Company Information for LILY SYSTEMS LIMITED
MARK MASIAK, 11 OUSE LANE, TOWCESTER, NORTHAMPTONSHIRE, NN12 6YJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LILY SYSTEMS LIMITED | |
Legal Registered Office | |
MARK MASIAK 11 OUSE LANE TOWCESTER NORTHAMPTONSHIRE NN12 6YJ Other companies in DY5 | |
Company Number | 05921372 | |
---|---|---|
Company ID Number | 05921372 | |
Date formed | 2006-08-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB896803863 |
Last Datalog update: | 2024-07-06 00:54:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
LILY SYSTEMS, LLC | 139 DUPONT AVENUE Erie TONAWANDA NY 14150 | Active | Company formed on the 2012-06-06 |
Officer | Role | Date Appointed |
---|---|---|
MARK MASIAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR ANTHONY PEMBERTON |
Company Secretary | ||
JAMES NICHOLAS DENZIL BOWES |
Director | ||
TREVOR ANTHONY PEMBERTON |
Director | ||
SALLY OAKLEY |
Company Secretary | ||
STEPHEN JOHN SCOTT |
Company Secretary | ||
JACQUELINE SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHYTEC LIMITED | Director | 2018-04-05 | CURRENT | 1990-03-07 | Active - Proposal to Strike off | |
DICKSON INVESTMENTS LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active - Proposal to Strike off | |
WILSON INVESTS LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/06/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Previous accounting period extended from 31/12/22 TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MASIAK | ||
REGISTERED OFFICE CHANGED ON 19/01/23 FROM Lily Systems PO Box 7608 Milton Keynes MK11 9JG England | ||
Director's details changed for Mr Mark Andrew Masiak on 2022-06-01 | ||
REGISTERED OFFICE CHANGED ON 19/01/23 FROM Mark Masiak Ouse Lane Towcester NN12 6YJ England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES | |
PSC07 | CESSATION OF JAMES NICHOLAS DENZIL BOWES AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/18 TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK MASIAK | |
TM02 | Termination of appointment of Trevor Anthony Pemberton on 2016-09-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BOWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BOWES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM Saddlers Cottage Waterfall Way Medbourne Nr Market Harborough Leicestershire LE16 8EE | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Nicholas Denzil Bowes on 2015-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/15 FROM 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/08/13 TO 28/02/14 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS DENZIL BOWES / 14/05/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR PEMBERTON | |
AR01 | 01/09/10 FULL LIST | |
AR01 | 31/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM KING CHARLES HOUSE 2 CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOWES / 11/09/2007 | |
288b | APPOINTMENT TERMINATED SECRETARY SALLY OAKLEY | |
288a | SECRETARY APPOINTED TREVOR ANTHONY PEMBERTON | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 12/12/07 | |
RES04 | £ NC 1000/50000 12/12/ | |
88(2)R | AD 12/12/07--------- £ SI 49998@1=49998 £ IC 2/50000 | |
363s | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
88(2)R | AD 10/10/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 9 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
Creditors Due Within One Year | 2012-08-31 | £ 204,205 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 95,801 |
Creditors and other liabilities
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 SYSTEMS LIMITED
Called Up Share Capital | 2012-08-31 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 50,000 |
Cash Bank In Hand | 2011-08-31 | £ 5,360 |
Current Assets | 2012-08-31 | £ 140,935 |
Current Assets | 2011-08-31 | £ 37,550 |
Debtors | 2012-08-31 | £ 140,935 |
Debtors | 2011-08-31 | £ 32,190 |
Fixed Assets | 2012-08-31 | £ 18,927 |
Fixed Assets | 2011-08-31 | £ 24,070 |
Tangible Fixed Assets | 2012-08-31 | £ 6,428 |
Tangible Fixed Assets | 2011-08-31 | £ 9,071 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as LILY SYSTEMS LIMITED are:
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. |