Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LILLIMAN & COX LIMITED
Company Information for

LILLIMAN & COX LIMITED

BELGRAVIA, LONDON, SW1X,
Company Registration Number
00997953
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Lilliman & Cox Ltd
LILLIMAN & COX LIMITED was founded on 1970-12-23 and had its registered office in Belgravia. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
LILLIMAN & COX LIMITED
 
Legal Registered Office
BELGRAVIA
LONDON
 
Filing Information
Company Number 00997953
Date formed 1970-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-12-06
Type of accounts DORMANT
Last Datalog update: 2017-01-28 23:18:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LILLIMAN & COX LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BRICE
Company Secretary 2015-08-03
STEPHEN JOHN BRICE
Director 2015-08-03
PAUL DEREK OGLE
Director 2009-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN MARK HUMPAGE
Company Secretary 2010-10-04 2015-08-03
BENJAMIN MARK HUMPAGE
Director 2010-10-04 2015-08-03
RUTH CHRISTINE WOOD
Company Secretary 2004-07-13 2010-09-22
JOHN BARRIE JOHNSTONE
Director 2003-06-24 2004-07-30
SIMON SCOTT CLUTSON
Company Secretary 2004-03-12 2004-07-13
SANGAM HUSSAIN
Company Secretary 2003-06-24 2004-03-12
RUTH CHRISTINE WOOD
Company Secretary 2003-05-08 2003-06-24
DAVID BRYANT
Director 2003-05-08 2003-06-24
JOHN BENEDICT ALAN WILLIAMS
Company Secretary 2003-04-06 2003-05-08
MINIT CORPORATE SERVICES LIMITED
Company Secretary 2001-11-29 2003-04-06
MARTIN ALEXANDER SLOOTS
Company Secretary 2001-03-01 2001-11-29
AVTAR SINGH JOHAL
Company Secretary 2000-06-12 2001-05-14
MARTIN HEALY
Director 2000-03-15 2000-10-20
MARTIN HEALY
Company Secretary 2000-05-31 2000-08-30
MICHAEL JOHN BISHOP
Company Secretary 1999-03-09 2000-05-31
MICHAEL JOHN BISHOP
Director 1999-03-09 2000-05-31
GAVIN WILLIAM CHITTICK
Director 1999-05-19 2000-03-31
ERNIE GILBURD
Director 1998-09-23 2000-03-07
LEONARD RICHARD WELLS
Company Secretary 1999-02-01 1999-07-23
MARTIN HEALY
Company Secretary 1999-01-26 1999-07-12
MARTIN HEALY
Director 1999-01-26 1999-07-12
WASSIM KENNETH BEGLEY
Director 1998-07-16 1999-05-19
CHRISTOPHER ROBERT VEITCH
Company Secretary 1998-07-16 1999-01-26
ROBERT CARELESS
Company Secretary 1992-08-28 1998-07-16
JOHN LEONARD AVERY
Director 1998-05-01 1998-07-16
JOHN GORDON WILLIAM DEAN
Director 1996-10-01 1998-07-16
JOHN ELLIS JACKSON
Director 1996-07-31 1998-07-16
BERNARD AMOS HEPHER
Director 1992-08-28 1997-08-29
NEIL GEOFFREY FRASER
Director 1994-08-01 1996-09-30
ALAN GORDON HARVEY COX
Director 1992-08-28 1996-07-31
ELIZABETH FAGAN
Director 1993-11-09 1995-06-14
ROBIN MARTIN BAKER
Director 1992-08-28 1993-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BRICE UP FITNESS LIMITED Director 2018-04-20 CURRENT 2007-06-14 Active
STEPHEN JOHN BRICE THE NICK MITCHELL FOUNDATION Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
STEPHEN JOHN BRICE WORKPLACE DIRECT LIMITED Director 2015-08-03 CURRENT 2003-02-13 Dissolved 2016-12-06
STEPHEN JOHN BRICE TOTHILLS DRY CLEANING LIMITED Director 2015-08-03 CURRENT 1989-10-17 Dissolved 2016-12-06
STEPHEN JOHN BRICE QUALITY SHIRT SERVICES LIMITED Director 2015-08-03 CURRENT 1938-06-25 Dissolved 2016-12-06
PAUL DEREK OGLE PAUL OGLE BUSINESS CONSULTANCY SERVICES LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
PAUL DEREK OGLE TOTHILLS DRY CLEANING LIMITED Director 2009-09-09 CURRENT 1989-10-17 Dissolved 2016-12-06
PAUL DEREK OGLE QUALITY SHIRT SERVICES LIMITED Director 2009-09-09 CURRENT 1938-06-25 Dissolved 2016-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-13DS01APPLICATION FOR STRIKING-OFF
2016-08-31AD02SAIL ADDRESS CHANGED FROM: LYDIA HOUSE, PUMA COURT, KINGS DRIVE KINGS BUSINESS PARK PRESCOT MERSEYSIDE L34 1PJ
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK OGLE / 27/10/2015
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-01AR0129/08/15 FULL LIST
2015-08-03AP03SECRETARY APPOINTED MR STEPHEN JOHN BRICE
2015-08-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN BRICE
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN HUMPAGE
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HUMPAGE
2015-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-29AR0129/08/14 FULL LIST
2014-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-29AR0129/08/13 FULL LIST
2012-08-29AR0129/08/12 FULL LIST
2012-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-31AR0129/08/11 FULL LIST
2011-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-22AP01DIRECTOR APPOINTED MR BENJAMIN MARK HUMPAGE
2010-10-22AP03SECRETARY APPOINTED MR BENJAMIN MARK HUMPAGE
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WOOD
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY RUTH WOOD
2010-09-03AR0129/08/10 FULL LIST
2010-09-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-03AD02SAIL ADDRESS CREATED
2010-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK OGLE / 28/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH CHRISTINE WOOD / 26/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH CHRISTINE WOOD / 26/10/2009
2009-10-26AP01DIRECTOR APPOINTED MR PAUL DEREK OGLE
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MASON
2009-09-01363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-03363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-10363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-09-05190LOCATION OF DEBENTURE REGISTER
2007-09-05353LOCATION OF REGISTER OF MEMBERS
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-31363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2005-11-28363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-11-27190LOCATION OF DEBENTURE REGISTER
2005-11-27353LOCATION OF REGISTER OF MEMBERS
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04
2005-01-14288bDIRECTOR RESIGNED
2005-01-14288aNEW DIRECTOR APPOINTED
2004-12-20288cDIRECTOR'S PARTICULARS CHANGED
2004-10-08AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-09-27363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-08-10288bDIRECTOR RESIGNED
2004-07-26288aNEW SECRETARY APPOINTED
2004-07-26288bSECRETARY RESIGNED
2004-03-23288aNEW SECRETARY APPOINTED
2004-03-23288bSECRETARY RESIGNED
2004-01-30AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/03
2003-10-03363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-30288bDIRECTOR RESIGNED
2003-06-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-30288aNEW SECRETARY APPOINTED
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: MILDMAY ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 5EW
2003-06-05225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 29/12/03
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
We could not find any licences issued to LILLIMAN & COX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LILLIMAN & COX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2002-03-22 Satisfied UBS AG
GUARANTEE & DEBENTURE 1997-07-18 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE ON BEHALF OF THE BANKS (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LILLIMAN & COX LIMITED

Intangible Assets
Patents
We have not found any records of LILLIMAN & COX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LILLIMAN & COX LIMITED
Trademarks
We have not found any records of LILLIMAN & COX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LILLIMAN & COX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as LILLIMAN & COX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LILLIMAN & COX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LILLIMAN & COX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LILLIMAN & COX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW1X