LILESTONE HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6JA

Company number 05551556
Status Active
Incorporation Date 1 September 2005
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Group of companies' accounts made up to 31 December 2015; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Convertible loan agreement/debenture and guarantee 02/02/2017 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of LILESTONE HOLDINGS LIMITED are www.lilestoneholdings.co.uk, and www.lilestone-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lilestone Holdings Limited is a Private Limited Company. The company registration number is 05551556. Lilestone Holdings Limited has been working since 01 September 2005. The present status of the company is Active. The registered address of Lilestone Holdings Limited is 100 New Bridge Street London Ec4v 6ja. . BARTLETT, Nicholas John Alexander is a Director of the company. LOW, Taek Szen is a Director of the company. Secretary ALDINGTON, Richard has been resigned. Secretary BENNETT, Terry has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director ALDINGTON, Richard has been resigned. Director ALLNER, Christopher Charles has been resigned. Director BENNETT, Terry has been resigned. Director CHAKARDJIAN, Mr Michael has been resigned. Director ELLIS, Michael has been resigned. Director GABAY, Cynthia Andrea has been resigned. Director GESTETNER, Daniel has been resigned. Director GESTETNER, Leo Edward Max has been resigned. Director HAY, James Westwood has been resigned. Director LLEWELLYN, Stephen Michael has been resigned. Director LOMNITZ, Robert Kurt has been resigned. Director LOW, Taek Jho has been resigned. Director MAGGIUXS, Themis has been resigned. Director METCALFE, Diane Toni has been resigned. Director PAPAGEORGIOU PAPADOPOULOS, Alexandros has been resigned. Director TSAKIRIS, Yannis has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARTLETT, Nicholas John Alexander
Appointed Date: 09 May 2016
43 years old

Director
LOW, Taek Szen
Appointed Date: 05 June 2013
47 years old

Resigned Directors

Secretary
ALDINGTON, Richard
Resigned: 20 July 2010
Appointed Date: 30 November 2009

Secretary
BENNETT, Terry
Resigned: 30 November 2009
Appointed Date: 11 December 2008

Secretary
EPS SECRETARIES LIMITED
Resigned: 01 January 2009
Appointed Date: 01 September 2005

Director
ALDINGTON, Richard
Resigned: 20 July 2010
Appointed Date: 30 November 2009
57 years old

Director
ALLNER, Christopher Charles
Resigned: 26 January 2012
Appointed Date: 30 September 2005
65 years old

Director
BENNETT, Terry
Resigned: 30 November 2009
Appointed Date: 30 October 2008
58 years old

Director
CHAKARDJIAN, Mr Michael
Resigned: 09 May 2016
Appointed Date: 01 September 2015
42 years old

Director
ELLIS, Michael
Resigned: 31 January 2009
Appointed Date: 05 April 2007
66 years old

Director
GABAY, Cynthia Andrea
Resigned: 08 May 2012
Appointed Date: 01 May 2007
56 years old

Director
GESTETNER, Daniel
Resigned: 27 January 2011
Appointed Date: 30 September 2005
54 years old

Director
GESTETNER, Leo Edward Max
Resigned: 25 March 2010
Appointed Date: 30 September 2005
52 years old

Director
HAY, James Westwood
Resigned: 17 December 2015
Appointed Date: 05 June 2013
46 years old

Director
LLEWELLYN, Stephen Michael
Resigned: 05 June 2013
Appointed Date: 05 April 2007
70 years old

Director
LOMNITZ, Robert Kurt
Resigned: 01 November 2008
Appointed Date: 02 September 2005
61 years old

Director
LOW, Taek Jho
Resigned: 25 November 2016
Appointed Date: 05 June 2013
43 years old

Director
MAGGIUXS, Themis
Resigned: 06 December 2008
Appointed Date: 01 May 2007
56 years old

Director
METCALFE, Diane Toni
Resigned: 01 September 2015
Appointed Date: 29 June 2011
61 years old

Director
PAPAGEORGIOU PAPADOPOULOS, Alexandros
Resigned: 01 May 2007
Appointed Date: 18 July 2006
53 years old

Director
TSAKIRIS, Yannis
Resigned: 30 April 2010
Appointed Date: 08 December 2008
67 years old

Director
MIKJON LIMITED
Resigned: 02 September 2005
Appointed Date: 01 September 2005

LILESTONE HOLDINGS LIMITED Events

11 Mar 2017
Compulsory strike-off action has been discontinued
09 Mar 2017
Group of companies' accounts made up to 31 December 2015
28 Feb 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible loan agreement/debenture and guarantee 02/02/2017
  • RES10 ‐ Resolution of allotment of securities

17 Feb 2017
Registration of charge 055515560010, created on 2 February 2017
27 Jan 2017
Auditor's resignation
...
... and 139 more events
13 Sep 2005
Ad 06/09/05--------- £ si [email protected]=199 £ ic 1/200
13 Sep 2005
Director resigned
13 Sep 2005
New director appointed
12 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Sep 2005
Incorporation

LILESTONE HOLDINGS LIMITED Charges

2 February 2017
Charge code 0555 1556 0010
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Wings Spread Investments Limited
Description: Contains fixed charge…
24 June 2010
Debenture
Delivered: 7 July 2010
Status: Satisfied on 27 July 2012
Persons entitled: Octopus Investments Limited
Description: All right title and interest from time to time in the…
24 June 2010
Debenture
Delivered: 7 July 2010
Status: Satisfied on 27 July 2012
Persons entitled: Duet Capital S.A.
Description: All right title and interest from time to time in the…
15 April 2010
Debenture
Delivered: 5 May 2010
Status: Satisfied on 27 July 2012
Persons entitled: Duet Capital S.A.
Description: All right title and interest from time to time in the…
14 April 2010
Debenture
Delivered: 5 May 2010
Status: Satisfied on 27 July 2012
Persons entitled: Octopus Investments Limited (Security Trustee)
Description: All right title and interest from time to time in the…
15 May 2009
Debenture
Delivered: 22 May 2009
Status: Satisfied on 27 July 2012
Persons entitled: Octopus Investments Limited (The Security Trustee)
Description: All right title and interest from time to time in the…
29 March 2009
Debenture
Delivered: 17 April 2009
Status: Satisfied on 31 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2009
An omnibus guarantee and set-off agreement
Delivered: 22 January 2009
Status: Satisfied on 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 March 2008
Debenture
Delivered: 1 April 2008
Status: Satisfied on 27 July 2012
Persons entitled: Octopus Investments Limited (Security Trustee)
Description: Right title and interest from time to time in the shares…
8 June 2007
Debenture
Delivered: 19 June 2007
Status: Satisfied on 27 July 2012
Persons entitled: Kadima Holdings Limited (The Security Trustee)
Description: All right title and interest from time to time in the…