Company NameLily Myers Limited
DirectorsHeidi Karen Christine Myers and Mark Samuel Myers
Company StatusActive
Company Number00491699
CategoryPrivate Limited Company
Incorporation Date17 February 1951(73 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Heidi Karen Christine Myers
Date of BirthAugust 1937 (Born 86 years ago)
NationalityGerman
StatusCurrent
Appointed31 August 1991(40 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address82 Gunnersbury Avenue
Ealing
London
W5 4HA
Secretary NameMrs Heidi Karen Christine Myers
NationalityGerman
StatusCurrent
Appointed31 August 1991(40 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Gunnersbury Avenue
Ealing
London
W5 4HA
Director NameMr Mark Samuel Myers
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(66 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Gunnersbury Avenue
Ealing
London
W5 4HA
Director NameMr Dennis Myers
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(40 years, 6 months after company formation)
Appointment Duration29 years, 3 months (resigned 28 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Gunnersbury Avenue
Ealing
London
W5 4HA

Location

Registered Address82 Gunnersbury Avenue
Ealing
London
W5 4HA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

1.9k at £1Mr Dennis Myers
74.96%
Ordinary
626 at £1Heidi Myers
25.04%
Ordinary

Financials

Year2014
Net Worth£81,122
Cash£84,477
Current Liabilities£5,964

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 4 days from now)

Filing History

13 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
23 May 2017Appointment of Mr Mark Samuel Myers as a director on 23 May 2017 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,500
(4 pages)
1 September 2015Director's details changed for Mr Dennis Myers on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Mrs Heidi Karen Christine Myers on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Mrs Heidi Karen Christine Myers on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Mrs Heidi Karen Christine Myers on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Dennis Myers on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Mrs Heidi Karen Christine Myers on 1 August 2015 (2 pages)
1 September 2015Secretary's details changed for Mrs Heidi Karen Christine Myers on 1 August 2015 (1 page)
1 September 2015Secretary's details changed for Mrs Heidi Karen Christine Myers on 1 August 2015 (1 page)
31 August 2015Director's details changed for Mr Dennis Myers on 1 August 2015 (2 pages)
31 August 2015Director's details changed for Mr Dennis Myers on 1 August 2015 (2 pages)
31 August 2015Secretary's details changed for Mrs Heidi Karen Christine Myers on 1 August 2015 (1 page)
31 August 2015Secretary's details changed for Mrs Heidi Karen Christine Myers on 1 August 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Limited Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Limited Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 6 February 2015 (1 page)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2,500
(5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mrs Heidi Karen Christine Myers on 30 August 2010 (2 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Dennis Myers on 30 August 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Return made up to 31/08/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Return made up to 31/08/07; full list of members (2 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 October 2006Return made up to 31/08/06; full list of members (2 pages)
20 September 2005Return made up to 31/08/05; full list of members (7 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 September 2003Return made up to 31/08/03; full list of members (7 pages)
16 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 September 2002Return made up to 31/08/02; full list of members (7 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 November 2001Registered office changed on 04/11/01 from: 47 saint johns wood high street london NW8 7NJ (1 page)
17 September 2001Return made up to 31/08/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
2 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1999Return made up to 31/08/99; full list of members (6 pages)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
7 September 1999Registered office changed on 07/09/99 from: hill house highgate hill london N19 5UU (1 page)
20 October 1998Return made up to 31/08/98; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 May 1998Registered office changed on 21/05/98 from: 82 gunnersbury avenue ealing london W5 4HA (1 page)
20 November 1997Registered office changed on 20/11/97 from: 82 gunnersbury avenue london W5 4HA (1 page)
20 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 September 1997Return made up to 31/08/97; no change of members (4 pages)
9 September 1997Registered office changed on 09/09/97 from: 6A north tenter street aldgate london E1 8DL (1 page)
27 September 1996Return made up to 31/08/96; full list of members (6 pages)
16 July 1996Full accounts made up to 31 March 1996 (5 pages)
11 September 1995Return made up to 31/08/95; full list of members (6 pages)
28 June 1995Full accounts made up to 31 March 1995 (5 pages)