Lilbourne Operations Ltd LEICESTER


Lilbourne Operations started in year 2015 as Private Limited Company with registration number 09606431. The Lilbourne Operations company has been functioning successfully for nine years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The firm has one director. Mohammed A., appointed on 23 June 2023. There are currently no secretaries appointed. As of 6 May 2024, there were 12 ex directors - Oliver D., Constantin S. and others listed below. There were no ex secretaries.

Lilbourne Operations Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09606431
Date of Incorporation Sat, 23rd May 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Mohammed A.

Position: Director

Appointed: 23 June 2023

Oliver D.

Position: Director

Appointed: 11 December 2020

Resigned: 23 June 2023

Constantin S.

Position: Director

Appointed: 17 July 2020

Resigned: 11 December 2020

Andy L.

Position: Director

Appointed: 18 March 2020

Resigned: 17 July 2020

Paul T.

Position: Director

Appointed: 26 July 2018

Resigned: 18 March 2020

Alexandru P.

Position: Director

Appointed: 01 May 2018

Resigned: 26 July 2018

Valentin C.

Position: Director

Appointed: 21 March 2018

Resigned: 01 May 2018

Ryan M.

Position: Director

Appointed: 08 February 2018

Resigned: 21 March 2018

Andrew R.

Position: Director

Appointed: 05 September 2017

Resigned: 08 February 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 05 September 2017

Roger C.

Position: Director

Appointed: 18 October 2016

Resigned: 05 April 2017

Adrian B.

Position: Director

Appointed: 10 July 2015

Resigned: 18 October 2016

Terence D.

Position: Director

Appointed: 23 May 2015

Resigned: 10 July 2015

People with significant control

The register of PSCs that own or control the company is made up of 10 names. As BizStats identified, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Oliver D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Constantin S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 23 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver D.

Notified on 11 December 2020
Ceased on 23 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Constantin S.

Notified on 17 July 2020
Ceased on 11 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andy L.

Notified on 18 March 2020
Ceased on 17 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul T.

Notified on 26 July 2018
Ceased on 18 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandru P.

Notified on 1 May 2018
Ceased on 26 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valentin C.

Notified on 21 March 2018
Ceased on 1 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan M.

Notified on 8 February 2018
Ceased on 21 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew R.

Notified on 5 September 2017
Ceased on 8 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 5 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Current Assets1 33815812112411
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors1 337 5711 123  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year1 337       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/05/31
filed on: 17th, January 2024
Free Download (5 pages)

Company search