LILES MORRIS LIMITED
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 4QS

Company number 06319393
Status Active
Incorporation Date 20 July 2007
Company Type Private Limited Company
Address 80 COOMBE ROAD, NEW MALDEN, SURREY, ENGLAND, KT3 4QS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Registered office address changed from Park House 233 Roehampton Lane, Roehampton London SW15 4LB to 80 Coombe Road New Malden Surrey KT3 4QS on 5 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LILES MORRIS LIMITED are www.lilesmorris.co.uk, and www.liles-morris.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Liles Morris Limited is a Private Limited Company. The company registration number is 06319393. Liles Morris Limited has been working since 20 July 2007. The present status of the company is Active. The registered address of Liles Morris Limited is 80 Coombe Road New Malden Surrey England Kt3 4qs. The company`s financial liabilities are £27.65k. It is £1.37k against last year. The cash in hand is £19.82k. It is £-21.6k against last year. And the total assets are £148.73k, which is £-20.79k against last year. SANDERSON, Alison Jane is a Secretary of the company. MORRIS, Timothy Richard Thomas is a Director of the company. SANDERSON, Alison Jane is a Director of the company. Secretary MORRIS, Timothy Richard Thomas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HELSBY, Frank Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


liles morris Key Finiance

LIABILITIES £27.65k
+5%
CASH £19.82k
-53%
TOTAL ASSETS £148.73k
-13%
All Financial Figures

Current Directors

Secretary
SANDERSON, Alison Jane
Appointed Date: 03 April 2012

Director
MORRIS, Timothy Richard Thomas
Appointed Date: 20 July 2007
78 years old

Director
SANDERSON, Alison Jane
Appointed Date: 01 November 2012
50 years old

Resigned Directors

Secretary
MORRIS, Timothy Richard Thomas
Resigned: 03 April 2012
Appointed Date: 20 July 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 July 2007
Appointed Date: 20 July 2007

Director
HELSBY, Frank Peter
Resigned: 08 June 2009
Appointed Date: 20 July 2007
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 July 2007
Appointed Date: 20 July 2007

Persons With Significant Control

Mrs Alison Jane Sanderson
Notified on: 30 June 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LILES MORRIS LIMITED Events

21 Jul 2016
Confirmation statement made on 20 July 2016 with updates
05 Jul 2016
Registered office address changed from Park House 233 Roehampton Lane, Roehampton London SW15 4LB to 80 Coombe Road New Malden Surrey KT3 4QS on 5 July 2016
07 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000

23 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 21 more events
17 Aug 2007
New secretary appointed;new director appointed
17 Aug 2007
New director appointed
17 Aug 2007
Secretary resigned
17 Aug 2007
Director resigned
20 Jul 2007
Incorporation

LILES MORRIS LIMITED Charges

18 August 2009
Debenture
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…