Lily Uk Management Limited LONDON


Lily Uk Management started in year 1996 as Private Limited Company with registration number 03275614. The Lily Uk Management company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER. Since February 19, 2020 Lily Uk Management Limited is no longer carrying the name Sutton In The Elms Care.

The company has one director. Aman B., appointed on 24 October 2013. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Susan E. who worked with the the company until 24 October 2013.

Lily Uk Management Limited Address / Contact

Office Address Acre House
Office Address2 11-15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275614
Date of Incorporation Fri, 8th Nov 1996
Industry Other service activities not elsewhere classified
End of financial Year 27th October
Company age 28 years old
Account next due date Thu, 25th Jan 2024 (96 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Aman B.

Position: Director

Appointed: 24 October 2013

Farida B.

Position: Director

Appointed: 24 October 2013

Resigned: 19 August 2015

Dhiren B.

Position: Director

Appointed: 24 October 2013

Resigned: 19 August 2015

Sally P.

Position: Director

Appointed: 01 May 2006

Resigned: 24 October 2013

Simon E.

Position: Director

Appointed: 01 May 2006

Resigned: 24 October 2013

Dorothy G.

Position: Nominee Secretary

Appointed: 08 November 1996

Resigned: 08 November 1996

James B.

Position: Director

Appointed: 08 November 1996

Resigned: 31 March 2005

Douglas E.

Position: Director

Appointed: 08 November 1996

Resigned: 24 October 2013

Susan E.

Position: Secretary

Appointed: 08 November 1996

Resigned: 24 October 2013

Lesley G.

Position: Nominee Director

Appointed: 08 November 1996

Resigned: 08 November 1996

Company previous names

Sutton In The Elms Care February 19, 2020
Dre Healthcare April 4, 2014
Ress December 15, 1998
Fabrex (usa) December 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand    1 752391
Current Assets514 956642 035764 389607 980580 586575 391
Debtors509 956637 035759 389607 980578 834575 000
Other Debtors410 615526 130697 080607 980578 834575 000
Property Plant Equipment49 43747 26125 731   
Total Inventories5 0005 0005 000   
Other
Accrued Liabilities Deferred Income92 752110 847100 42317 4006 1503 690
Accumulated Depreciation Impairment Property Plant Equipment42 06170 72592 928   
Additions Other Than Through Business Combinations Property Plant Equipment 26 488673   
Amounts Owed By Group Undertakings31 27332 524    
Amounts Owed To Group Undertakings  33 255123 630123 630123 630
Average Number Employees During Period7469633111
Bank Borrowings Overdrafts51 261127 75551 35131 932  
Corporation Tax Payable    9001 900
Corporation Tax Recoverable212     
Creditors497 671713 905831 678693 839672 758657 879
Future Minimum Lease Payments Under Non-cancellable Operating Leases 120 00060 000   
Increase From Depreciation Charge For Year Property Plant Equipment 28 66422 20322 169  
Net Current Assets Liabilities17 285-71 870-67 289-85 859-92 172-82 488
Other Creditors255 366384 535503 642396 008415 966485 532
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   115 097  
Other Disposals Property Plant Equipment   118 659  
Other Taxation Social Security Payable15 27416 64947 52585 36187 09326 380
Prepayments Accrued Income6 98914 6518 449   
Property Plant Equipment Gross Cost91 498117 986118 659   
Total Assets Less Current Liabilities66 722-24 609-41 558-85 859  
Trade Creditors Trade Payables83 01874 11995 48239 50839 01916 747
Trade Debtors Trade Receivables60 86763 73053 860   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 23rd, February 2024
Free Download (7 pages)

Company search

Advertisements