Company NameLilyville Limited
DirectorsDavid Glynn Owen and Olga Owen
Company StatusActive
Company Number02786934
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Glynn Owen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(1 month after company formation)
Appointment Duration31 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds Sand Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NameMrs Olga Owen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(1 month after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrook House 1 Sherbrook Rise
Wilmslow
Cheshire
SK9 2AX
Secretary NameMrs Olga Owen
NationalityBritish
StatusCurrent
Appointed08 March 1993(1 month after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House 1 Sherbrook Rise
Wilmslow
Cheshire
SK9 2AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0161 8324901
Telephone regionManchester

Location

Registered AddressFairwinds Sand Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford

Shareholders

50 at £1Mr David Glynn Owen
50.00%
Ordinary
50 at £1Mrs Olga Owen
50.00%
Ordinary

Financials

Year2014
Net Worth£246,485
Cash£7,269
Current Liabilities£9,304

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

24 June 1993Delivered on: 6 July 1993
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £165,000 and all other monies due from the company to the chargee.
Particulars: 69 london road alderley edge cheshire t/no CH171074.
Outstanding

Filing History

19 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Return made up to 30/11/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 January 2008Return made up to 30/11/07; no change of members (7 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2006Return made up to 30/11/06; full list of members (8 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2006Return made up to 30/11/05; full list of members (8 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 January 2004Return made up to 22/01/04; full list of members (8 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2003Return made up to 22/01/03; full list of members (8 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2002Return made up to 22/01/02; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 January 2001Return made up to 22/01/01; full list of members (7 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2000Return made up to 22/01/00; full list of members (7 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 February 1999Return made up to 22/01/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 February 1998Return made up to 22/01/98; no change of members (4 pages)
27 February 1998Registered office changed on 27/02/98 from: 126A castle street stockport SK3 9JH (1 page)
14 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Return made up to 22/01/97; full list of members (6 pages)
12 March 1996Registered office changed on 12/03/96 from: c/o crowsons 268 wellington road south stockport cheshire. SK2 6ND (1 page)
1 February 1996Return made up to 22/01/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1993Incorporation (19 pages)