INTELLIGENT LILLI LIMITED - KNAPHILL
Company Profile | Company Filings |
Overview
INTELLIGENT LILLI LIMITED is a Private Limited Company from KNAPHILL ENGLAND and has the status: Active.
INTELLIGENT LILLI LIMITED was incorporated 10 years ago on 06/01/2014 and has the registered number: 08832088. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INTELLIGENT LILLI LIMITED was incorporated 10 years ago on 06/01/2014 and has the registered number: 08832088. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INTELLIGENT LILLI LIMITED - KNAPHILL
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
17K SOLENT HOUSE LANSBURY ESTATE
KNAPHILL
WOKING
GU21 2EP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
KEMURI LIMITED (until 10/03/2021)
KEMURI LIMITED (until 10/03/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS JAMES WESTON | Oct 1976 | British | Director | 2021-03-09 | CURRENT |
MR SAMEER RAMESH VARTAK | Mar 1975 | British | Director | 2023-11-08 | CURRENT |
MR GRENVILLE PAULL | Jun 1978 | British | Director | 2020-09-01 | CURRENT |
MR HARVEY KEITH MANCEY | Oct 1969 | British | Director | 2019-12-01 | CURRENT |
MS KELLY HUDSON | Jan 1978 | British | Director | 2021-03-09 | CURRENT |
DR LEONARD PHILIP ANDERSON | May 1945 | British | Director | 2014-01-06 | CURRENT |
MR JEREMY BRAMHALL ROLLS | Dec 1963 | British | Director | 2014-10-01 UNTIL 2014-11-30 | RESIGNED |
MR LAWRENCE LESLIE DAVID RATES | Apr 1943 | British | Director | 2017-08-04 UNTIL 2019-11-30 | RESIGNED |
MR MARK TRISTAM NORWOOD DUGDALE | Aug 1958 | British | Director | 2016-03-22 UNTIL 2020-02-04 | RESIGNED |
MR STEPHEN GUNNARSON COLONEY | Apr 1959 | British | Director | 2016-03-21 UNTIL 2018-08-31 | RESIGNED |
MR RUSSELL ANDERSON | Aug 1979 | British | Director | 2020-06-16 UNTIL 2020-06-30 | RESIGNED |
MR RUSSELL ANDERSON | Aug 1979 | British | Director | 2020-09-01 UNTIL 2021-11-25 | RESIGNED |
THE EARL OF MERLIN ERROLL | Apr 1948 | British | Director | 2016-03-23 UNTIL 2017-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Leonard Philip Anderson | 2016-04-06 - 2021-02-23 | 5/1945 | Knaphill Woking |
Ownership of shares 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Intelligent Lilli Ltd - Period Ending 2022-12-31 | 2023-09-30 | 31-12-2022 | £2,786,097 Cash |
Intelligent Lilli Ltd - Period Ending 2021-12-31 | 2022-09-30 | 31-12-2021 | £1,387,057 Cash |
Intelligent Lilli Ltd - Period Ending 2020-12-31 | 2021-10-01 | 31-12-2020 | £2,034,489 Cash |
Kemuri Limited - Accounts to registrar (filleted) - small 18.2 | 2020-04-18 | 31-12-2019 | £190,867 Cash £117,364 equity |
Kemuri Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-07 | 31-12-2017 | £30,679 Cash £-11,101 equity |
Kemuri Limited - Accounts to registrar - small 17.1.1 | 2017-06-22 | 31-12-2016 | £228,764 Cash £160,393 equity |
Kemuri Limited - Abbreviated accounts 16.1 | 2016-09-07 | 31-12-2015 | £14,281 Cash £-70,977 equity |
Kemuri Limited - Limited company - abbreviated - 11.9 | 2015-10-24 | 30-06-2015 | £18,475 Cash £-70,858 equity |
KEMURI LIMITED Accounts filed on 30-06-2014 | 2015-03-04 | 30-06-2014 | £1,528 equity |