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, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
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 | |
---|---|---|---|---|
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 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 7 pages | AA | ||
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 | Director | 256598390002 | ||||
MOORE, Adam Lee | Director | Brook Park East NG20 8RY Shirebrook Unit A | United Kingdom | British | Group Head Of Commercial Learning & Development | 330252970001 | ||||
CHOPPING, Lynton | Secretary | 62 Park Street Kings Cliffe PE8 6XN Peterborough Cambridgeshire | British | Accountant | 64093200002 | |||||
DINKELDEIN, Richard | Secretary | 61 Hervey Road SE3 8BX London | British | Finance Director & Secretary | 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 | Finance Director | 45335590010 | |||||
MELLORS, Robert Frank | Secretary | 5 The Drive SL3 9DN Datchet Berkshire | British | Director | 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 | Company Secretary | 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 | Company Director | 63301010001 | |||||
ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Senior Buyer | 203129860001 | ||||
ASHLEY, John Charles | Director | 63 Dunsil Road Mansfield Woodhouse NG19 7GD Mansfield Nottinghamshire | British | Director | 80449250004 | |||||
ASHLEY, Michael James Wallace | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | Director | 95500210002 | ||||
BURNINGHAM, Derek | Director | 58 Brooklands Way RH1 2BW Redhill Surrey | United Kingdom | British | Chartered Secretary | 3360080001 | ||||
CHOPPING, Lynton | Director | 62 Park Street Kings Cliffe PE8 6XN Peterborough Cambridgeshire | British | Accountant | 64093200002 | |||||
CRONIE, Andrew | Director | 124 Domonic Drive SE9 3LL London | British | Retail Operations | 64094120002 | |||||
DINKELDEIN, Richard | Director | 61 Hervey Road SE3 8BX London | British | Finance Director & Secretary | 100443030001 | |||||
EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | Solicitor Company Secretary | 49678170001 | ||||
FORSEY, David Michael | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | Company Director | 147207580002 | ||||
GEORGE, Gina Heather | Director | 27 Holmes Road TW1 4RF Twickenham | England | British | Merchandise Director | 62883130001 | ||||
GREEVES, Peter John | Director | 82 Queens Court Queens Road TW10 6LB Richmond Surrey | England | British | Director | 51995280001 | ||||
MARQUES, Miguel Jose Pereira Athayde | Director | R Santana A Lapa 116-2 1200 Lisbon Portugal | Portuguese | Company Director | 50926890002 | |||||
MCDONALD, Peter Thomas | Director | 14 Baskerfield Grove Woughton On The Green MK6 3EN Milton Keynes Buckinghamshire | England | British | Finance Director | 45335590010 | ||||
MELLORS, Robert Frank | Director | Brook Park East Road NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Director | 30104540005 | ||||
MEYER, Ashley Paul | Director | The Warren Downs View Lane East Dean BN20 0DS Eastbourne East Sussex | United Kingdom | British | Managing Director | 49693450001 | ||||
MILLS, John Michael | Director | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | Chartered Secretary | 42268710001 | |||||
NEVITT, Sean Matthew | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Director | 134915550002 | ||||
PARKER, Conrad James | Director | 25 Ashton Road Emmbrook RG11 1HL Wokingham Berkshire | British | Operations Director | 46013940001 | |||||
PONCE DE LEAO, Jorge Manuel Da Mota | Director | Alameda Quinta De St Antonio Lote 1 10 50 Dt 1600 Lisboa Portugal | Portuguese | Chief Finance Officer | 49694000001 | |||||
RUSSELL, Thomas | Director | 91 Lauderdale Tower EC2Y 8BY London | British | Chartered Secretary | 206020001 | |||||
SILVA JORGE, Jose Alberto | Director | Rua Tierno Galvan Torre 3-90 7 Amoreiras Lisboa 1099-008 Portugal | Portuguese | Company Director | 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