Lilhol Limited LEEDS


Lilhol started in year 2014 as Private Limited Company with registration number 09257046. The Lilhol company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leeds at 8 Ringwood Avenue. Postal code: LS14 1AJ.

The firm has one director. Richard R., appointed on 9 October 2014. There are currently no secretaries appointed. As of 28 March 2024, there were 3 ex directors - Beverley R., Beverley R. and others listed below. There were no ex secretaries.

Lilhol Limited Address / Contact

Office Address 8 Ringwood Avenue
Town Leeds
Post code LS14 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09257046
Date of Incorporation Thu, 9th Oct 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Richard R.

Position: Director

Appointed: 09 October 2014

Beverley R.

Position: Director

Appointed: 28 April 2021

Resigned: 15 June 2021

Beverley R.

Position: Director

Appointed: 11 February 2019

Resigned: 01 December 2020

Andrew S.

Position: Director

Appointed: 25 February 2016

Resigned: 11 February 2019

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Richard R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Beverley R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew S., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Richard R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beverley R.

Notified on 28 April 2021
Ceased on 15 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

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 Worth2 5393 287      
Balance Sheet
Cash Bank On Hand 13 7768 7715 74214 3546 369119 91516 158
Current Assets5 88114 88510 3638 40145 4537 280120 87618 404
Debtors8001 1091 5922 65931 0999119612 246
Net Assets Liabilities  -1 222-6 745-6 423-6 476-2 753130 157
Other Debtors 11059275931 0996101 3222 034
Property Plant Equipment   1 7172 2692 4451 90036 865
Cash Bank In Hand5 08113 776      
Tangible Fixed Assets 83 519      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve2 4393 187      
Shareholder Funds2 5393 287      
Other
Accumulated Depreciation Impairment Property Plant Equipment   3968331 6581 2332 814
Bank Borrowings Overdrafts   84 30088 122175 763264 220328 982
Corporation Tax Payable 187    212 
Corporation Tax Recoverable       212
Creditors 95 117158 83884 30088 122175 763354 278420 341
Deferred Tax Asset Debtors     301-361 
Fixed Assets  147 253141 717142 269319 998444 453751 841
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       147 178
Increase From Depreciation Charge For Year Property Plant Equipment   3964378251 1121 581
Investment Property 83 519147 253140 000140 000317 553442 553714 976
Investment Property Fair Value Model   140 000140 000317 553442 553714 976
Net Current Assets Liabilities2 539-80 232-148 475-64 526-60 834-150 711-92 928-169 217
Number Shares Issued Fully Paid  100100    
Other Creditors 94 085158 58869 327106 287154 68590 05891 359
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 537 
Other Disposals Property Plant Equipment      1 537 
Par Value Share1111    
Property Plant Equipment Gross Cost   2 1133 1024 1033 13339 679
Provisions For Liabilities Balance Sheet Subtotal   -364-264  32 126
Total Additions Including From Business Combinations Property Plant Equipment   2 1139891 00156736 546
Total Assets Less Current Liabilities2 5393 287-1 22277 19181 435169 287351 525582 624
Trade Creditors Trade Payables 845250     
Trade Debtors Trade Receivables 9991 0001 900-1   
Creditors Due Within One Year3 34295 117      
Number Shares Allotted100100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/07/07
filed on: 10th, July 2023
Free Download (3 pages)

Company search