU
Secretary
Appointed 06 May 2016
Resigned 31 Dec 2020

CHAN, Kui Yuen

Resigned
Sun Hung Kai Centre, Wanchai
Born July 1946
Director
Appointed 24 Jul 2013
Resigned 10 Dec 2014

DAS, Soumen

Resigned
Grosvenor Street, LondonW1K 4QZ
Born September 1976
Director
Appointed 02 Jul 2013
Resigned 24 Jul 2013

HENDERSON, Ian James

Resigned
Grosvenor Street, LondonW1K 4QZ
Born July 1943
Director
Appointed 24 Jul 2013
Resigned 16 Apr 2014

TATTAR, Balbinder Singh

Resigned
Grosvenor Street, LondonW1K 4QZ
Born August 1964
Director
Appointed 02 Jul 2013
Resigned 24 Jul 2013

TSANG, Terrence

Resigned
Sun Hung Kai Centre, Wanchai
Born May 1975
Director
Appointed 10 Dec 2014
Resigned 23 Sept 2024

YARDLEY, Gary James

Resigned
Grosvenor Street, LondonW1K 4QZ
Born November 1965
Director
Appointed 24 Apr 2014
Resigned 30 Jun 2019

YARDLEY, Gary James

Resigned
Grosvenor Street, LondonW1K 4QZ
Born November 1965
Director
Appointed 02 Jul 2013
Resigned 24 Jul 2013

Persons with significant control

1

14 James Street, LondonWC2E 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Second Filing Of Change Of Director Details With Name
8 July 2021
RP04CH01RP04CH01
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Resolution
2 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2013
NEWINCIncorporation