Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LILYMERE LIMITED
Company Information for

LILYMERE LIMITED

Bowsall House, 3 King Street, Salford, M3 7DG,
Company Registration Number
01991149
Private Limited Company
Active

Company Overview

About Lilymere Ltd
LILYMERE LIMITED was founded on 1986-02-19 and has its registered office in Salford. The organisation's status is listed as "Active". Lilymere Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LILYMERE LIMITED
 
Legal Registered Office
Bowsall House
3 King Street
Salford
M3 7DG
Other companies in M3
 
Filing Information
Company Number 01991149
Company ID Number 01991149
Date formed 1986-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-07-04
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-19 15:22:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LILYMERE LIMITED
Is this data useful to you?
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.
Companies with same name LILYMERE LIMITED
The following companies were found which have the same name as LILYMERE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LILYMERE AGRICULTURE PTY LTD Active Company formed on the 2020-05-27
LILYMERE PTY LTD NSW 2321 Active Company formed on the 2015-04-16

Company Officers of LILYMERE LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARK SIMON
Company Secretary 1995-12-31
TANIA CHESSES
Director 1991-10-28
PAUL MARK SIMON
Director 2000-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
HARVEY SIMON
Director 1991-10-28 2000-03-09
HARVEY SIMON
Company Secretary 1991-10-28 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARK SIMON VICARAGE LANE LTD Company Secretary 2009-02-04 CURRENT 2009-01-07 Active
PAUL MARK SIMON BOWSALL LIMITED Company Secretary 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
PAUL MARK SIMON THE STRATEGIC LAND GROUP LIMITED Company Secretary 2008-10-24 CURRENT 2008-10-24 Active
PAUL MARK SIMON ANTHEM ESTATES LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-17 Active
PAUL MARK SIMON OOF LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-13 Dissolved 2014-06-24
PAUL MARK SIMON SI-SI INVESTMENTS LTD Company Secretary 2002-02-07 CURRENT 2002-02-01 Active
PAUL MARK SIMON CARRICKTON LTD Company Secretary 2001-08-07 CURRENT 2001-07-27 Active
PAUL MARK SIMON LIFE OPPORTUNITIES LIMITED Company Secretary 1994-05-19 CURRENT 1994-05-18 Liquidation
PAUL MARK SIMON HALDON LIMITED Company Secretary 1994-05-03 CURRENT 1994-04-05 Active
TANIA CHESSES SOUTH DOWNS ROAD (MANAGEMENT COMPANY) LIMITED Director 2018-07-10 CURRENT 1974-01-30 Active
TANIA CHESSES TOTAL IMPACT MANAGEMENT LTD. Director 2018-06-15 CURRENT 2018-06-15 Active - Proposal to Strike off
TANIA CHESSES DIFFERENT LEAGUE LTD. Director 2018-04-17 CURRENT 2018-02-08 Active - Proposal to Strike off
PAUL MARK SIMON GREEN GATE HOMES (NW) LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
PAUL MARK SIMON SWICH IT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active - Proposal to Strike off
PAUL MARK SIMON GREEN CARD LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2018-04-10
PAUL MARK SIMON BOWSALL (HORWICH) LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
PAUL MARK SIMON HONLEY LIMITED Director 2013-09-10 CURRENT 2010-10-28 Active - Proposal to Strike off
PAUL MARK SIMON THIRSKHALL LTD Director 2010-07-16 CURRENT 2010-07-14 Dissolved 2014-02-25
PAUL MARK SIMON LOW MOOR CONSULTING LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
PAUL MARK SIMON STRATEGIC LAND (STATION RD) LTD Director 2010-04-20 CURRENT 2010-04-19 Dissolved 2017-05-23
PAUL MARK SIMON STRATEGIC LAND (WILMSLOW) LTD Director 2010-04-20 CURRENT 2010-04-19 Active - Proposal to Strike off
PAUL MARK SIMON STRATEGIC LAND (NORTH LEE LANE) LTD Director 2010-04-20 CURRENT 2010-04-19 Active
PAUL MARK SIMON STRATEGIC LAND (SOUTH LEE LANE) LTD Director 2010-04-20 CURRENT 2010-04-19 Active
PAUL MARK SIMON KINGSTREET PROPERTY CO LTD Director 2010-02-04 CURRENT 2010-02-03 Active
PAUL MARK SIMON BOWSALL (SABDEN) LTD Director 2010-01-05 CURRENT 2010-01-05 Active - Proposal to Strike off
PAUL MARK SIMON BOWSALL (BACUP) LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active - Proposal to Strike off
PAUL MARK SIMON STRATEGIC LAND (SEFTON) LIMITED Director 2009-12-08 CURRENT 2009-12-03 Dissolved 2017-05-23
PAUL MARK SIMON BOWSALL (FARNWORTH) LIMITED Director 2009-10-21 CURRENT 2009-10-16 Active - Proposal to Strike off
PAUL MARK SIMON BOWSALL (ELLESMERE PORT) LIMITED Director 2009-10-21 CURRENT 2009-10-16 Active - Proposal to Strike off
PAUL MARK SIMON TRAFALGAR HOUSE (BIRCHWOOD) 1 LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active - Proposal to Strike off
PAUL MARK SIMON TRAFALGAR HOUSE (BIRCHWOOD) 2 LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active - Proposal to Strike off
PAUL MARK SIMON STRATEGIC LAND (LOSTOCK) LIMITED Director 2009-03-06 CURRENT 2009-03-05 Dissolved 2017-05-23
PAUL MARK SIMON VICARAGE LANE LTD Director 2009-02-04 CURRENT 2009-01-07 Active
PAUL MARK SIMON BOWSALL LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
PAUL MARK SIMON THE STRATEGIC LAND GROUP LIMITED Director 2008-10-24 CURRENT 2008-10-24 Active
PAUL MARK SIMON ANTHEM ESTATES LIMITED Director 2007-07-24 CURRENT 2007-07-17 Active
PAUL MARK SIMON OOF LIMITED Director 2007-02-14 CURRENT 2007-02-13 Dissolved 2014-06-24
PAUL MARK SIMON SI-SI INVESTMENTS LTD Director 2002-02-07 CURRENT 2002-02-01 Active
PAUL MARK SIMON CARRICKTON LTD Director 2001-08-07 CURRENT 2001-07-27 Active
PAUL MARK SIMON BIRCH PARK INVESTMENTS LIMITED Director 2000-03-09 CURRENT 1963-03-28 Active
PAUL MARK SIMON LIFE OPPORTUNITIES LIMITED Director 1994-05-19 CURRENT 1994-05-18 Liquidation
PAUL MARK SIMON HALDON LIMITED Director 1994-05-03 CURRENT 1994-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Current accounting period shortened from 05/04/23 TO 04/04/23
2024-01-05Previous accounting period shortened from 06/04/23 TO 05/04/23
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27Current accounting period shortened from 27/03/22 TO 26/03/22
2023-03-27Current accounting period shortened from 27/03/22 TO 26/03/22
2022-12-28Previous accounting period shortened from 28/03/22 TO 27/03/22
2022-12-28AA01Previous accounting period shortened from 28/03/22 TO 27/03/22
2022-12-20Change of details for Mr Paul Mark Simon as a person with significant control on 2022-12-07
2022-12-20SECRETARY'S DETAILS CHNAGED FOR MR PAUL MARK SIMON on 2022-12-07
2022-12-20Director's details changed for Mr Paul Mark Simon on 2022-12-07
2022-12-20CH01Director's details changed for Mr Paul Mark Simon on 2022-12-07
2022-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MARK SIMON on 2022-12-07
2022-12-20PSC04Change of details for Mr Paul Mark Simon as a person with significant control on 2022-12-07
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-04-11PSC04Change of details for Mrs Tania Chesses as a person with significant control on 2022-03-03
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29Previous accounting period shortened from 29/03/21 TO 28/03/21
2021-12-29AA01Previous accounting period shortened from 29/03/21 TO 28/03/21
2021-06-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-03-26AA01Previous accounting period shortened from 30/03/20 TO 29/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MARK SIMON on 2019-08-07
2019-08-19PSC04Change of details for Mr Paul Mark Simon as a person with significant control on 2019-08-07
2019-08-14CH01Director's details changed for Mr Paul Mark Simon on 2019-08-07
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-15PSC04Change of details for Mr Paul Mark Simon as a person with significant control on 2019-04-01
2019-03-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-03-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03AA01Previous accounting period shortened from 04/04/17 TO 31/03/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-03-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23AA01Previous accounting period shortened from 05/04/16 TO 04/04/16
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2016-03-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-11AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-09CH01Director's details changed for Mrs Tania Chesses on 2015-10-01
2015-12-29AA01Previous accounting period shortened from 06/04/15 TO 05/04/15
2015-12-24AA01Previous accounting period extended from 25/03/15 TO 06/04/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-16AA01Previous accounting period shortened from 26/03/13 TO 25/03/13
2013-03-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-18AA01Previous accounting period shortened from 27/03/12 TO 26/03/12
2012-03-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-20AA01Previous accounting period shortened from 28/03/11 TO 27/03/11
2011-03-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0131/12/10 FULL LIST
2010-12-22AA01PREVSHO FROM 29/03/2010 TO 28/03/2010
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 223 HALDON HOUSE MONTON ROAD ECCLES MANCHESTER M30 9PN
2010-02-24AR0131/12/09 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA CHESSES / 01/10/2009
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP
2009-03-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-03AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-04363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-01-29225ACC. REF. DATE SHORTENED FROM 30/03/07 TO 29/03/07
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-26225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06
2007-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-04363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-01288aNEW DIRECTOR APPOINTED
2001-02-01363(288)DIRECTOR RESIGNED
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-16363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-03-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-14SRES01ALTER MEM AND ARTS 01/12/95
1996-02-17363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-18363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-16363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-28363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-12-30CERTNMCOMPANY NAME CHANGED ARROWVIEW LIMITED CERTIFICATE ISSUED ON 31/12/91
1991-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LILYMERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LILYMERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LILYMERE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LILYMERE LIMITED

Intangible Assets
Patents
We have not found any records of LILYMERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LILYMERE LIMITED
Trademarks
We have not found any records of LILYMERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LILYMERE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LILYMERE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LILYMERE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LILYMERE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LILYMERE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.