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

LLL (BOOKS) LIMITED

18 ST. CHRISTOPHERS WAY, PRIDE PARK, DERBY, DE24 8JY,
Company Registration Number
02413647
Private Limited Company
Active

Company Overview

About Lll (books) Ltd
LLL (BOOKS) LIMITED was founded on 1989-08-16 and has its registered office in Derby. The organisation's status is listed as "Active". Lll (books) Limited is a Private Limited Company registered in ENGLAND 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
LLL (BOOKS) LIMITED
 
Legal Registered Office
18 ST. CHRISTOPHERS WAY
PRIDE PARK
DERBY
DE24 8JY
Other companies in NG8
 
Filing Information
Company Number 02413647
Company ID Number 02413647
Date formed 1989-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 00:00:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLL (BOOKS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HSKS LIMITED   WOODRIDGE FINANCIALS 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.

Company Officers of LLL (BOOKS) LIMITED

Current Directors
Officer Role Date Appointed
HEATHER MARION BIRT
Director 2017-01-20
SUSAN JENNIFER UPSTONE
Director 2006-10-13
KATE WOOTTON-BEARD
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ANNE WILSON
Director 2013-11-05 2017-01-20
KATIE JANE PYBUS
Director 2008-02-01 2014-03-16
WENDY ANNE GOODWIN
Company Secretary 2006-06-05 2011-12-07
SUSAN CARDUS
Director 2003-05-15 2011-10-15
RICHARD JAMES BUCKBY
Director 2008-04-01 2010-01-17
BARBARA JEAN SHEPPARD
Director 2004-11-21 2008-04-27
IAN ANDREW BUTLAND
Director 2006-05-09 2008-02-01
JANE LOUISE GILBERT
Director 2006-10-13 2008-02-01
JILL MARIANNE WELSH
Director 2004-11-21 2007-04-11
ANNE JOHNSTONE SLADEN
Company Secretary 2005-08-20 2006-05-31
JACQUELINE ELIZABETH STOPYRA
Company Secretary 2000-10-16 2005-08-30
JACQUELINE ELIZABETH STOPYRA
Director 1999-11-13 2005-08-20
ANNE JOHNSTONE SLADEN
Director 1999-04-24 2005-02-05
BEVERLEY ANNE JAMES
Director 2003-05-15 2004-10-22
DOROTHY BEATRICE HOWELL
Director 2003-05-15 2003-12-31
ALISON JANE PARKES
Director 1997-11-16 2003-05-15
SARAH JEAN ELIZABETH GILL
Director 1999-11-13 2002-10-12
JOHANNA MARGARET BILLINGSLEY
Director 1999-04-24 2000-11-16
MARY CRYAN
Director 1991-03-01 2000-10-16
JOANNA MINCHIN-SHORT
Director 1997-11-16 2000-02-22
SARAH JEAN ELIZABETH GILL
Company Secretary 1999-11-13 2000-02-16
LESLEY BLACKSHAW
Company Secretary 1999-01-15 1999-12-31
LESLEY BLACKSHAW
Director 1994-09-24 1999-12-31
RUTH JESSIE MILNE LEA
Company Secretary 1991-03-01 1999-01-15
AMANDA JULIA EDWARDS
Director 1993-05-08 1999-01-15
RUTH JESSIE MILNE LEA
Director 1991-03-01 1999-01-15
JILL BURDETTE DYE
Director 1991-03-01 1997-11-16
LYNNE PATRICIA EMMERSON
Director 1997-03-08 1997-06-21
ANNE FRANCES GASKELL
Director 1991-03-01 1997-03-14
JACQUELINE MARY SIMMONDS
Director 1991-03-01 1994-09-24
HILARY ANN IDZIKOWSKA
Director 1991-03-01 1992-11-20

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
2024-01-24Change of details for La Leche League G.B as a person with significant control on 2024-01-21
2024-01-24CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-09-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-10-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25Director's details changed for Kate Wootton-Beard on 2022-01-24
2022-01-25CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-25CH01Director's details changed for Kate Wootton-Beard on 2022-01-24
2021-09-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-27PSC05Change of details for La Leche League G.B as a person with significant control on 2021-01-05
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM 129a Middleton Boulevard Wollaton Park Nottingham Nottinghamshire NG8 1FW
2020-09-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23PSC05Change of details for La Leche League Gb as a person with significant control on 2016-04-06
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-01-21CH01Director's details changed for Susan Jennifer Upstone on 2020-01-21
2020-01-21PSC05Change of details for La Leche League Gb as a person with significant control on 2016-04-06
2019-09-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-09-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2017-11-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27AP01DIRECTOR APPOINTED MS HEATHER MARION BIRT
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE WILSON
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-27AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-27AR0122/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KATIE PYBUS
2014-04-24AP01DIRECTOR APPOINTED MRS NICOLA ANNE WILSON
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-28AR0122/01/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0122/01/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0122/01/12 ANNUAL RETURN FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CARDUS
2011-12-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY WENDY GOODWIN
2011-10-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0122/01/11 ANNUAL RETURN FULL LIST
2010-10-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-01AR0122/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE WOOTTON-BEARD / 22/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER UPSTONE / 22/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE JANE PYBUS / 22/01/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCKBY
2009-09-15AA31/03/09 TOTAL EXEMPTION FULL
2009-02-02363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-02288aDIRECTOR APPOINTED MR RICHARD JAMES BUCKBY
2008-09-05AA31/03/08 TOTAL EXEMPTION FULL
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR BARBARA SHEPPARD
2008-02-20363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288bDIRECTOR RESIGNED
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20288bDIRECTOR RESIGNED
2007-02-26363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-01-25288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-05288aNEW SECRETARY APPOINTED
2006-06-05288bSECRETARY RESIGNED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-01-26363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-23288bSECRETARY RESIGNED
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-27288aNEW SECRETARY APPOINTED
2005-09-27288bDIRECTOR RESIGNED
2005-03-03288bDIRECTOR RESIGNED
2005-02-22363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01288bDIRECTOR RESIGNED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-02-02363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288bDIRECTOR RESIGNED
2003-03-07288bDIRECTOR RESIGNED
2003-02-21363(288)DIRECTOR RESIGNED
2003-02-21363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to LLL (BOOKS) 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 LLL (BOOKS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LLL (BOOKS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
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
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LLL (BOOKS) LIMITED

Intangible Assets
Patents
We have not found any records of LLL (BOOKS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLL (BOOKS) LIMITED
Trademarks
We have not found any records of LLL (BOOKS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LLL (BOOKS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2015-5 GBP £1,052 EDUCATION MATERIALS
Leeds City Council 2014-9 GBP £61 Operational Materials
Rutland County Council 2014-2 GBP £195 Materials - Other Materials
Rutland County Council 2013-1 GBP £348 Books

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LLL (BOOKS) 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 LLL (BOOKS) 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 LLL (BOOKS) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3