General information

Name:

Lilten Ltd

Office Address:

12 Darley Abbey Mills Darley Abbey DE22 1DZ Derby

Number: 04587314

Incorporation date: 2002-11-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lilten Limited with Companies House Reg No. 04587314 has been in this business field for twenty two years. This Private Limited Company is officially located at 12 Darley Abbey Mills, Darley Abbey, Derby and their zip code is DE22 1DZ. Its listed name transformation from Little Rock Associates to Lilten Limited came on 2002-11-29. The company's Standard Industrial Classification Code is 46410, that means Wholesale of textiles. The latest annual accounts cover the period up to 2023-04-30 and the most recent annual confirmation statement was released on 2022-11-11.

We have a group of two directors supervising this firm at present, including Halina L. and Adrian L. who have been executing the directors assignments since 2003.

Adrian L. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Lilten Limited 2002-11-29
  • Little Rock Associates Limited 2002-11-11

Financial data based on annual reports

Company staff

Halina L.

Role: Director

Appointed: 01 September 2003

Latest update: 20 March 2024

Halina L.

Role: Secretary

Appointed: 22 November 2002

Latest update: 20 March 2024

Adrian L.

Role: Director

Appointed: 22 November 2002

Latest update: 20 March 2024

People with significant control

Adrian L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 5 September 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 July 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 28 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28 November 2012
Annual Accounts 24 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2019/04/30 (AA)
filed on: 30th, October 2019
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
21
Company Age

Similar companies nearby

Closest companies