ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lillywhite Developments Limited

Lillywhite Developments Limited is an active company incorporated on 26 October 2011 with the registered office located in London, Greater London. Lillywhite Developments Limited was registered 14 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 17 days ago
Company No
07823597
Private limited company
Age
14 years
Incorporated 26 October 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 54 days
Dated 26 October 2024 (1 year 2 months ago)
Next confirmation dated 26 October 2025
Was due on 9 November 2025 (1 month ago)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 28 Mar 2024 (1 year 9 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Telephone
02086213239
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1974
Director • British • Lives in UK • Born in Dec 1956
Gempride Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lilywhite Icona Limited
Stephen James Friel and Simon Meir Wolanski are mutual people.
Active
Ipro (Taylor) Ltd
Stephen James Friel and Simon Meir Wolanski are mutual people.
Active
Lilywhite Creekside Limited
Stephen James Friel and Simon Meir Wolanski are mutual people.
Active
Lilywhite Property Holdings Limited
Stephen James Friel and Simon Meir Wolanski are mutual people.
Active
Lilywhite Investments Limited
Stephen James Friel and Simon Meir Wolanski are mutual people.
Active
Lilywhite (Slough) Limited
Stephen James Friel and Simon Meir Wolanski are mutual people.
Active
Hessel Street Limited
Simon Meir Wolanski is a mutual person.
Active
Cathedral (Eltham) Limited
Stephen James Friel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £5.77K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£100
Decreased by £13.77K (-99%)
Total Liabilities
-£33
Decreased by £13.66K (-100%)
Net Assets
£67
Decreased by £106 (-61%)
Debt Ratio (%)
33%
Decreased by 65.75% (-67%)
Latest Activity
Voluntary Gazette Notice
17 Days Ago on 16 Dec 2025
Application To Strike Off
28 Days Ago on 5 Dec 2025
Full Accounts Submitted
1 Month Ago on 24 Nov 2025
Full Accounts Submitted
9 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 31 Oct 2024
Registered Address Changed
1 Year 9 Months Ago on 28 Mar 2024
Gempride Limited (PSC) Details Changed
1 Year 9 Months Ago on 28 Mar 2024
Full Accounts Submitted
2 Years Ago on 21 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 30 Oct 2023
Full Accounts Submitted
2 Years 8 Months Ago on 11 Apr 2023
Get Credit Report
Discover Lillywhite Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 16 Dec 2025
Application to strike the company off the register
Submitted on 5 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Nov 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Confirmation statement made on 26 October 2024 with updates
Submitted on 31 Oct 2024
Change of details for Gempride Limited as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
Submitted on 28 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 26 October 2023 with updates
Submitted on 30 Oct 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 11 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year