Lillibrooke Manor Limited MAIDENHEAD


Lillibrooke Manor started in year 2015 as Private Limited Company with registration number 09391115. The Lillibrooke Manor company has been functioning successfully for nine years now and its status is active. The firm's office is based in Maidenhead at Lillibrooke Manor Ockwells Road. Postal code: SL6 3LP.

The firm has one director. David A., appointed on 15 January 2015. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Charlotte A., Julian P. and others listed below. There were no ex secretaries.

Lillibrooke Manor Limited Address / Contact

Office Address Lillibrooke Manor Ockwells Road
Office Address2 Cox Green
Town Maidenhead
Post code SL6 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09391115
Date of Incorporation Thu, 15th Jan 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

David A.

Position: Director

Appointed: 15 January 2015

Charlotte A.

Position: Director

Appointed: 23 February 2016

Resigned: 27 November 2019

Julian P.

Position: Director

Appointed: 15 January 2015

Resigned: 31 July 2015

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is David A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David A. This PSC owns 75,01-100% shares. Moving on, there is Charlotte A., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

David A.

Notified on 27 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David A.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: 75,01-100% shares

Charlotte A.

Notified on 12 April 2018
Ceased on 27 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand30 12562 49196 04913 3594 406337 14782 357395 722
Current Assets42 12572 0161 215 5931 402 1391 204 3621 551 348873 7671 553 042
Debtors12 0007 5009 5191 388 7801 199 9561 211 151791 410254 987
Net Assets Liabilities-64 15576 400200 43063 376-195 818-311 934-122 419255 870
Other Debtors   1 357 9411 184 1511 189 268701 309902 333
Property Plant Equipment2 964 9292 954 4283 002 0073 009 9492 984 7813 222 2684 346 7794 739 784
Other
Accrued Liabilities Deferred Income   25 30714 921186 054262 580184 803
Accrued Liabilities Not Expressed Within Creditors Subtotal  461 985     
Accumulated Amortisation Impairment Intangible Assets35 83046 38753 789     
Accumulated Depreciation Impairment Property Plant Equipment 27 387116 588137 074164 907191 355222 747365 756
Additions Other Than Through Business Combinations Property Plant Equipment    2 665263 9351 155 903536 014
Average Number Employees During Period  131218211
Bank Borrowings Overdrafts   1 518 8141 464 4281 435 6601 340 4182 101 869
Corporation Tax Recoverable   27 692    
Creditors143 903372 36921 8243 488 8153 434 4293 546 1923 601 5074 524 255
Deferred Income   646 701733 1001 145 4481 120 450809 700
Fixed Assets3 000 3882 979 3303 019 507     
Further Item Creditors Component Total Creditors   1 970 0011 970 0012 110 5322 261 0892 422 386
Increase From Amortisation Charge For Year Intangible Assets 10 5577 402     
Increase From Depreciation Charge For Year Property Plant Equipment 27 38735 41220 48627 83326 44831 392143 009
Intangible Assets35 45924 90217 500     
Intangible Assets Gross Cost71 28971 28971 289     
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings    44 42630 49529 953 
Net Current Assets Liabilities-101 77829 71383 744542 866253 83011 990-867 69140 341
Nominal Value Allotted Share Capital    1 0001 0001 0001 000
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 000
Other Creditors   121 014124 575120 370251 214249 988
Other Interest Expense     140 532150 557161 297
Other Taxation Social Security Payable   10 17123 421370370370
Par Value Share   1 111
Prepayments Accrued Income    13 75613 6529 96324 233
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 7 576      
Property Plant Equipment Gross Cost2 964 9292 981 8153 064 8063 147 0233 149 6883 413 6234 569 5265 105 540
Provisions For Liabilities Balance Sheet Subtotal  42 066624    
Total Additions Including From Business Combinations Property Plant Equipment 16 88682 99110 928    
Total Assets Less Current Liabilities2 898 6103 009 0433 103 2513 552 8153 238 6113 234 2583 479 0884 780 125
Trade Creditors Trade Payables   2 41248812 63411 602191 838
Trade Debtors Trade Receivables   1 8972 0493 05066 800183 884

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements