General information

Name:

Lilmacc Limited

Office Address:

2 Capital Industrial Estate Crabtree Manorway DA17 6BJ Belvedere, London

Number: 08415766

Incorporation date: 2013-02-22

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 is the date that marks the launching of Lilmacc Ltd, the company which is situated at 2 Capital Industrial Estate, Crabtree Manorway in Belvedere, London. That would make 11 years Lilmacc has been in the United Kingdom, as the company was established on 22nd February 2013. The registration number is 08415766 and the area code is DA17 6BJ. Launched as Grosikonline, the company used the name until 29th January 2019, then it got changed to Lilmacc Ltd. The firm's registered with SIC code 47110: . The latest annual accounts describe the period up to 2022-02-28 and the most current annual confirmation statement was submitted on 2023-04-16.

The corporation's trademark number is UK00003201103. They submitted a trademark application on Thursday 8th December 2016 and their IPO accepted it after three months. The trademark is valid until Tuesday 8th December 2026.

At present, we can name a single director in the company: John U. (since 22nd February 2013). Since 22nd February 2013 Agnieszka J., had performed assigned duties for this specific firm till the resignation on 21st December 2018.

  • Previous company's names
  • Lilmacc Ltd 2019-01-29
  • Grosikonline Ltd 2013-02-22

Trade marks

Trademark UK00003201103
Trademark image:-
Status:Registered
Filing date:2016-12-08
Date of entry in register:2017-03-10
Renewal date:2026-12-08
Owner name:Grosikonline Ltd
Owner address:Grosikonline Ltd, 27 Plumbridge Street, LONDON, United Kingdom, SE10 8PA

Financial data based on annual reports

Company staff

John U.

Role: Director

Appointed: 22 February 2013

Latest update: 16 February 2024

People with significant control

John U. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John U.
Notified on 10 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John U.
Notified on 1 June 2016
Ceased on 10 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
1/2 or less of shares
Agnieszka J.
Notified on 1 June 2016
Ceased on 28 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts
Start Date For Period Covered By Report 2013-02-22
End Date For Period Covered By Report 2014-02-28
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 25 June 2015
Annual Accounts
Start Date For Period Covered By Report 1 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 1 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 1 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 1 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 10 June 2016
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 10 June 2016
Annual Accounts
End Date For Period Covered By Report 29 February 2020
Annual Accounts 8 January 2015
Date Approval Accounts 8 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 47110 :
11
Company Age

Closest Companies - by postcode