Lilliput (dunmurry) Limited BELFAST


Founded in 1939, Lilliput (dunmurry), classified under reg no. NI001375 is an active company. Currently registered at 9 City Business Park BT17 9GX, Belfast the company has been in the business for 85 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Yvonne M., Timothy M. and Peter E.. Of them, Yvonne M., Timothy M., Peter E. have been with the company the longest, being appointed on 30 September 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Geoffrey W. who worked with the the firm until 30 September 2021.

Lilliput (dunmurry) Limited Address / Contact

Office Address 9 City Business Park
Office Address2 Dunmurry
Town Belfast
Post code BT17 9GX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI001375
Date of Incorporation Wed, 28th Jun 1939
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 31st December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Yvonne M.

Position: Director

Appointed: 30 September 2021

Timothy M.

Position: Director

Appointed: 30 September 2021

Peter E.

Position: Director

Appointed: 30 September 2021

David G.

Position: Director

Resigned: 30 September 2021

Geoffrey W.

Position: Director

Appointed: 03 May 2002

Resigned: 30 September 2021

Geoffrey W.

Position: Secretary

Appointed: 03 May 2002

Resigned: 30 September 2021

Peter R.

Position: Director

Appointed: 02 May 2000

Resigned: 03 May 2002

Richard Z.

Position: Director

Appointed: 02 May 2000

Resigned: 18 March 2002

Trevor G.

Position: Director

Appointed: 02 May 2000

Resigned: 20 July 1998

Thomas J.

Position: Director

Appointed: 02 May 2000

Resigned: 03 May 2002

Michael S.

Position: Director

Appointed: 13 December 1999

Resigned: 03 May 2002

Yvonne M.

Position: Director

Appointed: 13 December 1999

Resigned: 03 May 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Johnson Service Group Plc from Cheshire, England. The abovementioned PSC is categorised as "a public 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. Another entity in the persons with significant control register is Geoffrey W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Johnson Service Group Plc

Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 523335
Notified on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey W.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David G.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand45 59448 10564 980520319 241
Current Assets1 567 6181 605 3871 624 9921 363 4691 154 836
Debtors1 374 9271 410 1851 412 9151 215 852688 498
Net Assets Liabilities947 370998 913828 471777 311119 641
Other Debtors92 831176 679118 10386 14861 983
Property Plant Equipment1 811 0771 933 5931 841 5251 736 0221 522 829
Total Inventories147 097147 097147 097147 097147 097
Other
Accumulated Depreciation Impairment Property Plant Equipment8 669 9719 448 7794 348 7075 236 1275 471 824
Average Number Employees During Period  80154135
Bank Borrowings Overdrafts1 328 6401 201 5761 131 632978 146363 073
Corporation Tax Payable64    
Creditors2 044 2092 260 4792 010 7771 753 4811 201 860
Depreciation Rate Used For Property Plant Equipment    10
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 600  101 283
Disposals Property Plant Equipment 29 000  101 283
Fixed Assets1 811 0771 933 5931 841 5251 736 0221 522 829
Future Minimum Lease Payments Under Non-cancellable Operating Leases   636 000636 000
Increase From Depreciation Charge For Year Property Plant Equipment 790 408858 635887 420808 662
Net Current Assets Liabilities-476 591-655 092-385 785-390 012-47 024
Other Creditors107 374232 139195 352214 934358 229
Other Taxation Social Security Payable89 588137 129149 410154 471104 862
Property Plant Equipment Gross Cost10 481 04811 382 37212 148 9396 496 1346 994 653
Total Additions Including From Business Combinations Property Plant Equipment    599 802
Total Assets Less Current Liabilities1 334 4861 278 5011 455 7401 346 0101 475 805
Trade Creditors Trade Payables518 543689 635534 383405 930375 696
Trade Debtors Trade Receivables1 282 0961 233 5061 294 8121 129 704626 515
Advances Credits Directors2 1872 1872 1872 187 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 15th, May 2023
Free Download (23 pages)

Company search