Lionmill Management Limited LONDON


Founded in 1984, Lionmill Management, classified under reg no. 01866801 is an active company. Currently registered at 135 Bramley Road N14 4UT, London the company has been in the business for fourty years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 6 directors, namely Hana M., Elena Z. and Samuel W. and others. Of them, Richard N. has been with the company the longest, being appointed on 15 March 2018 and Hana M. has been with the company for the least time - from 7 April 2022. As of 29 May 2024, there were 34 ex directors - Brian R., Tobias J. and others listed below. There were no ex secretaries.

Lionmill Management Limited Address / Contact

Office Address 135 Bramley Road
Town London
Post code N14 4UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01866801
Date of Incorporation Tue, 27th Nov 1984
Industry Residents property management
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Barnard Cook London Ltd

Position: Corporate Secretary

Appointed: 28 September 2023

Hana M.

Position: Director

Appointed: 07 April 2022

Elena Z.

Position: Director

Appointed: 09 September 2021

Samuel W.

Position: Director

Appointed: 07 March 2021

Sophie A.

Position: Director

Appointed: 13 January 2021

Stephen G.

Position: Director

Appointed: 29 September 2020

Richard N.

Position: Director

Appointed: 15 March 2018

Brian R.

Position: Director

Appointed: 22 September 2020

Resigned: 09 March 2023

Tobias J.

Position: Director

Appointed: 12 February 2019

Resigned: 26 January 2024

Isabella M.

Position: Director

Appointed: 28 June 2017

Resigned: 06 February 2018

Joanna C.

Position: Director

Appointed: 28 June 2017

Resigned: 10 May 2020

Rachael B.

Position: Director

Appointed: 19 February 2016

Resigned: 17 December 2020

Alexandre H.

Position: Director

Appointed: 19 February 2016

Resigned: 07 April 2020

Gillian R.

Position: Director

Appointed: 19 October 2015

Resigned: 10 October 2017

Sarah P.

Position: Director

Appointed: 31 January 2011

Resigned: 02 February 2017

David J.

Position: Director

Appointed: 04 November 2008

Resigned: 05 June 2017

Richard C.

Position: Director

Appointed: 04 July 2007

Resigned: 30 July 2015

Ian R.

Position: Director

Appointed: 30 November 2006

Resigned: 05 August 2009

Sheila B.

Position: Director

Appointed: 30 November 2006

Resigned: 18 January 2010

Laura B.

Position: Director

Appointed: 15 March 2005

Resigned: 04 December 2017

John G.

Position: Director

Appointed: 15 March 2005

Resigned: 05 January 2011

Emma W.

Position: Director

Appointed: 26 March 2003

Resigned: 29 June 2004

Zoe D.

Position: Director

Appointed: 26 March 2003

Resigned: 17 June 2004

Richard W.

Position: Director

Appointed: 22 November 2001

Resigned: 17 December 2002

Gabrielle M.

Position: Director

Appointed: 18 September 2000

Resigned: 29 April 2004

Peter M.

Position: Director

Appointed: 18 September 2000

Resigned: 22 November 2001

Judith F.

Position: Director

Appointed: 18 September 2000

Resigned: 17 December 2002

Joanne E.

Position: Director

Appointed: 18 September 2000

Resigned: 16 March 2005

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 January 2000

Resigned: 30 March 2015

Melissa T.

Position: Director

Appointed: 07 July 1999

Resigned: 18 September 2000

Brynley H.

Position: Director

Appointed: 07 July 1999

Resigned: 18 September 2000

Kate H.

Position: Director

Appointed: 07 July 1999

Resigned: 14 June 2000

Ben J.

Position: Director

Appointed: 07 July 1999

Resigned: 30 January 2001

Daniel C.

Position: Director

Appointed: 01 December 1997

Resigned: 09 February 2000

Doreen O.

Position: Director

Appointed: 25 September 1996

Resigned: 20 June 1999

Rachel D.

Position: Director

Appointed: 25 September 1996

Resigned: 18 September 2000

Helen C.

Position: Director

Appointed: 25 September 1996

Resigned: 02 July 1999

Doreen O.

Position: Director

Appointed: 19 April 1993

Resigned: 21 July 1994

Alexander B.

Position: Director

Appointed: 19 January 1993

Resigned: 18 April 1999

Freshguard Limited

Position: Corporate Secretary

Appointed: 31 December 1991

Resigned: 01 January 2000

Adam L.

Position: Director

Appointed: 31 December 1991

Resigned: 12 December 1995

Kristina B.

Position: Director

Appointed: 31 December 1991

Resigned: 24 February 1992

Sharon P.

Position: Director

Appointed: 31 December 1991

Resigned: 06 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-232015-06-232016-06-232017-06-232018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 238 633273 723333 883126 785129 762162 910127 87949 76289 381
Current Assets200 725304 487393 267385 083192 524220 702192 826194 95879 352137 363
Debtors35 00265 854119 54451 20065 73990 94029 91667 07929 59047 982
Net Assets Liabilities 256 491287 158287 861123 187142 163163 525134 17149 065116 417
Other Debtors 4 9321 6263 987605444  2 5942 594
Cash Bank In Hand165 723238 633        
Net Assets Liabilities Including Pension Asset Liability182 186256 491        
Reserves/Capital
Called Up Share Capital5454        
Profit Loss Account Reserve210 113181 212        
Other
Amounts Owed To Group Undertakings Participating Interests 18 6822 93526 6092 74310 13621 7391 81113 75215 428
Creditors 47 996106 10997 22269 33778 53929 30160 78730 28720 946
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -46076 986       
Net Current Assets Liabilities182 186256 491287 158287 861123 187142 163163 525134 17149 065116 417
Other Creditors 29 314103 17470 61366 59468 4037 56258 97616 5355 518
Trade Debtors Trade Receivables 60 922117 91847 21365 13490 49629 91667 07926 99645 388
Capital Employed210 167256 031        
Creditors Due Within One Year18 53947 996        
Number Shares Allotted 54        
Par Value Share 1        
Share Capital Allotted Called Up Paid5454        
Share Premium Account 74 765        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 30th, December 2023
Free Download (4 pages)

Company search