Company NameLillie Bridge Ltd
DirectorMichael John Van De Vyver
Company StatusActive
Company Number06700618
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Previous NamesRyders Limited and Ryder Maintenance Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameMr Michael John Van De Vyver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lambourne Avenue
London
SW19 7DW
Secretary NameMr Michael John Van De Vyver
NationalityBritish
StatusCurrent
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lambourne Avenue
London
SW19 7DW
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websiterydermaintenance.com
Email address[email protected]
Telephone020 72284420
Telephone regionLondon

Location

Registered Address6b Compass House
Smugglers Way
London
SW18 1DB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Michael Vyver
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,326
Cash£5,423
Current Liabilities£72,919

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
11 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
11 May 2020Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS England to 6B Compass House Smugglers Way London SW18 1DB on 11 May 2020 (1 page)
26 September 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
15 August 2019Secretary's details changed for Mr Michael John Van De Vyver on 14 August 2019 (1 page)
15 August 2019Director's details changed for Mr Michael John Van De Vyver on 14 August 2019 (2 pages)
15 August 2019Change of details for Mr Michael John Van De Vyver as a person with significant control on 14 August 2019 (2 pages)
30 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
7 January 2019Secretary's details changed for Mr Michael John Van De Vyver on 1 February 2012 (1 page)
7 January 2019Director's details changed for Mr Michael Vyver on 1 February 2012 (2 pages)
7 January 2019Change of details for Mr Michael Vyver as a person with significant control on 6 April 2016 (2 pages)
7 January 2019Secretary's details changed for Mr Michael Vyver on 1 February 2012 (1 page)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
19 June 2018Registered office address changed from Unit 15C Baltimore House Juniper Drive London SW18 1TS England to 1 Old Court Mews 311 Chase Road London N14 6JS on 19 June 2018 (1 page)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 October 2015Registered office address changed from Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ to Unit 15C Baltimore House Juniper Drive London SW18 1TS on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ to Unit 15C Baltimore House Juniper Drive London SW18 1TS on 21 October 2015 (1 page)
21 October 2015Director's details changed for Mr Michael Vyver on 2 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Michael Vyver on 2 October 2015 (2 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (4 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 April 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
6 April 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
7 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
7 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
9 December 2010Director's details changed for Mr Michael Vyver on 17 September 2010 (2 pages)
9 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Mr Michael Vyver on 17 September 2010 (2 pages)
17 June 2010Accounts made up to 30 September 2009 (5 pages)
17 June 2010Accounts made up to 30 September 2009 (5 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
1 March 2010Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
1 March 2010Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
18 February 2010Company name changed ryders LIMITED\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2010-01-10
(2 pages)
18 February 2010Company name changed ryders LIMITED\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2010-01-10
(2 pages)
18 February 2010Change of name notice (2 pages)
18 February 2010Change of name notice (2 pages)
18 February 2010Company name changed ryders LIMITED\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2010-01-10
(2 pages)
1 February 2010Registered office address changed from Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ on 1 February 2010 (1 page)
31 January 2010Registered office address changed from Flat 14, Carisbrooke Court 65 Weymouth Street London W1G8NZ United Kingdom on 31 January 2010 (1 page)
31 January 2010Registered office address changed from Flat 14, Carisbrooke Court 65 Weymouth Street London W1G8NZ United Kingdom on 31 January 2010 (1 page)
31 January 2010Registered office address changed from Flat 14, Carisbrooke Court 65 Weymouth Street London W1G8NZ United Kingdom on 31 January 2010 (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
17 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
17 September 2008Incorporation (17 pages)
17 September 2008Incorporation (17 pages)