Background WavePink WaveYellow Wave

LAL KILA COMPANIES LIMITED (09203605)

LAL KILA COMPANIES LIMITED (09203605) is an active UK company. incorporated on 4 September 2014. with registered office in Stevenage. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores and 1 other business activities. LAL KILA COMPANIES LIMITED has been registered for 11 years. Current directors include CHUDASAMA, Bharat.

Company Number
09203605
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
Hope & Glory Cavendish House, Stevenage, SG1 2EQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
CHUDASAMA, Bharat
SIC Codes
47250, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAL KILA COMPANIES LIMITED

LAL KILA COMPANIES LIMITED is an active company incorporated on 4 September 2014 with the registered office located in Stevenage. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores and 1 other business activity. LAL KILA COMPANIES LIMITED was registered 11 years ago.(SIC: 47250, 56290)

Status

active

Active since 11 years ago

Company No

09203605

LTD Company

Age

11 Years

Incorporated 4 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Hope & Glory Cavendish House Cavendish Road Stevenage, SG1 2EQ,

Previous Addresses

Mulberry House Green End Near Dane End Hertfordshire SG12 0NX
From: 4 September 2014To: 28 March 2018
Timeline

33 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Jun 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Loan Cleared
Dec 17
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Sept 18
Funding Round
Sept 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Funding Round
Jan 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Left
Nov 19
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Mar 23
Funding Round
Jun 23
Loan Cleared
Dec 23
Loan Secured
Jan 24
Funding Round
Aug 24
Loan Secured
Feb 25
Loan Cleared
Mar 25
Loan Secured
Aug 25
Funding Round
Oct 25
Loan Cleared
Feb 26
Director Left
Feb 26
17
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHUDASAMA, Bharat

Active
Cavendish House, StevenageSG1 2EQ
Secretary
Appointed 04 Sept 2014

CHUDASAMA, Bharat

Active
Cavendish House, StevenageSG1 2EQ
Born April 1975
Director
Appointed 15 Sept 2017

CHUDASAMA, Nina

Resigned
Cavendish House, StevenageSG1 2EQ
Born March 1978
Director
Appointed 04 Sept 2014
Resigned 30 Sept 2019

SHARMA, Rajinder Kumar

Resigned
St. George's Court, NorthwichCW8 4EE
Born June 1968
Director
Appointed 15 Mar 2023
Resigned 17 Feb 2026

Persons with significant control

2

Mr Bharat Chudasama

Active
Cavendish House, StevenageSG1 2EQ
Born April 1975

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mrs Nina Chudasama

Active
Cavendish House, StevanageSG1 2EQ
Born March 1978

Nature of Control

Significant influence or control
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Resolution
29 June 2023
RESOLUTIONSResolutions
Memorandum Articles
29 June 2023
MAMA
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 October 2021
RP04CS01RP04CS01
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
1 October 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 October 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 October 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Legacy
30 October 2018
RP04CS01RP04CS01
Legacy
30 October 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Resolution
21 March 2018
RESOLUTIONSResolutions
Resolution
2 January 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Incorporation Company
4 September 2014
NEWINCIncorporation