Grays
Essex
RM17 5RY
Director Name | Ernest Frank Lacey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 1994) |
Role | Salesman |
Correspondence Address | 3 Cavell Road Cheshunt Hertfordshire EN7 6JQ |
Director Name | Stanley George Lill |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 February 1992) |
Role | Company Director |
Correspondence Address | 34 Bedford Road Walthamstow London E17 4PX |
Director Name | Kenneth Ronald Lill |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Secretary Name | Ernest Frank Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 1994) |
Role | Company Director |
Correspondence Address | 3 Cavell Road Cheshunt Hertfordshire EN7 6JQ |
Secretary Name | Stanley George Lill |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 34 Bedford Road Walthamstow London E17 4PX |
Secretary Name | Stanley George Lill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 34 Bedford Road Walthamstow London E17 4PX |
Secretary Name | Markate Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 March 2009) |
Correspondence Address | 39 High Street Hemingford Grey Huntingdon Cambridgeshire PE28 9BJ |
Website | lidl.co.uk |
---|---|
Telephone | 0800 9777766 |
Telephone region | Freephone |
Registered Address | Bland Baker 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
20k at £1 | Krl Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £284,769 |
Cash | £5,461 |
Current Liabilities | £31,835 |
Latest Accounts | 31 January 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
25 January 1990 | Delivered on: 30 January 1990 Persons entitled: Lloyds 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 378 north circular rd palmers green london tog with a & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 November 1989 | Delivered on: 22 November 1989 Persons entitled: Lloyds 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 land and premises 700/702 woolwich rd greenwich title no:- sgl 161239 tog with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 October 1989 | Delivered on: 18 October 1989 Persons entitled: Lloyds 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 premises at 761-767 high rd london N17 title no mx 146689 tog with buildings & fixtures with a and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 May 1985 | Delivered on: 23 May 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 700 woolwich road SE7 l b of greenwich title no sgl 161239 and the proceeds of sale thereof. Outstanding |
3 May 1985 | Delivered on: 23 May 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 761-767, high road tottenham N17 title no mx 146689 and the proceeds of sale thereof. Outstanding |
25 March 1985 | Delivered on: 15 April 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 151, stamford hill london N16. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 November 1991 | Delivered on: 11 November 1991 Persons entitled: Lloyds 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 k/a 185/193/195/197/broad lane ex-public conveniences land on west side of broad lane & wards terrace tottenham t/n's MX273014 MX448973 MX397769 EGL277407 EGL279041 MX196412 MX462076 NGL427441 all buildings & fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 1976 | Delivered on: 9 February 1976 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed and floating charges (see doc M12). Outstanding |
5 May 1989 | Delivered on: 11 May 1989 Satisfied on: 4 October 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 761-767 high rd london N17 t no mx 146689 tog with buildings & fixtures by way of & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1989 | Delivered on: 11 May 1989 Satisfied on: 18 January 1991 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a 151 stamford hill london N16 5LG t no egl 168207 tog with buildings & fixtures by way of & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
---|---|
10 February 2017 | Appointment of Mr Jeffery Lill as a director on 9 February 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 August 2016 | Satisfaction of charge 4 in full (4 pages) |
10 August 2016 | Satisfaction of charge 10 in full (4 pages) |
10 August 2016 | Satisfaction of charge 1 in full (4 pages) |
10 August 2016 | Satisfaction of charge 8 in full (4 pages) |
10 August 2016 | Satisfaction of charge 7 in full (4 pages) |
10 August 2016 | Satisfaction of charge 9 in full (4 pages) |
10 August 2016 | Satisfaction of charge 3 in full (4 pages) |
10 August 2016 | Satisfaction of charge 2 in full (4 pages) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 January 2011 | Annual return made up to 20 December 2010 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 April 2009 | Appointment terminated secretary markate accounting services LIMITED (1 page) |
10 February 2009 | Return made up to 20/12/08; no change of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 February 2008 | Return made up to 20/12/07; no change of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 April 2006 | Return made up to 20/12/05; full list of members (2 pages) |
12 May 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
21 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
31 March 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
19 March 2004 | Return made up to 20/12/03; full list of members (6 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
25 March 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
7 February 2003 | Return made up to 20/12/02; full list of members (6 pages) |
9 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
14 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 31 January 2001 (9 pages) |
17 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 January 2000 (9 pages) |
27 January 2000 | Return made up to 07/12/99; full list of members
|
27 April 1999 | Full accounts made up to 31 January 1999 (10 pages) |
21 January 1999 | Return made up to 20/12/98; full list of members (5 pages) |
17 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 761-767 high road tottenham london N17 (1 page) |
26 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
25 June 1997 | Full accounts made up to 31 January 1997 (12 pages) |
21 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
12 June 1996 | Full accounts made up to 31 January 1996 (12 pages) |
17 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |
16 August 1995 | Director's particulars changed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 227 hertford road enfield middlesex EN3 5UH (1 page) |
30 May 1995 | Resolutions
|
30 May 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
25 April 1995 | Director's particulars changed (2 pages) |