ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Intelligent Lilli Limited

Intelligent Lilli Limited is an active company incorporated on 6 January 2014 with the registered office located in London, Greater London. Intelligent Lilli Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08832088
Private limited company
Age
11 years
Incorporated 6 January 2014
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 January 2025 (9 months ago)
Next confirmation dated 6 January 2026
Due by 20 January 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
128 City Road
London
EC1V 2NX
England
Address changed on 4 Jun 2025 (4 months ago)
Previous address was 17K Solent House Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP England
Telephone
02079281216
Email
Available in Endole App
People
Officers
8
Shareholders
10
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in England • Born in Oct 1976
Director • British • Lives in UK • Born in Mar 1970
Director • Consultant • British • Lives in England • Born in May 1945
Director • British • Lives in UK • Born in Jan 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Age UK Newcastle And North Tyneside
Fiona Carole Brown is a mutual person.
Active
Logicterm Limited
Dr Leonard Philip Anderson is a mutual person.
Active
Nuroko Limited
Dr Leonard Philip Anderson is a mutual person.
Active
Electronic Production Services Limited
Harvey Keith Mancey is a mutual person.
Active
Visionable Ltd
Alasdair Andrew Dunn is a mutual person.
Active
The Richmond Golf Club Limited
Alasdair Andrew Dunn is a mutual person.
Active
Tec Services Association C.I.C
Fiona Carole Brown is a mutual person.
Active
Mancey Limited
Harvey Keith Mancey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£243K
Decreased by £778K (-76%)
Turnover
Unreported
Same as previous period
Employees
26
Decreased by 1 (-4%)
Total Assets
£5.5M
Decreased by £313K (-5%)
Total Liabilities
-£480K
Increased by £181K (+61%)
Net Assets
£5.02M
Decreased by £494K (-9%)
Debt Ratio (%)
9%
Increased by 3.58% (+70%)
Latest Activity
Full Accounts Submitted
21 Days Ago on 30 Sep 2025
Miss Kelly Jo Hudson Details Changed
4 Months Ago on 6 Jun 2025
Registered Address Changed
4 Months Ago on 4 Jun 2025
Nicholas James Weston Resigned
5 Months Ago on 30 Apr 2025
Mr Alasdair Andrew Dunn Appointed
7 Months Ago on 11 Mar 2025
Leonard Philip Anderson Resigned
7 Months Ago on 11 Mar 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Full Accounts Submitted
1 Year Ago on 23 Sep 2024
Mr Harvey Keith Mancey Details Changed
2 Years Ago on 30 Sep 2023
Miss Kelly Jo Hudson Details Changed
3 Years Ago on 26 Jun 2022
Get Credit Report
Discover Intelligent Lilli Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Director's details changed for Miss Kelly Jo Hudson on 6 June 2025
Submitted on 6 Jun 2025
Registered office address changed from 17K Solent House Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP England to 128 City Road London EC1V 2NX on 4 June 2025
Submitted on 4 Jun 2025
Termination of appointment of Nicholas James Weston as a director on 30 April 2025
Submitted on 30 May 2025
Statement of capital following an allotment of shares on 25 April 2025
Submitted on 29 May 2025
Resolutions
Submitted on 11 Apr 2025
Termination of appointment of Leonard Philip Anderson as a director on 11 March 2025
Submitted on 11 Apr 2025
Statement of capital following an allotment of shares on 2 April 2025
Submitted on 11 Apr 2025
Appointment of Mr Alasdair Andrew Dunn as a director on 11 March 2025
Submitted on 11 Apr 2025
Statement of capital following an allotment of shares on 12 March 2025
Submitted on 8 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year