JAMES LILLYWHITES LIMITED
Overview
| Company Name | JAMES LILLYWHITES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00118840 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAMES LILLYWHITES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JAMES LILLYWHITES LIMITED located?
| Registered Office Address | Unit A Brook Park East NG20 8RY Shirebrook |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAMES LILLYWHITES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES LILLYWHITE LIMITED | Jun 25, 1990 | Jun 25, 1990 |
| LILLYWHITES CANTABRIAN LIMITED | May 03, 1989 | May 03, 1989 |
| CANTABRIAN LIMITED | Nov 29, 1911 | Nov 29, 1911 |
What are the latest accounts for JAMES LILLYWHITES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 27, 2025 |
What is the status of the latest confirmation statement for JAMES LILLYWHITES LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for JAMES LILLYWHITES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 27, 2025 | 9 pages | AA | ||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adedotun Ademola Adegoke as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Adam Lee Moore as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 9 pages | AA | ||
Termination of appointment of Thomas James Piper as a secretary on Jul 28, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 7 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 7 pages | AA | ||
Termination of appointment of Cameron John Olsen as a secretary on Jul 01, 2019 | 1 pages | TM02 | ||
Appointment of Mr Thomas James Piper as a secretary on Jul 01, 2019 | 2 pages | AP03 | ||
Director's details changed for Mr Alastair Peter Orford Dick on May 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Alastair Peter Orford Dick as a director on Mar 14, 2019 | 2 pages | AP01 | ||
Termination of appointment of Rachel Isabel Lilian Stockton as a director on Mar 14, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||
Amended accounts for a dormant company made up to Apr 30, 2016 | 7 pages | AAMD | ||
Who are the officers of JAMES LILLYWHITES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICK, Alastair Peter Orford | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 256598390002 | |||||
| MOORE, Adam Lee | Director | Brook Park East NG20 8RY Shirebrook Unit A | United Kingdom | British | 330252970001 | |||||
| CHOPPING, Lynton | Secretary | 62 Park Street Kings Cliffe PE8 6XN Peterborough Cambridgeshire | British | 64093200002 | ||||||
| DINKELDEIN, Richard | Secretary | 61 Hervey Road SE3 8BX London | British | 100443030001 | ||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||
| MCDONALD, Peter Thomas | Secretary | 14 Baskerfield Grove Woughton On The Green MK6 3EN Milton Keynes Buckinghamshire | British | 45335590010 | ||||||
| MELLORS, Robert Frank | Secretary | 5 The Drive SL3 9DN Datchet Berkshire | British | 30104540001 | ||||||
| MILLS, John Michael | Secretary | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||
| OLSEN, Cameron John | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 183505010001 | |||||||
| OSBORNE, Sarah Louise | Secretary | Flat 4 75 Madeley Road Ealing W5 2LT London | British | 45501330001 | ||||||
| PIPER, Thomas James | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 260022320001 | |||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| TYLEE-BIRDSALL, Rebecca Louise | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | British | 131967270001 | ||||||
| WALTER, Michael Maxwell | Secretary | 24-36 Regent Street SW1Y 4QF London | British | 63301010001 | ||||||
| ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 203129860001 | |||||
| ASHLEY, John Charles | Director | 63 Dunsil Road Mansfield Woodhouse NG19 7GD Mansfield Nottinghamshire | British | 80449250004 | ||||||
| ASHLEY, Michael James Wallace | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | 95500210002 | |||||
| BURNINGHAM, Derek | Director | 58 Brooklands Way RH1 2BW Redhill Surrey | United Kingdom | British | 3360080001 | |||||
| CHOPPING, Lynton | Director | 62 Park Street Kings Cliffe PE8 6XN Peterborough Cambridgeshire | British | 64093200002 | ||||||
| CRONIE, Andrew | Director | 124 Domonic Drive SE9 3LL London | British | 64094120002 | ||||||
| DINKELDEIN, Richard | Director | 61 Hervey Road SE3 8BX London | British | 100443030001 | ||||||
| EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | 49678170001 | |||||
| FORSEY, David Michael | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | 147207580002 | |||||
| GEORGE, Gina Heather | Director | 27 Holmes Road TW1 4RF Twickenham | England | British | 62883130001 | |||||
| GREEVES, Peter John | Director | 82 Queens Court Queens Road TW10 6LB Richmond Surrey | England | British | 51995280001 | |||||
| MARQUES, Miguel Jose Pereira Athayde | Director | R Santana A Lapa 116-2 1200 Lisbon Portugal | Portuguese | 50926890002 | ||||||
| MCDONALD, Peter Thomas | Director | 14 Baskerfield Grove Woughton On The Green MK6 3EN Milton Keynes Buckinghamshire | England | British | 45335590010 | |||||
| MELLORS, Robert Frank | Director | Brook Park East Road NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 30104540005 | |||||
| MEYER, Ashley Paul | Director | The Warren Downs View Lane East Dean BN20 0DS Eastbourne East Sussex | United Kingdom | British | 49693450001 | |||||
| MILLS, John Michael | Director | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||
| NEVITT, Sean Matthew | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 134915550002 | |||||
| PARKER, Conrad James | Director | 25 Ashton Road Emmbrook RG11 1HL Wokingham Berkshire | British | 46013940001 | ||||||
| PONCE DE LEAO, Jorge Manuel Da Mota | Director | Alameda Quinta De St Antonio Lote 1 10 50 Dt 1600 Lisboa Portugal | Portuguese | 49694000001 | ||||||
| RUSSELL, Thomas | Director | 91 Lauderdale Tower EC2Y 8BY London | British | 206020001 | ||||||
| SILVA JORGE, Jose Alberto | Director | Rua Tierno Galvan Torre 3-90 7 Amoreiras Lisboa 1099-008 Portugal | Portuguese | 68933960001 |
Who are the persons with significant control of JAMES LILLYWHITES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sportsdirect.Com Retail Limited | Apr 06, 2016 | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0