Lilywhite Creekside Limited LONDON


Lilywhite Creekside started in year 2014 as Private Limited Company with registration number 09257022. The Lilywhite Creekside company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

The firm has 2 directors, namely Simon W., Stephen F.. Of them, Simon W., Stephen F. have been with the company the longest, being appointed on 9 October 2014. As of 14 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Lilywhite Creekside Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09257022
Date of Incorporation Thu, 9th Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Simon W.

Position: Director

Appointed: 09 October 2014

Stephen F.

Position: Director

Appointed: 09 October 2014

Barbara K.

Position: Director

Appointed: 09 October 2014

Resigned: 09 October 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Lilywhite Property Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lilywhite Property Holdings Limited

Ground Floor Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 09310920
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-57 281-356 089       
Balance Sheet
Cash Bank On Hand 66 072135 777553 5653 4291 090   
Current Assets401 799671 9303 505 9353 412 6272 264 5931 092102  
Debtors401 7996 7483 365 4002 854 3042 261 164210222
Net Assets Liabilities -356 0892 270 2362 259 0272 261 418    
Other Debtors 6 7483 349 3372 841 2962 261 029210222
Total Inventories 599 1104 7584 758     
Cash Bank In Hand 66 072       
Stocks Inventory 599 110       
Tangible Fixed Assets1 897 4881 737 838       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-57 283-356 091       
Shareholder Funds-57 281-356 089       
Other
Amounts Owed To Group Undertakings        2 820
Average Number Employees During Period    22222
Bank Borrowings Overdrafts 2 581 3581 158 7941 150 600  1 410  
Creditors 2 581 3581 158 7941 150 6003 1752 0003 0102 8003 420
Deferred Tax Asset Debtors  478478     
Disposals Investment Property Fair Value Model    12 501    
Investment Property 1 737 838       
Net Current Assets Liabilities168 008487 4313 429 0303 409 6272 261 418-908-2 908-2 798-3 418
Number Shares Issued Fully Paid  22     
Other Creditors 184 49955 2663 0003 0002 0001 6002 800600
Other Taxation Social Security Payable    175    
Par Value Share1111     
Total Assets Less Current Liabilities2 065 4962 225 2693 429 030      
Trade Creditors Trade Payables  21 639      
Trade Debtors Trade Receivables  15 58512 530135    
Creditors Due After One Year2 122 7772 581 358       
Creditors Due Within One Year233 791184 499       
Number Shares Allotted22       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2024/03/28. New Address: Ground Floor Cooper House 316 Regents Park Road London N3 2JX. Previous address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements