Background WavePink WaveYellow Wave

LILLY LOVES LTD (07800119)

LILLY LOVES LTD (07800119) is an active UK company. incorporated on 6 October 2011. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LILLY LOVES LTD has been registered for 14 years. Current directors include LOMAX, Emma Frances.

Company Number
07800119
Status
active
Type
ltd
Incorporated
6 October 2011
Age
14 years
Address
Britannic House 657 Liverpool Road, Manchester, M44 5XD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOMAX, Emma Frances
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILLY LOVES LTD

LILLY LOVES LTD is an active company incorporated on 6 October 2011 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LILLY LOVES LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07800119

LTD Company

Age

14 Years

Incorporated 6 October 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

EMMA LOMAX LIMITED
From: 30 March 2015To: 22 January 2024
SEWLOMAX LIMITED
From: 6 October 2011To: 30 March 2015
Contact
Address

Britannic House 657 Liverpool Road Irlam Manchester, M44 5XD,

Previous Addresses

38 Somerset Avenue London SW20 0BJ England
From: 9 April 2025To: 23 February 2026
11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH
From: 6 October 2011To: 9 April 2025
Timeline

3 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LOMAX, Emma Frances

Active
TeddingtonTW11 0BD
Born March 1986
Director
Appointed 06 Oct 2011

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 06 Oct 2011
Resigned 06 Oct 2011

Persons with significant control

1

Ms Emma Frances Lomax

Active
TeddingtonTW11 0BD
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Incorporation Company
6 October 2011
NEWINCIncorporation