LILLIE BRIDGE LTD

Register to unlock more data on OkredoRegister

LILLIE BRIDGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06700618

Incorporation date

17/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Engine Room Circus Road South, Battersea Power Station, London SW11 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2008)
dot icon13/02/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon18/11/2024
Registered office address changed from C/O Martin & Co Unit 11 Commodore House Juniper Drive, Battersea Reach London SW18 1TW England to The Engine Room Circus Road South Battersea Power Station London SW11 8BZ on 2024-11-18
dot icon09/10/2024
Registered office address changed from 6B Compass House Smugglers Way London SW18 1DB England to C/O Martin & Co Unit 11 Commodore House Juniper Drive, Battersea Reach London SW18 1TW on 2024-10-09
dot icon13/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/03/2024
Change of details for Mr Michael John Van De Vyver as a person with significant control on 2024-03-18
dot icon25/01/2024
Cessation of Rachel Clare Connolly as a person with significant control on 2023-04-27
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/04/2021
Resolutions
dot icon26/02/2021
Notification of Rachel Clare Connolly as a person with significant control on 2021-02-25
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon11/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon11/05/2020
Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS England to 6B Compass House Smugglers Way London SW18 1DB on 2020-05-11
dot icon26/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon15/08/2019
Director's details changed for Mr Michael John Van De Vyver on 2019-08-14
dot icon15/08/2019
Secretary's details changed for Mr Michael John Van De Vyver on 2019-08-14
dot icon15/08/2019
Change of details for Mr Michael John Van De Vyver as a person with significant control on 2019-08-14
dot icon30/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon07/01/2019
Secretary's details changed for Mr Michael John Van De Vyver on 2012-02-01
dot icon07/01/2019
Director's details changed for Mr Michael Vyver on 2012-02-01
dot icon07/01/2019
Secretary's details changed for Mr Michael Vyver on 2012-02-01
dot icon07/01/2019
Change of details for Mr Michael Vyver as a person with significant control on 2016-04-06
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/06/2018
Registered office address changed from Unit 15C Baltimore House Juniper Drive London SW18 1TS England to 1 Old Court Mews 311 Chase Road London N14 6JS on 2018-06-19
dot icon21/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/10/2015
Director's details changed for Mr Michael Vyver on 2015-10-02
dot icon21/10/2015
Registered office address changed from Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ to Unit 15C Baltimore House Juniper Drive London SW18 1TS on 2015-10-21
dot icon16/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon28/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/04/2011
Previous accounting period shortened from 2010-12-31 to 2010-09-30
dot icon07/01/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mr Michael Vyver on 2010-09-17
dot icon17/06/2010
Accounts made up to 2009-09-30
dot icon02/03/2010
Compulsory strike-off action has been discontinued
dot icon01/03/2010
Annual return made up to 2009-09-17 with full list of shareholders
dot icon18/02/2010
Certificate of change of name
dot icon18/02/2010
Change of name notice
dot icon01/02/2010
Registered office address changed from Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ on 2010-02-01
dot icon31/01/2010
Registered office address changed from Flat 14, Carisbrooke Court 65 Weymouth Street London W1G8NZ United Kingdom on 2010-01-31
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon17/09/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon17/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+67.96 % *

* during past year

Cash in Bank

£14,287.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
76.77K
-
0.00
12.12K
-
2022
2
92.07K
-
0.00
8.51K
-
2023
2
103.38K
-
0.00
14.29K
-
2023
2
103.38K
-
0.00
14.29K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

103.38K £Ascended12.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.29K £Ascended67.96 % *

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
Van De Vyver, Michael John
Director
17/09/2008 - Present
10
Incorporate Secretariat Limited
Corporate Secretary
17/09/2008 - 17/09/2008
-
Van De Vyver, Michael John
Secretary
17/09/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LILLIE BRIDGE LTD

LILLIE BRIDGE LTD is an(a) Active company incorporated on 17/09/2008 with the registered office located at The Engine Room Circus Road South, Battersea Power Station, London SW11 8BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LILLIE BRIDGE LTD?

toggle

LILLIE BRIDGE LTD is currently Active. It was registered on 17/09/2008 .

Where is LILLIE BRIDGE LTD located?

toggle

LILLIE BRIDGE LTD is registered at The Engine Room Circus Road South, Battersea Power Station, London SW11 8BZ.

What does LILLIE BRIDGE LTD do?

toggle

LILLIE BRIDGE LTD operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does LILLIE BRIDGE LTD have?

toggle

LILLIE BRIDGE LTD had 2 employees in 2023.

What is the latest filing for LILLIE BRIDGE LTD?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2025-12-11 with no updates.