ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lilywhite (Slough) Limited

Lilywhite (Slough) Limited is an active company incorporated on 24 November 2015 with the registered office located in London, Greater London. Lilywhite (Slough) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09885492
Private limited company
Age
9 years
Incorporated 24 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 November 2024 (11 months ago)
Next confirmation dated 23 November 2025
Due by 7 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 28 Mar 2024 (1 year 7 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Dec 1956
Director • British • Lives in England • Born in Sep 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lillywhite Developments Limited
Mr Stephen James Friel and Simon Meir Wolanski are mutual people.
Active
Lilywhite Icona Limited
Mr Stephen James Friel and Simon Meir Wolanski are mutual people.
Active
Ipro (Taylor) Ltd
Mr Stephen James Friel and Simon Meir Wolanski are mutual people.
Active
Lilywhite Creekside Limited
Mr Stephen James Friel and Simon Meir Wolanski are mutual people.
Active
Lilywhite Property Holdings Limited
Mr Stephen James Friel and Simon Meir Wolanski are mutual people.
Active
Lilywhite Investments Limited
Mr 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
Mr Stephen James Friel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£342
Increased by £35 (+11%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£81.27K
Increased by £47.94K (+144%)
Total Liabilities
-£36.59K
Same as previous period
Net Assets
£44.69K
Increased by £47.94K (-1476%)
Debt Ratio (%)
45%
Decreased by 64.72% (-59%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
10 Months Ago on 10 Dec 2024
Mr Simon Meir Wolanski Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Mr Stephen James Friel Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Mr Stephen James Friel (PSC) Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 4 Dec 2023
Full Accounts Submitted
2 Years 7 Months Ago on 31 Mar 2023
Confirmation Submitted
2 Years 11 Months Ago on 1 Dec 2022
Get Credit Report
Discover Lilywhite (Slough) 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 March 2024
Submitted on 31 Mar 2025
Confirmation statement made on 23 November 2024 with updates
Submitted on 10 Dec 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England 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 28 Mar 2024
Change of details for Mr Stephen James Friel as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Stephen James Friel on 28 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Simon Meir Wolanski on 28 March 2024
Submitted on 28 Mar 2024
Confirmation statement made on 23 November 2023 with updates
Submitted on 4 Dec 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 31 Mar 2023
Confirmation statement made on 23 November 2022 with updates
Submitted on 1 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year