LILYPUD LTD

Register to unlock more data on OkredoRegister

LILYPUD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13482724

Incorporation date

29/06/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 53c Unimix House, Abbey Road, London NW10 7TRCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon17/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon17/12/2025
Termination of appointment of Alexander Terah Dhaliwal as a director on 2025-12-17
dot icon17/12/2025
Termination of appointment of Edgaras Gudjonis as a director on 2025-12-17
dot icon13/11/2025
Registered office address changed from Suite 5 5 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to Suite 53C Unimix House Abbey Road London NW10 7TR on 2025-11-13
dot icon09/11/2025
Appointment of Mr Alexander Terah Dhaliwal as a director on 2025-10-27
dot icon05/11/2025
Registered office address changed from Unit 1 Limes Avenue London SE20 8QR England to Suite 5 5 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 2025-11-05
dot icon02/11/2025
Appointment of Mr Edgaras Gudjonis as a director on 2025-10-18
dot icon28/10/2025
Termination of appointment of Johnny Boyes as a director on 2025-10-28
dot icon28/10/2025
Cessation of Johnny Boyes as a person with significant control on 2025-10-28
dot icon28/10/2025
Elect to keep the directors' residential address register information on the public register
dot icon25/10/2025
Notification of John Jackson as a person with significant control on 2025-10-25
dot icon25/10/2025
Appointment of Mr John Jackson as a director on 2025-10-25
dot icon15/10/2025
Notification of Johnny Boyes as a person with significant control on 2025-10-15
dot icon15/10/2025
Termination of appointment of John Jackson as a director on 2025-10-15
dot icon15/10/2025
Cessation of John Jackson as a person with significant control on 2025-10-15
dot icon14/10/2025
Appointment of Mr Johnny Boyes as a director on 2025-10-14
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon14/02/2025
Cessation of Storm Mickie as a person with significant control on 2025-02-14
dot icon14/02/2025
Termination of appointment of Storm Mickie as a director on 2025-02-14
dot icon03/12/2024
Appointment of Mr Storm Mickie as a director on 2024-11-19
dot icon03/12/2024
Notification of Storm Mickie as a person with significant control on 2024-11-19
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon09/02/2024
Change of details for Mr John Jackson as a person with significant control on 2024-02-08
dot icon09/02/2024
Termination of appointment of Antony David Hopper as a director on 2024-02-08
dot icon09/02/2024
Termination of appointment of Kevin Christopher Tewis-Allen as a director on 2024-02-08
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon01/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon05/04/2023
Micro company accounts made up to 2022-06-30
dot icon29/01/2023
Cessation of Tyler Don Elden as a person with significant control on 2023-01-16
dot icon29/01/2023
Termination of appointment of Tyler Don Elden as a director on 2023-01-16
dot icon29/01/2023
Notification of John Jackson as a person with significant control on 2023-01-16
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon22/11/2022
Notification of Tyler Don Elden as a person with significant control on 2022-08-02
dot icon14/11/2022
Cessation of Tyler Don Elden as a person with significant control on 2022-08-02
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
731.00
-
0.00
-
-
2023
-
1.15K
-
0.00
-
-
2023
-
1.15K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.15K £Ascended57.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edgaras Gudjonis
Director
18/10/2025 - 17/12/2025
17
Tewis-Allen, Kevin Christopher
Director
02/07/2021 - 08/02/2024
5
Jackson, John
Director
29/06/2021 - 13/07/2022
49
Jackson, John
Director
28/07/2022 - 15/10/2025
49
Jackson, John
Director
25/10/2025 - Present
49

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LILYPUD LTD

LILYPUD LTD is an(a) Active company incorporated on 29/06/2021 with the registered office located at Suite 53c Unimix House, Abbey Road, London NW10 7TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LILYPUD LTD?

toggle

LILYPUD LTD is currently Active. It was registered on 29/06/2021 .

Where is LILYPUD LTD located?

toggle

LILYPUD LTD is registered at Suite 53c Unimix House, Abbey Road, London NW10 7TR.

What does LILYPUD LTD do?

toggle

LILYPUD LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LILYPUD LTD?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-06-30.