Company NameK. Lill Holdings Limited
Company StatusDissolved
Company Number01176841
CategoryPrivate Limited Company
Incorporation Date10 July 1974(49 years, 10 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Jeffery Lill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2017(42 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameErnest Frank Lacey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1994)
RoleSalesman
Correspondence Address3 Cavell Road
Cheshunt
Hertfordshire
EN7 6JQ
Director NameStanley George Lill
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(17 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 1992)
RoleCompany Director
Correspondence Address34 Bedford Road
Walthamstow
London
E17 4PX
Director NameKenneth Ronald Lill
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(17 years, 5 months after company formation)
Appointment Duration30 years, 3 months (resigned 30 March 2022)
RoleCompany Director
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameErnest Frank Lacey
NationalityBritish
StatusResigned
Appointed11 February 1992(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1994)
RoleCompany Director
Correspondence Address3 Cavell Road
Cheshunt
Hertfordshire
EN7 6JQ
Secretary NameStanley George Lill
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(19 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address34 Bedford Road
Walthamstow
London
E17 4PX
Secretary NameStanley George Lill
NationalityBritish
StatusResigned
Appointed29 April 1994(19 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address34 Bedford Road
Walthamstow
London
E17 4PX
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed01 November 2003(29 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 March 2009)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Contact

Websitelidl.co.uk
Telephone0800 9777766
Telephone regionFreephone

Location

Registered AddressBland Baker
21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Shareholders

20k at £1Krl Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£284,769
Cash£5,461
Current Liabilities£31,835

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

25 January 1990Delivered on: 30 January 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 378 north circular rd palmers green london tog with a & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 November 1989Delivered on: 22 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises 700/702 woolwich rd greenwich title no:- sgl 161239 tog with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 October 1989Delivered on: 18 October 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at 761-767 high rd london N17 title no mx 146689 tog with buildings & fixtures with a and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 May 1985Delivered on: 23 May 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 700 woolwich road SE7 l b of greenwich title no sgl 161239 and the proceeds of sale thereof.
Outstanding
3 May 1985Delivered on: 23 May 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 761-767, high road tottenham N17 title no mx 146689 and the proceeds of sale thereof.
Outstanding
25 March 1985Delivered on: 15 April 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 151, stamford hill london N16. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 November 1991Delivered on: 11 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 185/193/195/197/broad lane ex-public conveniences land on west side of broad lane & wards terrace tottenham t/n's MX273014 MX448973 MX397769 EGL277407 EGL279041 MX196412 MX462076 NGL427441 all buildings & fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 1976Delivered on: 9 February 1976
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed and floating charges (see doc M12).
Outstanding
5 May 1989Delivered on: 11 May 1989
Satisfied on: 4 October 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 761-767 high rd london N17 t no mx 146689 tog with buildings & fixtures by way of & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1989Delivered on: 11 May 1989
Satisfied on: 18 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a 151 stamford hill london N16 5LG t no egl 168207 tog with buildings & fixtures by way of & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 June 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
10 February 2017Appointment of Mr Jeffery Lill as a director on 9 February 2017 (2 pages)
13 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 August 2016Satisfaction of charge 4 in full (4 pages)
10 August 2016Satisfaction of charge 10 in full (4 pages)
10 August 2016Satisfaction of charge 1 in full (4 pages)
10 August 2016Satisfaction of charge 8 in full (4 pages)
10 August 2016Satisfaction of charge 7 in full (4 pages)
10 August 2016Satisfaction of charge 9 in full (4 pages)
10 August 2016Satisfaction of charge 3 in full (4 pages)
10 August 2016Satisfaction of charge 2 in full (4 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,000
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20,000
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 20,000
(3 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 January 2011Annual return made up to 20 December 2010 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 April 2009Appointment terminated secretary markate accounting services LIMITED (1 page)
10 February 2009Return made up to 20/12/08; no change of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 February 2008Return made up to 20/12/07; no change of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 January 2007Return made up to 20/12/06; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 April 2006Return made up to 20/12/05; full list of members (2 pages)
12 May 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
21 January 2005Return made up to 20/12/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
19 March 2004Return made up to 20/12/03; full list of members (6 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
25 March 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
7 February 2003Return made up to 20/12/02; full list of members (6 pages)
9 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
14 January 2002Return made up to 20/12/01; full list of members (6 pages)
13 June 2001Full accounts made up to 31 January 2001 (9 pages)
17 January 2001Return made up to 20/12/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 January 2000 (9 pages)
27 January 2000Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999Full accounts made up to 31 January 1999 (10 pages)
21 January 1999Return made up to 20/12/98; full list of members (5 pages)
17 August 1998Full accounts made up to 31 January 1998 (11 pages)
7 May 1998Registered office changed on 07/05/98 from: 761-767 high road tottenham london N17 (1 page)
26 January 1998Return made up to 20/12/97; no change of members (4 pages)
25 June 1997Full accounts made up to 31 January 1997 (12 pages)
21 January 1997Return made up to 20/12/96; no change of members (4 pages)
12 June 1996Full accounts made up to 31 January 1996 (12 pages)
17 January 1996Return made up to 20/12/95; full list of members (5 pages)
16 August 1995Director's particulars changed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: 227 hertford road enfield middlesex EN3 5UH (1 page)
30 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/05/95
(2 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (11 pages)
30 May 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/05/95
(1 page)
30 May 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/05/95
(1 page)
25 April 1995Director's particulars changed (2 pages)