Background WavePink WaveYellow Wave

LILY GRACE CAPITAL LTD (10256206)

LILY GRACE CAPITAL LTD (10256206) is an active UK company. incorporated on 29 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LILY GRACE CAPITAL LTD has been registered for 9 years. Current directors include ROSS, Lachlan Alexander.

Company Number
10256206
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
Third Floor, London, SW3 5UE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROSS, Lachlan Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILY GRACE CAPITAL LTD

LILY GRACE CAPITAL LTD is an active company incorporated on 29 June 2016 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. LILY GRACE CAPITAL LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10256206

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Third Floor 250 Kings Road London, SW3 5UE,

Previous Addresses

125 Gloucester Road Third Floor London SW7 4TE England
From: 18 February 2020To: 17 July 2023
8 Norfolk Mansions Prince of Wales London SW11 4HL England
From: 29 June 2016To: 18 February 2020
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jul 17
New Owner
Jul 18
Loan Secured
Feb 21
Loan Cleared
Jun 23
Funding Round
Sept 24
New Owner
Sept 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

ROSS, Lachlan Alexander

Active
250 Kings Road, LondonSW3 5UE
Born October 1983
Director
Appointed 29 Jun 2016

Persons with significant control

2

Mrs Alexandra Mottram

Active
250 Kings Road, LondonSW3 5UE
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2024

Mr Lachlan Alexander Ross

Active
250 Kings Road, LondonSW3 5UE
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
19 September 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Incorporation Company
29 June 2016
NEWINCIncorporation