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

LILY COMMUNICATIONS LTD.

CONNECT HOUSE, UNIT A, MILLSHAW BUSINESS PARK, GLOBAL AVENUE, LEEDS, LS11 8PR,
Company Registration Number
07020016
Private Limited Company
Active

Company Overview

About Lily Communications Ltd.
LILY COMMUNICATIONS LTD. was founded on 2009-09-15 and has its registered office in Leeds. The organisation's status is listed as "Active". Lily Communications Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LILY COMMUNICATIONS LTD.
 
Legal Registered Office
CONNECT HOUSE, UNIT A, MILLSHAW BUSINESS PARK
GLOBAL AVENUE
LEEDS
LS11 8PR
Other companies in BD4
 
Previous Names
XTEL (UK) LTD24/05/2011
XTEL COMMS (NORTHERN) LIMITED08/10/2009
Filing Information
Company Number 07020016
Company ID Number 07020016
Date formed 2009-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB979456254  
Last Datalog update: 2024-07-06 00:54:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LILY COMMUNICATIONS LTD.
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 LILY COMMUNICATIONS LTD.

Current Directors
Officer Role Date Appointed
RALPH GILBERT
Director 2016-09-30
CHRISTOPHER DAVID GOODMAN
Director 2016-09-30
CHRISTOPHER JAMES MORRISEY
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JACKSON
Director 2009-09-15 2012-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH GILBERT CALIBRE TELECOMS LIMITED Director 2018-08-31 CURRENT 2001-01-08 Active - Proposal to Strike off
RALPH GILBERT GOODMAN GILBERT PROPERTIES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
RALPH GILBERT CERRIG SOLUTIONS LTD Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
RALPH GILBERT SYNERGY SOFTWARE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
RALPH GILBERT ZYTECH MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
RALPH GILBERT BESPOKE MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Dissolved 2018-07-10
RALPH GILBERT CCG TECHNOLOGY LIMITED Director 2016-12-30 CURRENT 2016-12-30 Active - Proposal to Strike off
RALPH GILBERT STORM VIP 2017 LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
RALPH GILBERT ARCUS SERVICES LIMITED Director 2016-05-13 CURRENT 2016-01-11 Active
RALPH GILBERT RAINBOW TELECOM LIMITED Director 2016-03-02 CURRENT 2002-02-11 Active - Proposal to Strike off
RALPH GILBERT FOCUS SOUTH WEST LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-05-09
RALPH GILBERT BRIDGE TECHNOLOGY SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2014-06-30 Dissolved 2016-08-16
RALPH GILBERT FOCUS NW LTD Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
RALPH GILBERT RTF MOBILE LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2017-11-07
RALPH GILBERT SYSTEM FINANCE LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
RALPH GILBERT RETAIL POWER LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-09
RALPH GILBERT RPM BUSINESS COMMUNICATIONS LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
RALPH GILBERT FOCUS NORTH LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2018-06-05
RALPH GILBERT NCR DEVELOPMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
RALPH GILBERT FOCUS INTEGRATION SOLUTIONS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active - Proposal to Strike off
RALPH GILBERT ABTEC SERVICES (UK) LIMITED Director 2012-11-01 CURRENT 1999-07-06 Dissolved 2016-06-14
RALPH GILBERT PIER RECRUITMENT LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
RALPH GILBERT FOCUS 4 NETWORKS LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
RALPH GILBERT FOCUS PHONES LIMITED Director 2011-11-29 CURRENT 2009-10-15 Liquidation
RALPH GILBERT FOCUS 4 ENERGY LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
RALPH GILBERT FOCUS SELECT LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
RALPH GILBERT FELLINI (HOVE) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
RALPH GILBERT FOCUS DIGITAL MEDIA LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
RALPH GILBERT FOCUS IT SYSTEMS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Liquidation
RALPH GILBERT ABTEC COMMUNICATIONS LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-01-16
RALPH GILBERT BLINK ENERGY LIMITED Director 2010-10-20 CURRENT 2010-10-19 Active - Proposal to Strike off
RALPH GILBERT FOCUS 4 U LTD. Director 2003-07-01 CURRENT 2003-05-20 Active
CHRISTOPHER DAVID GOODMAN CALIBRE TELECOMS LIMITED Director 2018-08-31 CURRENT 2001-01-08 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN NS HOUSING LIMITED Director 2018-04-26 CURRENT 2017-07-14 Active
CHRISTOPHER DAVID GOODMAN GOODMAN GILBERT PROPERTIES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
CHRISTOPHER DAVID GOODMAN CERRIG SOLUTIONS LTD Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN SYNERGY SOFTWARE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN ZYTECH MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN BESPOKE MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Dissolved 2018-07-10
CHRISTOPHER DAVID GOODMAN CCG TECHNOLOGY LIMITED Director 2016-12-30 CURRENT 2016-12-30 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN ARCUS SERVICES LIMITED Director 2016-05-13 CURRENT 2016-01-11 Active
CHRISTOPHER DAVID GOODMAN RAINBOW TELECOM LIMITED Director 2016-03-02 CURRENT 2002-02-11 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS SOUTH WEST LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-05-09
CHRISTOPHER DAVID GOODMAN YOUR COMPANY MOBILES LTD Director 2015-10-20 CURRENT 2009-10-19 Active
CHRISTOPHER DAVID GOODMAN BRIDGE TECHNOLOGY SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2014-06-30 Dissolved 2016-08-16
CHRISTOPHER DAVID GOODMAN FOCUS NW LTD Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN RTF MOBILE LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2017-11-07
CHRISTOPHER DAVID GOODMAN RETAIL POWER LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-09
CHRISTOPHER DAVID GOODMAN RPM BUSINESS COMMUNICATIONS LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
CHRISTOPHER DAVID GOODMAN FOCUS NORTH LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2018-06-05
CHRISTOPHER DAVID GOODMAN NCR DEVELOPMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN ABTEC SERVICES (UK) LIMITED Director 2012-11-01 CURRENT 1999-07-06 Dissolved 2016-06-14
CHRISTOPHER DAVID GOODMAN PIER RECRUITMENT LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS 4 NETWORKS LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS PHONES LIMITED Director 2011-11-29 CURRENT 2009-10-15 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS 4 ENERGY LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS SELECT LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
CHRISTOPHER DAVID GOODMAN FELLINI (HOVE) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS DIGITAL MEDIA LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS IT SYSTEMS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Liquidation
CHRISTOPHER DAVID GOODMAN ABTEC COMMUNICATIONS LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-01-16
CHRISTOPHER DAVID GOODMAN BLINK ENERGY LIMITED Director 2010-10-20 CURRENT 2010-10-19 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS 4 U LTD. Director 2003-07-01 CURRENT 2003-05-20 Active

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
2024-06-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-08CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-10-26CH01Director's details changed for Mr Christopher James Morrisey on 2021-10-25
2021-10-26PSC04Change of details for Mr Christopher James Morrisey as a person with significant control on 2021-10-25
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070200160002
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-09-19CH01Director's details changed for Mr Christopher James Morrisey on 2019-09-18
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070200160001
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-30SH0130/09/16 STATEMENT OF CAPITAL GBP 134
2017-01-30AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN
2017-01-30AP01DIRECTOR APPOINTED MR RALPH GILBERT
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 134
2017-01-30SH0130/09/16 STATEMENT OF CAPITAL GBP 134
2017-01-27SH02Sub-division of shares on 2016-09-30
2017-01-26RES01ADOPT ARTICLES 26/01/17
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0125/02/16 ANNUAL RETURN FULL LIST
2016-01-20CH01Director's details changed for Mr Christopher James Morrisey on 2016-01-20
2015-12-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0125/02/15 ANNUAL RETURN FULL LIST
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0112/01/15 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0106/03/14 ANNUAL RETURN FULL LIST
2013-06-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0106/03/13 ANNUAL RETURN FULL LIST
2012-06-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JACKSON
2012-03-07AR0106/03/12 FULL LIST
2011-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MORRISEY
2011-10-31AR0115/09/11 FULL LIST
2011-06-15AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-24RES15CHANGE OF NAME 17/05/2011
2011-05-24CERTNMCOMPANY NAME CHANGED XTEL (UK) LTD CERTIFICATE ISSUED ON 24/05/11
2011-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-12AR0115/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JACKSON / 15/09/2010
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 4 LITTLE COTE FARM CLOSE LEEDS ROAD IDLE BRADFORD WEST YORKSHIRE BD10 8JP UNITED KINGDOM
2009-10-21RES13MEM DELETED + NO LIMIT TO AUTH CAP
2009-10-21RES01ADOPT ARTICLES
2009-10-21CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-08CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-08CERTNMCOMPANY NAME CHANGED XTEL COMMS (NORTHERN) LIMITED CERTIFICATE ISSUED ON 08/10/09
2009-10-08RES15CHANGE OF NAME 07/10/2009
2009-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to LILY COMMUNICATIONS LTD. 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 LILY COMMUNICATIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LILY COMMUNICATIONS LTD.'s previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-09-30 £ 335,991
Creditors Due Within One Year 2011-09-30 £ 445,353

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LILY COMMUNICATIONS LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 90,067
Cash Bank In Hand 2011-09-30 £ 78,487
Current Assets 2012-09-30 £ 423,911
Current Assets 2011-09-30 £ 469,446
Debtors 2012-09-30 £ 208,594
Debtors 2011-09-30 £ 268,459
Shareholder Funds 2012-09-30 £ 175,578
Shareholder Funds 2011-09-30 £ 131,500
Stocks Inventory 2012-09-30 £ 125,250
Stocks Inventory 2011-09-30 £ 122,500
Tangible Fixed Assets 2012-09-30 £ 87,658
Tangible Fixed Assets 2011-09-30 £ 107,407

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LILY COMMUNICATIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LILY COMMUNICATIONS LTD.
Trademarks
We have not found any records of LILY COMMUNICATIONS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with LILY COMMUNICATIONS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2013-11-05 GBP £1,800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LILY COMMUNICATIONS LTD. 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 LILY COMMUNICATIONS LTD. 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 LILY COMMUNICATIONS LTD. 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.