ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Macneil Limited

Macneil Limited is an active company incorporated on 16 April 2002 with the registered office located in London, Greater London. Macneil Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04417618
Private limited company
Age
23 years
Incorporated 16 April 2002
Size
Unreported
Confirmation
Submitted
Dated 31 January 2025 (8 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Medium
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Address
Macneil House
9-17 Lodge Lane
London
N12 8JH
England
Address changed on 24 Jul 2024 (1 year 2 months ago)
Previous address was Macneil House Lodge Lane London N12 8JH England
Telephone
07962182731
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1957
Director • Manager • British • Lives in UK • Born in Feb 1987
Secretary • British
Macneil Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lukka Care Homes Limited
Anjnaben Lukka and Nilesh Jamnadas Lukka are mutual people.
Active
Topcare Limited
Anjnaben Lukka and Nilesh Jamnadas Lukka are mutual people.
Active
Acorn Lodge Limited
Anjnaben Lukka and Nilesh Jamnadas Lukka are mutual people.
Active
Lukka Properties Limited
Anjnaben Lukka and Nilesh Jamnadas Lukka are mutual people.
Active
Oakley Wood Limited
Anjnaben Lukka and Nilesh Jamnadas Lukka are mutual people.
Active
Macneil UB40 Limited
Anjnaben Lukka and Nilesh Jamnadas Lukka are mutual people.
Active
Macneil Zenz House Limited
Anjnaben Lukka and Nilesh Jamnadas Lukka are mutual people.
Active
Macneil Devdas Limited
Anjnaben Lukka and Nilesh Jamnadas Lukka are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£1.45M
Increased by £367K (+34%)
Turnover
£8.23M
Increased by £735K (+10%)
Employees
118
Increased by 4 (+4%)
Total Assets
£55.09M
Increased by £2.31M (+4%)
Total Liabilities
-£24.17M
Increased by £971K (+4%)
Net Assets
£30.92M
Increased by £1.34M (+5%)
Debt Ratio (%)
44%
Decreased by 0.08% (-0%)
Latest Activity
Medium Accounts Submitted
1 Month Ago on 27 Aug 2025
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Swati Nilesh Vithlani (PSC) Resigned
10 Months Ago on 1 Dec 2024
Nilesh Jamnadas Lukka (PSC) Resigned
10 Months Ago on 1 Dec 2024
Birju Nilesh Lukka (PSC) Resigned
10 Months Ago on 1 Dec 2024
Anjnaben Lukka (PSC) Resigned
10 Months Ago on 1 Dec 2024
Macneil Holdco Limited (PSC) Appointed
10 Months Ago on 1 Dec 2024
Mr Birju Nilesh Lukka Details Changed
1 Year Ago on 28 Sep 2024
Group Accounts Submitted
1 Year Ago on 31 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 24 Jul 2024
Get Credit Report
Discover Macneil Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a medium company made up to 30 November 2024
Submitted on 27 Aug 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 5 Feb 2025
Cessation of Anjnaben Lukka as a person with significant control on 1 December 2024
Submitted on 31 Jan 2025
Cessation of Birju Nilesh Lukka as a person with significant control on 1 December 2024
Submitted on 31 Jan 2025
Cessation of Nilesh Jamnadas Lukka as a person with significant control on 1 December 2024
Submitted on 31 Jan 2025
Notification of Macneil Holdco Limited as a person with significant control on 1 December 2024
Submitted on 31 Jan 2025
Cessation of Swati Nilesh Vithlani as a person with significant control on 1 December 2024
Submitted on 31 Jan 2025
Director's details changed for Mr Birju Nilesh Lukka on 28 September 2024
Submitted on 2 Oct 2024
Group of companies' accounts made up to 30 November 2023
Submitted on 31 Aug 2024
Registered office address changed from Macneil House Lodge Lane London N12 8JH England to Macneil House 9-17 Lodge Lane London N12 8JH on 24 July 2024
Submitted on 24 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year