Company NameLilmacc Ltd
DirectorJohn Ifeanyi Uwalaka
Company StatusActive
Company Number08415766
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)
Previous NameGrosikonline Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr John Ifeanyi Uwalaka
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Northend Trading Estate
Erith
DA8 3PP
Director NameMrs Agnieszka Elzbieta Janusz-Uwalaka
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Polish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address5a Northend Trading Estate
Erith
DA8 3PP

Contact

Websitegrosikonline.co.uk

Location

Registered Address2 Capital Industrial Estate
Crabtree Manorway
Belvedere, London
DA17 6BJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Shareholders

150 at £0.5Agnieszka Janusz-uwalaka
50.00%
Ordinary
150 at £0.5John Uwalaka
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,585
Current Liabilities£8,003

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (2 days from now)

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
9 July 2023Registered office address changed from 2 Crabtree Manorway South Belvedere DA17 6BJ England to 2 Capital Industrial Estate Crabtree Manorway Belvedere, London DA17 6BJ on 9 July 2023 (1 page)
27 June 2023Registered office address changed from 2 Nickelby Close London SE28 8LX England to 2 Crabtree Manorway South Belvedere DA17 6BJ on 27 June 2023 (1 page)
25 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
7 March 2023Registered office address changed from 5a Northend Trading Estate Erith DA8 3PP England to 2 Nickelby Close London SE28 8LX on 7 March 2023 (1 page)
7 March 2023Director's details changed for Mr John Ifeanyi Uwalaka on 1 March 2023 (2 pages)
30 July 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
23 April 2022Notification of John Ifeanyi Uwalaka as a person with significant control on 10 April 2022 (2 pages)
18 April 2022Notification of John Ifeanyi Uwalaka as a person with significant control on 18 April 2022 (2 pages)
18 April 2022Cessation of John Ifeanyi Uwalaka as a person with significant control on 10 April 2022 (1 page)
17 April 2022Director's details changed for Mr John Ifeanyi Uwalaka on 10 April 2022 (2 pages)
17 April 2022Change of details for Mr John Ifeanyi Uwalaka as a person with significant control on 10 April 2022 (2 pages)
16 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 April 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
2 March 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 February 2020Amended micro company accounts made up to 28 February 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
29 January 2019Cessation of Agnieszka Elzbieta Janusz-Uwalaka as a person with significant control on 28 January 2019 (1 page)
29 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
(3 pages)
16 January 2019Change of details for Mrs Agnieszka Elzbieta Janusz-Uwalaka as a person with significant control on 1 January 2019 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Registered office address changed from 27 Plumbridge Street London SE10 8PA England to 5a Northend Trading Estate Erith DA8 3PP on 21 December 2018 (1 page)
21 December 2018Termination of appointment of Agnieszka Elzbieta Janusz-Uwalaka as a director on 21 December 2018 (1 page)
21 April 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 January 2018Director's details changed for Mrs Agnieszka Elzbieta Janusz-Uwalaka on 2 January 2018 (2 pages)
14 January 2018Director's details changed for Mr John Ifeanyi Uwalaka on 2 January 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
24 November 2016Registered office address changed from 44 Plumbridge Street London SE10 8PA England to 27 Plumbridge Street London SE10 8PA on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 44 Plumbridge Street London SE10 8PA England to 27 Plumbridge Street London SE10 8PA on 24 November 2016 (1 page)
29 June 2016Registered office address changed from 27 Plumbridge Street London SE10 8PA to 44 Plumbridge Street London SE10 8PA on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 27 Plumbridge Street London SE10 8PA to 44 Plumbridge Street London SE10 8PA on 29 June 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
20 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 150
(3 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 150
(3 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 January 2015Registered office address changed from 4 Herbert Road London SE18 3SH to 27 Plumbridge Street London SE10 8PA on 8 January 2015 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 150
(3 pages)
8 January 2015Registered office address changed from 4 Herbert Road London SE18 3SH to 27 Plumbridge Street London SE10 8PA on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 4 Herbert Road London SE18 3SH to 27 Plumbridge Street London SE10 8PA on 8 January 2015 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 150
(3 pages)
25 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 15,000
(3 pages)
25 April 2014Registered office address changed from 27 Plumbridge Street London SE10 8PA United Kingdom on 25 April 2014 (1 page)
25 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 15,000
(3 pages)
25 April 2014Registered office address changed from 27 Plumbridge Street London SE10 8PA United Kingdom on 25 April 2014 (1 page)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)