Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONRAD (LILLYHALL) LIMITED
Company Information for

CONRAD (LILLYHALL) LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC493107
Private Limited Company
Active

Company Overview

About Conrad (lillyhall) Ltd
CONRAD (LILLYHALL) LIMITED was founded on 2014-12-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Conrad (lillyhall) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONRAD (LILLYHALL) LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
 
Previous Names
GREEN PEAK GENERATION LIMITED11/10/2022
GREEN HIGHLAND HYDRO GENERATION LIMITED23/09/2016
Filing Information
Company Number SC493107
Company ID Number SC493107
Date formed 2014-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB204489510  
Last Datalog update: 2024-12-05 16:25:19
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 CONRAD (LILLYHALL) LIMITED

Current Directors
Officer Role Date Appointed
OLIVER JOSEF BREIDT
Director 2017-05-09
ALEXANDRA GILL TUCKER
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
MAXIMILIAN IVAN MICHAEL SHENKMAN
Director 2017-05-09 2017-10-13
RICHARD PRINGLE PEAREY
Director 2015-11-27 2017-05-09
CHARLES SIDDHARTHA VON SCHMIEDER
Director 2016-07-14 2017-05-09
AKEXANDRA TUCKER
Director 2015-04-02 2016-07-14
ALEXANDER JAMES READING
Director 2014-12-10 2015-11-27
IAN PETER GEORGE CARTWRIGHT
Director 2014-12-10 2015-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JOSEF BREIDT CONRAD LYTHAM (HOLDINGS) LIMITED Director 2018-04-17 CURRENT 2015-12-15 Active
OLIVER JOSEF BREIDT SKYFALL LONDON LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
OLIVER JOSEF BREIDT CONRAD (LYTHAM) LIMITED Director 2017-11-30 CURRENT 2017-05-08 Active
OLIVER JOSEF BREIDT CONRAD (STEVENAGE B) LIMITED Director 2017-11-24 CURRENT 2015-12-15 Active
OLIVER JOSEF BREIDT AGR AFRICA LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active - Proposal to Strike off
OLIVER JOSEF BREIDT CONRAD (CLEVELEYS) LIMITED Director 2017-08-11 CURRENT 2017-05-08 Active
OLIVER JOSEF BREIDT CONRAD CLEVELEYS (HOLDINGS) LIMITED Director 2017-08-10 CURRENT 2015-12-15 Active
OLIVER JOSEF BREIDT CONRAD (FLEETWOOD) LIMITED Director 2017-05-25 CURRENT 2015-12-15 Active
OLIVER JOSEF BREIDT CONRAD (PUTNOE) LIMITED Director 2017-05-24 CURRENT 2015-12-15 Active
OLIVER JOSEF BREIDT CONRAD (REDBOURN) LIMITED Director 2017-05-23 CURRENT 2015-06-18 Active
OLIVER JOSEF BREIDT HEDDON DEVELOPMENT SERVICES LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
OLIVER JOSEF BREIDT HEDDON DEVELOPMENTS HOLDCO LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR LIVING HOLDCO LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR LIVING FALMOUTH LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR LIVING LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
OLIVER JOSEF BREIDT GSE IRISH SOLAR LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
OLIVER JOSEF BREIDT CELTIC ROC LIMITED Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2017-04-04
OLIVER JOSEF BREIDT MELIN DERWYDD LIMITED Director 2015-04-07 CURRENT 2008-09-25 Dissolved 2018-01-16
OLIVER JOSEF BREIDT GHF GENERATION LIMITED Director 2015-02-13 CURRENT 2014-11-06 Dissolved 2016-11-22
OLIVER JOSEF BREIDT AGR FIT WIND GENERATION LIMITED Director 2015-02-13 CURRENT 2014-11-06 Dissolved 2016-11-22
OLIVER JOSEF BREIDT POPLAR HOUSE WIND TURBINE LIMITED Director 2015-02-13 CURRENT 2014-11-06 Dissolved 2018-01-16
OLIVER JOSEF BREIDT ING AGR OPERATIONS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2018-01-16
OLIVER JOSEF BREIDT ING AGR MIDCO OPERATIONS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2018-01-16
OLIVER JOSEF BREIDT WIND 15 MIDCO LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
OLIVER JOSEF BREIDT WIND 14 MIDCO LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active - Proposal to Strike off
OLIVER JOSEF BREIDT SUN MIDCO 14 LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
OLIVER JOSEF BREIDT AGR WIND 14 LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
OLIVER JOSEF BREIDT INCEPTION LIFE UK LIMITED Director 2014-07-31 CURRENT 2012-09-10 Active
OLIVER JOSEF BREIDT MOSSNEUK RENEWABLES LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2017-01-03
OLIVER JOSEF BREIDT MAES Y DERI RENEWABLES LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2017-01-03
OLIVER JOSEF BREIDT LITTLE SYPLAND RENEWABLES LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2017-01-03
OLIVER JOSEF BREIDT LOW BLACKWOODYARDS RENEWABLES LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2018-01-16
OLIVER JOSEF BREIDT CLYNBLEWOG RENEWABLES LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2017-01-03
OLIVER JOSEF BREIDT CAIRNCURRAN RENEWABLES LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2017-01-03
OLIVER JOSEF BREIDT BODVEL HALL RENEWABLES LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2017-01-03
OLIVER JOSEF BREIDT BLACKLAWHILL RENEWABLES LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2017-01-03
OLIVER JOSEF BREIDT BARROWHILL RENEWABLES LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2017-01-03
OLIVER JOSEF BREIDT AGR SUN 14 LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
OLIVER JOSEF BREIDT AGR WIND 15 LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
OLIVER JOSEF BREIDT AGR MAINTENANCE LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
OLIVER JOSEF BREIDT BASTON RENEWABLES LIMITED Director 2014-03-20 CURRENT 2014-03-20 Dissolved 2017-01-03
OLIVER JOSEF BREIDT XANTHUS ACQUISITION COMPANY LIMITED Director 2013-11-08 CURRENT 2012-07-25 Dissolved 2016-03-08
OLIVER JOSEF BREIDT WINDBERRY ENERGY HOLDINGS LIMITED Director 2013-11-08 CURRENT 2009-12-02 Active - Proposal to Strike off
OLIVER JOSEF BREIDT WINDBERRY ENERGY OPERATIONS LIMITED Director 2013-11-08 CURRENT 2009-12-02 Active - Proposal to Strike off
OLIVER JOSEF BREIDT E-GEN PARTNERS LIMITED Director 2013-11-08 CURRENT 2010-08-27 Active - Proposal to Strike off
OLIVER JOSEF BREIDT EMPIRICA PARTNERS DEVELOPMENT LIMITED Director 2013-11-08 CURRENT 2011-05-09 Active - Proposal to Strike off
OLIVER JOSEF BREIDT EMPIRICA ENERGY OPERATIONS LIMITED Director 2013-11-08 CURRENT 2011-05-10 Active - Proposal to Strike off
OLIVER JOSEF BREIDT XANTHUS TOPCO LIMITED Director 2013-11-08 CURRENT 2012-07-24 Active - Proposal to Strike off
OLIVER JOSEF BREIDT XANTHUS HOLDCO LIMITED Director 2013-11-08 CURRENT 2012-07-24 Active - Proposal to Strike off
OLIVER JOSEF BREIDT XANTHUS HOLDINGS LIMITED Director 2013-11-08 CURRENT 2012-11-12 Active - Proposal to Strike off
OLIVER JOSEF BREIDT E-GEN PARTNERS DEVELOPMENT LIMITED Director 2013-11-06 CURRENT 2010-08-27 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR INTERMEDIATE LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR PROJECTS LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
OLIVER JOSEF BREIDT MANOR FARM RENEWABLES LIMITED Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2016-03-01
OLIVER JOSEF BREIDT FORDOLES RENEWABLES LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
OLIVER JOSEF BREIDT HEDDON DEVELOPMENTS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR POWER LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active
OLIVER JOSEF BREIDT AGR INVEST LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR RENEWABLES LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active
OLIVER JOSEF BREIDT VALLUGA PEAK LIMITED Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2018-01-23
ALEXANDRA GILL TUCKER ASHFORD POWER LTD Director 2018-07-16 CURRENT 2014-07-04 Active
ALEXANDRA GILL TUCKER CONRAD (LYTHAM) LIMITED Director 2018-04-12 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER CONRAD (FLEETWOOD) LIMITED Director 2017-10-24 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD (PUTNOE) LIMITED Director 2017-10-24 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD (CLEVELEYS) LIMITED Director 2017-10-17 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER MODERN POWER GENERATION LIMITED Director 2017-10-12 CURRENT 2016-03-29 Active
ALEXANDRA GILL TUCKER EFFICIENT GENERATION LIMITED Director 2017-10-11 CURRENT 2015-04-25 Active
ALEXANDRA GILL TUCKER CONRAD (REDBOURN) LIMITED Director 2017-10-11 CURRENT 2015-06-18 Active
ALEXANDRA GILL TUCKER SECURE GENERATION LIMITED Director 2017-10-11 CURRENT 2015-04-28 Active
ALEXANDRA GILL TUCKER CONRAD (STEVENAGE A) LIMITED Director 2017-10-11 CURRENT 2015-12-11 Active
ALEXANDRA GILL TUCKER CONRAD CLEVELEYS (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD LYTHAM (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER AERIS POWER LIMITED Director 2017-09-26 CURRENT 2012-02-28 Active
ALEXANDRA GILL TUCKER ELEMENTARY ENERGY LIMITED Director 2017-02-21 CURRENT 2012-12-04 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED Director 2017-02-21 CURRENT 2011-05-12 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED Director 2017-02-21 CURRENT 2011-05-13 Active
ALEXANDRA GILL TUCKER KINLOCHTEACUIS HYDRO LIMITED Director 2015-07-28 CURRENT 2013-08-28 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND HYDRO POWER LIMITED Director 2015-04-02 CURRENT 2014-12-10 Dissolved 2016-04-26
ALEXANDRA GILL TUCKER GREEN HIGHLAND SHENVAL LIMITED Director 2015-04-01 CURRENT 2013-01-16 Active
ALEXANDRA GILL TUCKER ALLT GARBH HYDRO LTD Director 2015-03-11 CURRENT 2013-01-16 Active
ALEXANDRA GILL TUCKER ACHNACARRY HYDRO LTD Director 2014-08-19 CURRENT 2009-10-27 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED Director 2014-03-20 CURRENT 2011-05-12 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED Director 2014-03-20 CURRENT 2011-05-12 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
2025-01-06DIRECTOR APPOINTED MR ANTHONY JAMES O'CARROLL
2024-10-30APPOINTMENT TERMINATED, DIRECTOR STEVEN NEVILLE HARDMAN
2024-09-13CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2024-04-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2022-10-13DIRECTOR APPOINTED MR STEVEN NEVILLE HARDMAN
2022-10-12Resolutions passed:<ul><li>Resolution Change of name 10/10/2022<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-10-12Memorandum articles filed
2022-10-12Current accounting period extended from 31/03/22 TO 31/03/23
2022-10-11DIRECTOR APPOINTED MR CHRISTOPHER NOEL BARRY SHEARS
2022-10-11DIRECTOR APPOINTED MR DAVID PHILIP GEOFFREY BATES
2022-10-11Appointment of Mark David New as company secretary on 2022-10-10
2022-10-11APPOINTMENT TERMINATED, DIRECTOR OLIVER JOSEF BREIDT
2022-10-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL PARR
2022-10-11CESSATION OF TRIPLE POINT INCOME VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11CESSATION OF TRIPLE POINT VCT 2011 PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11Previous accounting period shortened from 31/10/22 TO 31/03/22
2022-10-11Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on 2022-10-10
2022-10-11Company name changed green peak generation LIMITED\certificate issued on 11/10/22
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-04-13AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-19AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15AP01DIRECTOR APPOINTED MR JONATHAN RUSSELL PARR
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GILL TUCKER
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-07-03CH01Director's details changed for Mrs Alexandra Gill Tucker on 2020-04-20
2020-03-16AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-07-17AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CH01Director's details changed for Mrs Alexandra Gill Tucker on 2019-03-12
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-01-24PSC05Change of details for Triple Point Income Vct Plc as a person with significant control on 2019-01-14
2019-01-24PSC02Notification of Triple Point Vct 2011 Plc as a person with significant control on 2019-01-24
2019-01-24PSC07CESSATION OF RICHARD PRINGLE PEAREY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-04-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 1.123
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN IVAN MICHAEL SHENKMAN
2017-10-17AP01DIRECTOR APPOINTED MRS ALEXANDRA GILL TUCKER
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4931070005
2017-09-28AA31/10/16 TOTAL EXEMPTION FULL
2017-09-28AA31/10/16 TOTAL EXEMPTION FULL
2017-08-11AA31/10/16 TOTAL EXEMPTION FULL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 1.123
2017-07-18SH06Cancellation of shares. Statement of capital on 2017-05-09 GBP 1.123
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4931070004
2017-06-29SH03Purchase of own shares
2017-06-20RES13Resolutions passed:
  • No pre-emption rights on the transfer of shares in the company apply to the sale of purchase 09/05/2017
  • Resolution of authority to purchase a number of shares
2017-06-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 2.12
2017-06-08SH0109/05/17 STATEMENT OF CAPITAL GBP 2.12
2017-05-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-31RES01ADOPT ARTICLES 09/05/2017
2017-05-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-05-25466(Scot)Alter floating charge SC4931070003
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4931070003
2017-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4931070002
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES VON SCHMIEDER
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEAREY
2017-05-09AP01DIRECTOR APPOINTED MR OLIVER JOSEF BREIDT
2017-05-09AP01DIRECTOR APPOINTED MR MAXIMILIAN IVAN MICHAEL SHENKMAN
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-09-30AA01CURRSHO FROM 31/03/2017 TO 31/10/2016
2016-09-23RES15CHANGE OF NAME 23/09/2016
2016-09-23CERTNMCOMPANY NAME CHANGED GREEN HIGHLAND HYDRO GENERATION LIMITED CERTIFICATE ISSUED ON 23/09/16
2016-09-05AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR AKEXANDRA TUCKER
2016-07-18AP01DIRECTOR APPOINTED MR CHARLES SIDDHARTHA VON SCHMIEDER
2016-06-07AA01PREVEXT FROM 30/09/2015 TO 31/03/2016
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM C/O GREEN HIGHLAND RENEWABLES LTD INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TW
2016-01-06AR0110/12/15 FULL LIST
2015-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-17RES01ADOPT ARTICLES 27/11/2015
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER READING
2015-11-30AP01DIRECTOR APPOINTED MR RICHARD PEAREY
2015-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2015-06-04AD02SAIL ADDRESS CREATED
2015-04-20RES13SUB-DIVISION APPROVED 02/04/2015
2015-04-20RES01ADOPT ARTICLES 02/04/2015
2015-04-20AP01DIRECTOR APPOINTED AKEXANDRA TUCKER
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2.1
2015-04-20SH0102/04/15 STATEMENT OF CAPITAL GBP 2.10
2015-04-20SH02SUB-DIVISION 02/04/15
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4931070001
2014-12-19AA01CURRSHO FROM 31/12/2015 TO 30/09/2015
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-12-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to CONRAD (LILLYHALL) 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 CONRAD (LILLYHALL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of CONRAD (LILLYHALL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CONRAD (LILLYHALL) LIMITED

Intangible Assets
Patents
We have not found any records of CONRAD (LILLYHALL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONRAD (LILLYHALL) LIMITED
Trademarks
We have not found any records of CONRAD (LILLYHALL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONRAD (LILLYHALL) 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 (35110 - Production of electricity) as CONRAD (LILLYHALL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONRAD (LILLYHALL) 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 CONRAD (LILLYHALL) 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 CONRAD (LILLYHALL) 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.