Lillyjames Limited NEWPORT


Lillyjames started in year 2014 as Private Limited Company with registration number 09287158. The Lillyjames company has been functioning successfully for ten years now and its status is active. The firm's office is based in Newport at Exchange House. Postal code: PO30 5BZ.

The firm has 2 directors, namely Nicholas C., John M.. Of them, Nicholas C., John M. have been with the company the longest, being appointed on 29 October 2014. As of 4 June 2024, there was 1 ex director - Nicholas C.. There were no ex secretaries.

Lillyjames Limited Address / Contact

Office Address Exchange House
Office Address2 St Cross Lane
Town Newport
Post code PO30 5BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09287158
Date of Incorporation Wed, 29th Oct 2014
Industry Renting and operating of Housing Association real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (57 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Nicholas C.

Position: Director

Appointed: 29 October 2014

John M.

Position: Director

Appointed: 29 October 2014

Nicholas C.

Position: Director

Appointed: 29 October 2014

Resigned: 29 October 2014

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is John M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Nicholas C. This PSC owns 25-50% shares.

John M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicholas C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-14 3386 164-10 890     
Balance Sheet
Current Assets70 814135 774133 941146 051142 445168 399141 413136 363
Net Assets Liabilities  10 89011 89813 60830 72151 29384 758
Cash Bank In Hand2 069       
Debtors6 950       
Net Assets Liabilities Including Pension Asset Liability-14 3386 164-10 890     
Tangible Fixed Assets297 275       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-14 438       
Shareholder Funds-14 3386 164-10 890     
Other
Creditors  392 470302 500227 072235 013216 883199 367
Fixed Assets395 681398 261394 741394 551394 361394 171393 981393 791
Net Current Assets Liabilities-255 849-244 995-258 529156 449-153 681-128 437-125 805-109 666
Total Assets Less Current Liabilities126 694153 266136 212238 102240 680265 734268 176284 125
Creditors Due After One Year147 102147 102147 102     
Creditors Due Within One Year179 600380 769392 470     
Number Shares Allotted100       
Par Value Share1       
Secured Debts141 032       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions297 275       
Tangible Fixed Assets Cost Or Valuation297 275       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 7th November 2023 director's details were changed
filed on: 7th, November 2023
Free Download (2 pages)

Company search