Background WavePink WaveYellow Wave

LILLE 16 LIMITED (11423096)

LILLE 16 LIMITED (11423096) is an active UK company. incorporated on 19 June 2018. with registered office in Birkenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. LILLE 16 LIMITED has been registered for 7 years. Current directors include LLEWELYN JONES, Alaw, LLEWELYN JONES, Cian, LLEWELYN JONES, Dylan.

Company Number
11423096
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
6 Abbots Quay, Birkenhead, CH41 5LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
LLEWELYN JONES, Alaw, LLEWELYN JONES, Cian, LLEWELYN JONES, Dylan
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILLE 16 LIMITED

LILLE 16 LIMITED is an active company incorporated on 19 June 2018 with the registered office located in Birkenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. LILLE 16 LIMITED was registered 7 years ago.(SIC: 64306)

Status

active

Active since 7 years ago

Company No

11423096

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

AGHOCO 1736 LIMITED
From: 19 June 2018To: 15 October 2018
Contact
Address

6 Abbots Quay Monks Ferry Birkenhead, CH41 5LH,

Previous Addresses

PO Box CH41 6AF C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF United Kingdom
From: 6 September 2018To: 18 November 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 19 June 2018To: 6 September 2018
Timeline

19 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Funding Round
Oct 18
Share Issue
Oct 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Jan 19
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Jun 22
Director Joined
Jun 22
2
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LLEWELYN JONES, Alaw

Active
Abbots Quay, BirkenheadCH41 5LH
Born September 1998
Director
Appointed 01 Jun 2022

LLEWELYN JONES, Cian

Active
Abbots Quay, BirkenheadCH41 5LH
Born September 2000
Director
Appointed 01 Jun 2022

LLEWELYN JONES, Dylan

Active
Abbots Quay, BirkenheadCH41 5LH
Born September 1965
Director
Appointed 03 Oct 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 19 Jun 2018
Resigned 07 Aug 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 19 Jun 2018
Resigned 07 Aug 2018

JONES, John Llewelyn

Resigned
68 Argyle Street, BirkenheadCH41 6AF
Born December 1941
Director
Appointed 07 Aug 2018
Resigned 24 Jan 2019

JONES, Joyce Llewelyn

Resigned
68 Argyle Street, BirkenheadCH41 6AF
Born May 1943
Director
Appointed 07 Aug 2018
Resigned 24 Jan 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 19 Jun 2018
Resigned 07 Aug 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 19 Jun 2018
Resigned 07 Aug 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Dylan Llewelyn Jones

Active
Abbots Quay, BirkenheadCH41 5LH
Born September 1965

Nature of Control

Significant influence or control
Notified 04 Nov 2018

John Llewelyn Jones

Ceased
68 Argyle Street, BirkenheadCH41 6AF
Born December 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 04 Nov 2018

Joyce Llewelyn Jones

Ceased
68 Argyle Street, BirkenheadCH41 6AF
Born May 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 04 Nov 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
23 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Incorporation Company
19 June 2018
NEWINCIncorporation