LILES MORRIS LIMITED

Register to unlock more data on OkredoRegister

LILES MORRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06319393

Incorporation date

20/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Coombe Road, New Malden, Surrey KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2007)
dot icon19/09/2025
Change of details for Mrs Alison Jane Sanderson as a person with significant control on 2025-09-19
dot icon14/08/2025
Appointment of Mr James Richard Sanderson as a director on 2025-08-13
dot icon13/08/2025
Termination of appointment of Timothy Richard Thomas Morris as a director on 2025-08-13
dot icon06/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon24/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon05/07/2016
Registered office address changed from Park House 233 Roehampton Lane, Roehampton London SW15 4LB to 80 Coombe Road New Malden Surrey KT3 4QS on 2016-07-05
dot icon07/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/11/2012
Appointment of Alison Jane Sanderson as a director
dot icon26/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon26/07/2012
Termination of appointment of Timothy Morris as a secretary
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/04/2012
Appointment of Alison Jane Sanderson as a secretary
dot icon26/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon23/07/2010
Director's details changed for Timothy Richard Thomas Morris on 2009-10-01
dot icon13/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2009
Ad 01/08/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon11/08/2009
Resolutions
dot icon10/08/2009
Return made up to 20/07/09; full list of members
dot icon25/06/2009
Appointment terminated director frank helsby
dot icon13/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon02/10/2008
Return made up to 20/07/08; full list of members
dot icon17/08/2007
New secretary appointed;new director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
Director resigned
dot icon20/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
399.29K
-
0.00
91.04K
-
2022
7
408.16K
-
0.00
95.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Timothy Richard Thomas
Director
20/07/2007 - 13/08/2025
8
Sanderson, Alison Jane
Director
01/11/2012 - Present
-
Sanderson, James Richard
Director
13/08/2025 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LILES MORRIS LIMITED

LILES MORRIS LIMITED is an(a) Active company incorporated on 20/07/2007 with the registered office located at 80 Coombe Road, New Malden, Surrey KT3 4QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LILES MORRIS LIMITED?

toggle

LILES MORRIS LIMITED is currently Active. It was registered on 20/07/2007 .

Where is LILES MORRIS LIMITED located?

toggle

LILES MORRIS LIMITED is registered at 80 Coombe Road, New Malden, Surrey KT3 4QS.

What does LILES MORRIS LIMITED do?

toggle

LILES MORRIS LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for LILES MORRIS LIMITED?

toggle

The latest filing was on 19/09/2025: Change of details for Mrs Alison Jane Sanderson as a person with significant control on 2025-09-19.