Lilywhite Icona Limited LONDON


Lilywhite Icona started in year 2012 as Private Limited Company with registration number 08016359. The Lilywhite Icona company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU. Since October 10, 2012 Lilywhite Icona Limited is no longer carrying the name Lillywhite Icona.

The company has 2 directors, namely Simon W., Stephen F.. Of them, Simon W., Stephen F. have been with the company the longest, being appointed on 2 April 2012. As of 1 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Lilywhite Icona Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08016359
Date of Incorporation Mon, 2nd Apr 2012
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Simon W.

Position: Director

Appointed: 02 April 2012

Stephen F.

Position: Director

Appointed: 02 April 2012

Barbara K.

Position: Director

Appointed: 02 April 2012

Resigned: 02 April 2012

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is Gempride Limited from London, England. The abovementioned PSC is categorised as "a 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 one in the PSC register is Simon W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gempride Limited

2nd Gloor Gadd House, Arcadia Avenue, London, N3 2JU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 05245066
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon W.

Notified on 6 April 2016
Ceased on 16 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephen F.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lillywhite Icona October 10, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-36 535-156 36786 266105 314       
Balance Sheet
Cash Bank On Hand   47 756109 3364 17732 88522 5085 3406 90912 655
Current Assets161 41626 25235 39660 908122 43016 56251 11439 71853 02896 14429 510
Debtors128 69326 25215 89513 15213 09412 38518 22917 21047 68889 23516 855
Net Assets Liabilities   105 315435 083451 190482 915481 387490 321528 060486 624
Other Debtors   3 5761 7911 9673 7952 33441 25382 6187 281
Cash Bank In Hand32 723 19 50147 756       
Tangible Fixed Assets678 2211 162 630848 050848 050       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-36 537-156 36986 264105 312       
Shareholder Funds-36 535-156 36786 266105 314       
Other
Amounts Owed By Related Parties          1 250
Average Number Employees During Period      22222
Bank Borrowings Overdrafts   425 667659 000659 000659 000659 000659 000659 000659 000
Corporation Tax Payable   4 712 2 8896 461 1 73710 6075 672
Creditors   425 667659 000659 000659 000659 000659 000659 000659 000
Current Tax For Period         8 852 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws          25 077
Increase Decrease In Current Tax From Adjustment For Prior Periods          -3 837
Investment Property   848 0501 266 0011 266 0011 266 0011 266 0011 266 0011 266 0011 266 001
Investment Property Fair Value Model     1 266 0011 266 0011 266 0011 266 0011 266 001 
Net Current Assets Liabilities157 918-52 703-329 784-317 069-88 328-72 221-44 675-46 203-37 269470-15 889
Number Shares Issued Fully Paid    22     
Other Creditors   356 997194 12068 63172 07769 92871 89779 00133 339
Other Taxation Social Security Payable   1 1171 4872 1122 1008421 5126 0666 388
Par Value Share 11111     
Profit Loss         37 739-41 436
Provisions For Liabilities Balance Sheet Subtotal    83 59083 59079 41179 41179 41179 411104 488
Tax Tax Credit On Profit Or Loss On Ordinary Activities         8 85221 240
Total Assets Less Current Liabilities836 1391 109 927518 266530 9811 177 6731 193 7801 221 3261 219 7981 228 7321 266 4711 250 112
Total Current Tax Expense Credit         8 852-3 837
Trade Creditors Trade Payables   15 15115 15115 15115 15115 15115 151  
Trade Debtors Trade Receivables   9 57711 30310 41814 43414 8766 4356 6178 324
Creditors Due After One Year872 6741 266 294432 000425 667       
Creditors Due Within One Year3 49878 955365 180377 977       
Number Shares Allotted 222       
Share Capital Allotted Called Up Paid2222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control December 16, 2022
filed on: 17th, May 2023
Free Download (2 pages)

Company search

Advertisements