Company NameLILA Company Limited
DirectorsSirish Kumar and Sharad Kumar
Company StatusActive
Company Number00621952
CategoryPrivate Limited Company
Incorporation Date27 February 1959(65 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sirish Kumar
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address53 Mospey Crescent
Epsom
Surrey
KT17 4NA
Director NameMr Sharad Kumar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(52 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMrs Krishna Kumar
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration30 years, 3 months (resigned 05 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Mospey Crescent
Epsom
Surrey
KT17 4NA
Secretary NameMrs Krishna Kumar
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration25 years (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Mospey Crescent
Epsom
Surrey
KT17 4NA
Director NameSherad Kumar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(44 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 November 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashcroft Road
Chessington
Surrey
KT9 1RR

Location

Registered Address75 Coniston Gardens
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

110 at £1Sharard Kumar
47.83%
Ordinary
60 at £1Mr Sirish Kumar
26.09%
Ordinary
60 at £1Mrs Krishna Kumar
26.09%
Ordinary

Financials

Year2014
Net Worth£251,955
Cash£419,283
Current Liabilities£169,481

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

17 January 1985Delivered on: 31 January 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being the market house hotel 42 knight street sawbridgeworth hertfordshire title no hd 148105 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 September 1980Delivered on: 12 September 1980
Persons entitled: Charlotte Silverwright Samy.

Classification: Charge
Secured details: £1,054.
Particulars: 71 drayton gardens, london SW10. Title no 418155.
Fully Satisfied
10 September 1980Delivered on: 12 September 1980
Persons entitled:
David Fairweather
Lila Ann Forrester

Classification: Charge
Secured details: £1,468.
Particulars: 71 drayton gardens, london SW10. Title no 418155.
Fully Satisfied

Filing History

2 January 2024Micro company accounts made up to 5 April 2023 (4 pages)
18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 5 April 2022 (4 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
16 December 2021Micro company accounts made up to 5 April 2021 (4 pages)
16 December 2021Termination of appointment of Krishna Kumar as a director on 5 April 2021 (1 page)
16 December 2021Change of details for Mr Sharad Kumar as a person with significant control on 4 April 2021 (2 pages)
16 December 2021Notification of Sirish Kumar as a person with significant control on 4 April 2021 (2 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
8 September 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 8 September 2020 (1 page)
8 September 2020Micro company accounts made up to 5 April 2020 (4 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
27 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
10 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 230
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 230
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 230
(5 pages)
4 January 2016Termination of appointment of Krishna Kumar as a secretary on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Krishna Kumar as a secretary on 4 January 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
4 January 2016Termination of appointment of Krishna Kumar as a secretary on 4 January 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 230
(6 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 230
(6 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 230
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 230
(6 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 November 2011Appointment of Mr Sharad Kumar as a director (2 pages)
29 November 2011Termination of appointment of Sherad Kumar as a director (1 page)
29 November 2011Termination of appointment of Sherad Kumar as a director (1 page)
29 November 2011Appointment of Mr Sharad Kumar as a director (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mrs Krishna Kumar on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Sirish Kumar on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Sirish Kumar on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Sherad Kumar on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Sherad Kumar on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Krishna Kumar on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Sirish Kumar on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Sherad Kumar on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Krishna Kumar on 4 January 2010 (2 pages)
31 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
31 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
31 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
15 December 2008Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate frognal london NW3 6AL (1 page)
15 December 2008Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate frognal london NW3 6AL (1 page)
8 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
8 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
8 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 August 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
14 August 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
14 August 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 October 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
26 October 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
26 October 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
10 February 2005Return made up to 31/12/04; full list of members (8 pages)
10 February 2005Return made up to 31/12/04; full list of members (8 pages)
11 August 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
11 August 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
11 August 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
27 February 2004Return made up to 31/12/03; full list of members (8 pages)
27 February 2004Return made up to 31/12/03; full list of members (8 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 53 mospey crescent burgh heath road epsom surrey. KT17 4NA (1 page)
18 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
18 June 2003Registered office changed on 18/06/03 from: 53 mospey crescent burgh heath road epsom surrey. KT17 4NA (1 page)
18 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
18 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
4 June 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
4 June 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
4 June 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
5 April 2003Return made up to 31/12/02; full list of members (8 pages)
5 April 2003Return made up to 31/12/02; full list of members (8 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
10 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
10 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
10 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
8 January 2001Full accounts made up to 5 April 2000 (9 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Full accounts made up to 5 April 2000 (9 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Full accounts made up to 5 April 2000 (9 pages)
17 January 2000Full accounts made up to 5 April 1999 (9 pages)
17 January 2000Full accounts made up to 5 April 1999 (9 pages)
17 January 2000Full accounts made up to 5 April 1999 (9 pages)
29 December 1999Return made up to 31/12/99; full list of members (7 pages)
29 December 1999Return made up to 31/12/99; full list of members (7 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Full accounts made up to 5 April 1998 (7 pages)
4 January 1999Full accounts made up to 5 April 1998 (7 pages)
4 January 1999Full accounts made up to 5 April 1998 (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Full accounts made up to 5 April 1997 (7 pages)
13 January 1998Full accounts made up to 5 April 1997 (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Full accounts made up to 5 April 1997 (7 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Full accounts made up to 5 April 1996 (7 pages)
6 January 1997Full accounts made up to 5 April 1996 (7 pages)
6 January 1997Full accounts made up to 5 April 1996 (7 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Full accounts made up to 5 April 1995 (7 pages)
8 January 1996Full accounts made up to 5 April 1995 (7 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Full accounts made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)