Lillington Consultancy Ltd SWINDON


Lillington Consultancy started in year 2000 as Private Limited Company with registration number 04032591. The Lillington Consultancy company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Swindon at Delta 606. Postal code: SN5 7XF. Since Thursday 27th July 2000 Lillington Consultancy Ltd is no longer carrying the name Liberty Bishop (int 5148).

There is a single director in the company at the moment - Andrew L., appointed on 29 July 2000. In addition, a secretary was appointed - Diana C., appointed on 30 April 2006. Currenlty, the company lists one former director, whose name is Faye L. and who left the the company on 30 April 2006. In addition, there is one former secretary - Faye L. who worked with the the company until 30 April 2006.

Lillington Consultancy Ltd Address / Contact

Office Address Delta 606
Office Address2 Delta Office Park, Welton Road
Town Swindon
Post code SN5 7XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04032591
Date of Incorporation Wed, 12th Jul 2000
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Diana C.

Position: Secretary

Appointed: 30 April 2006

Andrew L.

Position: Director

Appointed: 29 July 2000

Faye L.

Position: Director

Appointed: 19 July 2001

Resigned: 30 April 2006

Faye L.

Position: Secretary

Appointed: 29 July 2000

Resigned: 30 April 2006

Liberty Bishop (nominee) Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2000

Resigned: 12 July 2000

Liberty Bishop (director) Limited

Position: Corporate Nominee Director

Appointed: 12 July 2000

Resigned: 12 July 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Andrew L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew L.

Notified on 12 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Liberty Bishop (int 5148) July 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth14 41711 49227 75335 60357 893        
Balance Sheet
Cash Bank In Hand20 41325 95843 03749 21568 554        
Cash Bank On Hand    68 55477 19797 982123 304123 144127 489116 184129 092144 601
Current Assets32 51549 46259 77970 54976 64483 562117 385154 956147 990130 795136 355160 195170 667
Debtors12 10223 50416 74221 3348 0906 36519 40331 65224 8463 30620 17131 10326 066
Other Debtors      55     
Property Plant Equipment    2 6381 631904968469985939493623
Tangible Fixed Assets7224981 2441 0682 638        
Net Assets Liabilities Including Pension Asset Liability14 41711 492           
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve14 31711 39227 65335 50357 793        
Shareholder Funds14 41711 49227 75335 60357 893        
Other
Amount Specific Advance Or Credit Directors      55     
Amount Specific Advance Or Credit Made In Period Directors      5      
Amount Specific Advance Or Credit Repaid In Period Directors        5    
Accrued Liabilities     230115      
Accumulated Depreciation Impairment Property Plant Equipment    3 3344 5455 4126 5075 2465 9536 2485 8305 251
Average Number Employees During Period     11111111
Corporation Tax Payable     10 35914 703      
Creditors    21 38913 85822 36524 95816 0078 32310 89119 16916 873
Creditors Due Within One Year 38 46833 27036 01421 389        
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 757  663734
Disposals Property Plant Equipment        1 760  8641 223
Dividends Paid      34 744      
Increase From Depreciation Charge For Year Property Plant Equipment     1 2118671 095496707295245155
Net Current Assets Liabilities13 69510 99426 50934 53555 25569 70495 020129 998131 983122 472125 464141 026153 794
Number Shares Allotted  100100100        
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors    4 310441115118168175126128133
Other Taxation Social Security Payable    17 07913 41722 25024 84015 8398 14810 76519 04116 740
Par Value Share  111 1111111
Profit Loss      59 333      
Property Plant Equipment Gross Cost    5 9726 1766 3167 4755 7156 9387 1876 3235 874
Share Capital Allotted Called Up Paid 100100100100        
Tangible Fixed Assets Additions 5419883392 467        
Tangible Fixed Assets Cost Or Valuation3 2833 8243 5073 8465 972        
Tangible Fixed Assets Depreciation2 5613 3262 2632 7783 334        
Tangible Fixed Assets Depreciation Charged In Period  242515703        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 305 147        
Tangible Fixed Assets Disposals  1 305 341        
Total Additions Including From Business Combinations Property Plant Equipment     2041401 159 1 223249 774
Total Assets Less Current Liabilities14 41711 49227 75335 60357 89371 33595 924130 966132 452123 457126 403141 519154 417
Trade Debtors Trade Receivables    8 0906 36519 39831 64724 8463 30620 17131 10326 066
Creditors Due Within One Year Total Current Liabilities18 82038 468           
Fixed Assets722498           
Tangible Fixed Assets Depreciation Charge For Period 765           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 13th, October 2022
Free Download (7 pages)

Company search

Advertisements