Lilywhite Icona Limited

DataGardener
live
Micro

Lilywhite Icona Limited

08016359Private Limited With Share Capital

Ground Floor Cooper House, 316 Regents Park Road, London, N32JX
Incorporated

02/04/2012

Company Age

14 years

Directors

2

Employees

2

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Lilywhite Icona Limited (08016359) is a private limited with share capital incorporated on 02/04/2012 (14 years old) and registered in london, N32JX. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 02/04/2012
N32JX
2 employees

Financial Overview

Total Assets

£1.29M

Liabilities

£758.3K

Net Assets

£528.7K

Est. Turnover

£79.6K

AI Estimated
Unreported
Cash

£9.7K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:25-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-12-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-12-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-12-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-12-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-12-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Termination Director Company With Name
Category:Officers
Date:21-12-2012
Legacy
Category:Mortgage
Date:20-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:10-10-2012
Change Of Name Notice
Category:Change Of Name
Date:10-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2012
Capital Allotment Shares
Category:Capital
Date:19-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-04-2012
Incorporation Company
Category:Incorporation
Date:02-04-2012

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

Ground Floor Cooper House, 316 Regents Park Road, London, N3 2Jx, N32JXRegistered

Contact

01189410551
carcontacts.com
Ground Floor Cooper House, 316 Regents Park Road, London, N32JX