Background WavePink WaveYellow Wave

LILLIE INVESTMENTS LEASING LIMITED (14460564)

LILLIE INVESTMENTS LEASING LIMITED (14460564) is an active UK company. incorporated on 3 November 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. LILLIE INVESTMENTS LEASING LIMITED has been registered for 3 years. Current directors include CHAPMAN-DANIEL, Ann Frances, DANIEL, Ophir, TRIPLE POINT INVESTMENT MANAGEMENT LLP.

Company Number
14460564
Status
active
Type
ltd
Incorporated
3 November 2022
Age
3 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
CHAPMAN-DANIEL, Ann Frances, DANIEL, Ophir, TRIPLE POINT INVESTMENT MANAGEMENT LLP
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILLIE INVESTMENTS LEASING LIMITED

LILLIE INVESTMENTS LEASING LIMITED is an active company incorporated on 3 November 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. LILLIE INVESTMENTS LEASING LIMITED was registered 3 years ago.(SIC: 77390)

Status

active

Active since 3 years ago

Company No

14460564

LTD Company

Age

3 Years

Incorporated 3 November 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 13 August 2024To: 18 June 2025
250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom
From: 3 November 2022To: 13 August 2024
Timeline

8 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Nov 22
Director Left
Feb 23
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TRIPLE POINT ADMINISTRATION LLP

Active
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 03 Nov 2022

CHAPMAN-DANIEL, Ann Frances

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born May 1959
Director
Appointed 03 Nov 2022

DANIEL, Ophir

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born December 1963
Director
Appointed 03 Nov 2022

TRIPLE POINT INVESTMENT MANAGEMENT LLP

Active
King William Street, LondonEC4N 7AF
Corporate director
Appointed 03 Nov 2022

TRIPLE POINT ADMINISTRATION LLP

Resigned
King William Street, LondonEC4N 7AF
Corporate director
Appointed 03 Nov 2022
Resigned 03 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Ophir Daniel

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2023

Mrs Ann Chapman-Daniel

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2023
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2022
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Capital Cancellation Shares
14 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2023
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Resolution
16 February 2023
RESOLUTIONSResolutions
Change Sail Address Company With New Address
15 February 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
14 February 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2022
NEWINCIncorporation