Lilestone Limited

DataGardener
lilestone limited
in liquidation
Micro

Lilestone Limited

03970757Private Limited With Share Capital

Sussex Innovation Centre, Science Park Square, Brighton, BN19SB
Incorporated

12/04/2000

Company Age

26 years

Directors

1

Employees

14

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Lilestone Limited (03970757) is a private limited with share capital incorporated on 12/04/2000 (26 years old) and registered in brighton, BN19SB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Myla london was established in london 1999 and then relaunched in july 2018.we design beautiful luxury lingerie and nightwear for women who want to look good for themselves, every day!visit www.myla.com to see the full collections.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 12/04/2000
BN19SB
14 employees

Financial Overview

Total Assets

£918.3K

Liabilities

£4.01M

Net Assets

£-3.09M

Cash

£69.7K

Key Metrics

14

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-07-2023
Resolution
Category:Resolution
Date:17-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2018
Capital Allotment Shares
Category:Capital
Date:15-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2017
Auditors Resignation Company
Category:Auditors
Date:27-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Capital Allotment Shares
Category:Capital
Date:17-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2014
Capital Allotment Shares
Category:Capital
Date:09-12-2014
Capital Alter Shares Consolidation
Category:Capital
Date:11-07-2014
Capital Allotment Shares
Category:Capital
Date:11-07-2014
Capital Allotment Shares
Category:Capital
Date:11-07-2014
Resolution
Category:Resolution
Date:11-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2014
Move Registers To Registered Office Company
Category:Address
Date:03-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-04-2014
Auditors Resignation Company
Category:Auditors
Date:08-04-2014
Capital Allotment Shares
Category:Capital
Date:12-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:11-02-2014
Move Registers To Sail Company
Category:Address
Date:24-01-2014
Move Registers To Sail Company
Category:Address
Date:23-01-2014
Change Sail Address Company
Category:Address
Date:23-01-2014
Resolution
Category:Resolution
Date:10-10-2013
Legacy
Category:Miscellaneous
Date:18-09-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-09-2013
Capital Allotment Shares
Category:Capital
Date:10-09-2013
Resolution
Category:Resolution
Date:10-09-2013
Change Of Name Notice
Category:Change Of Name
Date:10-09-2013
Resolution
Category:Resolution
Date:19-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2013
Legacy
Category:Mortgage
Date:17-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2012
Legacy
Category:Mortgage
Date:06-10-2012
Legacy
Category:Mortgage
Date:06-09-2012
Legacy
Category:Mortgage
Date:01-08-2012
Legacy
Category:Mortgage
Date:01-08-2012
Legacy
Category:Mortgage
Date:01-08-2012
Termination Director Company With Name
Category:Officers
Date:17-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-02-2012
Termination Director Company With Name
Category:Officers
Date:12-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:28-06-2011
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:28-06-2011
Re Registration Memorandum Articles
Category:Incorporation
Date:28-06-2011
Resolution
Category:Resolution
Date:28-06-2011
Reregistration Public To Private Company
Category:Change Of Name
Date:28-06-2011

Import / Export

Imports
12 Months0
60 Months18
Exports
12 Months0
60 Months20

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date06/07/2022
Latest Accounts31/12/2021

Trading Addresses

Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN19SBRegistered
166 Walton Street, London, SW32JL
4A Cabot Square, London, E144QS
74 Duke Of York Square, London, SW34LY
77 Lonsdale Road, London, W112DF

Contact

reception@myla.comservices@myla.com
myla.com
Sussex Innovation Centre, Science Park Square, Brighton, BN19SB