Background WavePink WaveYellow Wave

LILY'S KITCHEN LIMITED (06409873)

LILY'S KITCHEN LIMITED (06409873) is an active UK company. incorporated on 26 October 2007. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). LILY'S KITCHEN LIMITED has been registered for 18 years. Current directors include CHANDLER, Matthew John, DAVIES, Claire Lisanne, MACRAE, Calum Fionn and 4 others.

Company Number
06409873
Status
active
Type
ltd
Incorporated
26 October 2007
Age
18 years
Address
1st Floor Kings Court, London, W1T 2QA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
CHANDLER, Matthew John, DAVIES, Claire Lisanne, MACRAE, Calum Fionn, THOMPSON, Helen Elizabeth, TORRES, Raphael Lopez De La, VESPRINI, Giorgio, WARDLE, Ian Martin
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILY'S KITCHEN LIMITED

LILY'S KITCHEN LIMITED is an active company incorporated on 26 October 2007 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). LILY'S KITCHEN LIMITED was registered 18 years ago.(SIC: 10920)

Status

active

Active since 18 years ago

Company No

06409873

LTD Company

Age

18 Years

Incorporated 26 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

THE LITTLE PET FOOD COMPANY LIMITED
From: 26 October 2007To: 15 September 2009
Contact
Address

1st Floor Kings Court 2-16 Goodge Street London, W1T 2QA,

Previous Addresses

PO Box 59287 PO Box 59287 London NW3 9JR
From: 26 October 2007To: 27 March 2024
Timeline

46 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Jun 12
Director Joined
Jun 12
Funding Round
Oct 12
Loan Secured
Jul 13
Director Joined
Dec 14
Share Issue
Jul 15
Funding Round
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Share Issue
Sept 15
Funding Round
Oct 15
Loan Cleared
Jul 16
Funding Round
Sept 17
New Owner
Nov 17
Loan Secured
Feb 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Sept 19
Funding Round
Sept 19
Loan Cleared
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Capital Reduction
Apr 20
Share Buyback
Apr 20
Director Joined
May 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
May 24
Director Left
Aug 25
Director Joined
Aug 25
13
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

CHANDLER, Matthew John

Active
Manor Royal, CrawleyRH10 9AD
Born July 1979
Director
Appointed 31 Mar 2020

DAVIES, Claire Lisanne

Active
Manor Royal, CrawleyRH10 9AD
Born September 1969
Director
Appointed 22 Feb 2021

MACRAE, Calum Fionn

Active
Manor Royal, CrawleyRH10 9AD
Born February 1967
Director
Appointed 31 Mar 2020

THOMPSON, Helen Elizabeth

Active
2-16 Goodge Street, LondonW1T 2QA
Born July 1966
Director
Appointed 22 Feb 2021

TORRES, Raphael Lopez De La

Active
2-16 Goodge Street, LondonW1T 2QA
Born July 1967
Director
Appointed 01 Aug 2025

VESPRINI, Giorgio

Active
Goodge Street, LondonW1T 2QA
Born September 1963
Director
Appointed 20 Jun 2023

WARDLE, Ian Martin

Active
2-16 Goodge Street, LondonW1T 2QA
Born March 1978
Director
Appointed 08 Nov 2023

LARSEN, Lars Peter Munch

Resigned
Entre Deux Villes 12, 1800 Vevey
Secretary
Appointed 31 Mar 2020
Resigned 31 Jul 2022

SLAWEK, Kimberly

Resigned
PO BOX 59287, LondonNW3 9JR
Secretary
Appointed 26 Oct 2007
Resigned 31 Mar 2020

HAMILTON, Jeffrey David

Resigned
Rue Entre-Deux-Villes 10-12, Vaud1814
Born December 1966
Director
Appointed 26 Feb 2021
Resigned 30 Jun 2025

MAGALINI, Nicola

Resigned
PO BOX 59287, LondonNW3 9JR
Born February 1972
Director
Appointed 01 Nov 2021
Resigned 08 Apr 2023

MEUNIER, Bernard

Resigned
Entre Deux Villes 12, 1814 La Tour-De-Peilz
Born October 1960
Director
Appointed 31 Mar 2020
Resigned 26 Feb 2021

MEYER, Michael

Resigned
PO BOX 59287, LondonNW3 9JR
Born September 1963
Director
Appointed 30 Jul 2015
Resigned 31 Mar 2020

MILNER, David Richard

Resigned
PO BOX 59287, LondonNW3 9JR
Born September 1962
Director
Appointed 03 Feb 2014
Resigned 30 Jun 2021

MORRISON, Henrietta

Resigned
PO BOX 59287, LondonNW3 9JR
Born September 1968
Director
Appointed 26 Oct 2007
Resigned 31 Mar 2020

SIRETT, Tom

Resigned
PO BOX 59287, LondonNW3 9JR
Born May 1981
Director
Appointed 31 Mar 2020
Resigned 08 Nov 2023

SLAWEK, Kimberly

Resigned
PO BOX 59287, LondonNW3 9JR
Born September 1961
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2020

STEYN, Howard

Resigned
PO BOX 59287, LondonNW3 9JR
Born December 1974
Director
Appointed 30 Jul 2015
Resigned 31 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2020
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 31 Mar 2020

Ms Henrietta Morrison

Ceased
PO BOX 59287, LondonNW3 9JR
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Jan 2017
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Memorandum Articles
5 May 2023
MAMA
Resolution
5 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Memorandum Articles
8 March 2022
MAMA
Resolution
4 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Resolution
12 February 2021
RESOLUTIONSResolutions
Memorandum Articles
12 February 2021
MAMA
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Memorandum Articles
27 May 2020
MAMA
Resolution
27 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Capital Cancellation Shares
30 April 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2020
SH03Return of Purchase of Own Shares
Resolution
28 April 2020
RESOLUTIONSResolutions
Memorandum Articles
28 April 2020
MAMA
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Resolution
28 August 2019
RESOLUTIONSResolutions
Resolution
15 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Resolution
6 December 2018
RESOLUTIONSResolutions
Resolution
3 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Resolution
17 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2017
PSC09Update to PSC Statements
Capital Allotment Shares
2 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 November 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2015
CH03Change of Secretary Details
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 October 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
18 August 2015
SH10Notice of Particulars of Variation
Statement Of Companys Objects
18 August 2015
CC04CC04
Capital Name Of Class Of Shares
18 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 August 2015
RESOLUTIONSResolutions
Resolution
18 August 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Resolution
17 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Legacy
24 October 2012
MG01MG01
Legacy
20 October 2012
MG01MG01
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Resolution
9 October 2012
RESOLUTIONSResolutions
Memorandum Articles
9 October 2012
MEM/ARTSMEM/ARTS
Resolution
9 October 2012
RESOLUTIONSResolutions
Memorandum Articles
28 June 2012
MEM/ARTSMEM/ARTS
Resolution
28 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Resolution
17 September 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
16 June 2009
287Change of Registered Office
Gazette Filings Brought Up To Date
16 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 June 2009
363aAnnual Return
Legacy
12 June 2009
190190
Legacy
12 June 2009
353353
Legacy
12 June 2009
288cChange of Particulars
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 November 2007
287Change of Registered Office
Incorporation Company
26 October 2007
NEWINCIncorporation