Company NameLiloni Limited
Company StatusActive
Company Number04150504
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Elaine Lowell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(same day as company formation)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address101 Cambridge Gardens
London
W10 6JE
Director NameRosalind Mary Niblett
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address101 Cambridge Gardens
London
W10 6JE
Director NameAlexandra Catherine Constance King
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Maisonette
101 Cambridge Gardens
London
W10 6JE
Director NameScarlet Mary King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Maisonette
101 Cambridge Gardens
London
W10 6JE
Secretary NameMs Rosalind Mary Niblett
StatusCurrent
Appointed01 September 2012(11 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address101 Cambridge Gardens
North Kensington
London
W10 6JE
Director NameMarian Alice Lines
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleTeacher-Writer
Country of ResidenceUnited Kingdom
Correspondence Address101a Cambridge Gardens
London
W10 6JE
Director NameGraham William Lines
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address101a Cambridge Gardens
London
W10 6JE
Director NameJohn Michael Lowell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address101 Cambridge Gardens
London
W10 6JE
Secretary NameGraham William Lines
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address101a Cambridge Gardens
London
W10 6JE
Secretary NameMarian Alice Lines
NationalityBritish
StatusResigned
Appointed07 February 2009(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2012)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address101 Cambridge Gardens
London
W10 6JE
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address101 Cambridge Gardens
North Kensington
London
W10 6JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

1 at £1Alexandra Catherine Constance King & Scarlet Mary King
25.00%
Ordinary
1 at £1Graham William Lines
25.00%
Ordinary
1 at £1Rosalind Mary Niblett
25.00%
Ordinary
1 at £1Susan Elaine Lowell & John Michael Lowell
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
15 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
6 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 24 January 2022 (2 pages)
10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
4 May 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
9 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
2 February 2018Termination of appointment of John Michael Lowell as a director on 16 December 2017 (1 page)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(8 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(8 pages)
14 October 2015Termination of appointment of Graham William Lines as a director on 13 September 2015 (1 page)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 October 2015Termination of appointment of Graham William Lines as a director on 13 September 2015 (1 page)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 4
(9 pages)
8 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 4
(9 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(9 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(9 pages)
21 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (9 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (9 pages)
10 February 2013Termination of appointment of Marian Lines as a director (1 page)
10 February 2013Termination of appointment of Marian Lines as a director (1 page)
10 February 2013Director's details changed for John Michael Lowell on 10 February 2013 (2 pages)
10 February 2013Termination of appointment of Marian Lines as a secretary (1 page)
10 February 2013Appointment of Ms Rosalind Mary Niblett as a secretary (1 page)
10 February 2013Appointment of Ms Rosalind Mary Niblett as a secretary (1 page)
10 February 2013Director's details changed for John Michael Lowell on 10 February 2013 (2 pages)
10 February 2013Termination of appointment of Marian Lines as a secretary (1 page)
24 October 2012Secretary's details changed for Marian Alice Lines on 1 September 2012 (2 pages)
24 October 2012Secretary's details changed for Marian Alice Lines on 1 September 2012 (2 pages)
24 October 2012Secretary's details changed for Marian Alice Lines on 1 September 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (11 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (11 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (11 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (11 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
25 February 2010Director's details changed for Alexandra Catherine Constance King on 25 February 2010 (2 pages)
25 February 2010Director's details changed for John Michael Lowell on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Alexandra Catherine Constance King on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (8 pages)
25 February 2010Director's details changed for Scarlet Mary King on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Scarlet Mary King on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Graham William Lines on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Graham William Lines on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Marian Alice Lines on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Rosalind Mary Niblett on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Marian Alice Lines on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (8 pages)
25 February 2010Director's details changed for Susan Elaine Lowell on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Rosalind Mary Niblett on 25 February 2010 (2 pages)
25 February 2010Director's details changed for John Michael Lowell on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Susan Elaine Lowell on 25 February 2010 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 March 2009Return made up to 30/01/09; full list of members (7 pages)
2 March 2009Return made up to 30/01/09; full list of members (7 pages)
16 February 2009Secretary appointed marian alice lines (2 pages)
16 February 2009Appointment terminated secretary graham lines (1 page)
16 February 2009Secretary appointed marian alice lines (2 pages)
16 February 2009Appointment terminated secretary graham lines (1 page)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 February 2008Return made up to 30/01/08; full list of members (7 pages)
25 February 2008Return made up to 30/01/08; full list of members (7 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
22 February 2007Return made up to 30/01/07; full list of members (4 pages)
22 February 2007Return made up to 30/01/07; full list of members (4 pages)
26 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
26 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
15 August 2006Ad 23/02/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 August 2006Ad 23/02/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
27 February 2006Return made up to 30/01/06; full list of members (9 pages)
27 February 2006Return made up to 30/01/06; full list of members (9 pages)
29 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
29 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
23 February 2005Return made up to 30/01/05; full list of members (9 pages)
23 February 2005Return made up to 30/01/05; full list of members (9 pages)
23 December 2004Registered office changed on 23/12/04 from: 1346 high road, whetstone, london N20 9HJ (1 page)
23 December 2004Registered office changed on 23/12/04 from: 1346 high road, whetstone, london N20 9HJ (1 page)
26 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
16 February 2004Return made up to 30/01/04; full list of members (9 pages)
16 February 2004Return made up to 30/01/04; full list of members (9 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
21 March 2003Return made up to 30/01/03; full list of members (9 pages)
21 March 2003Return made up to 30/01/03; full list of members (9 pages)
21 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
21 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
12 March 2002Return made up to 30/01/02; full list of members (7 pages)
12 March 2002Return made up to 30/01/02; full list of members (7 pages)
2 March 2001Ad 23/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 March 2001Ad 23/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
30 January 2001Incorporation (17 pages)
30 January 2001Incorporation (17 pages)