Background WavePink WaveYellow Wave

LILBOURNE OPERATIONS LTD (09606431)

LILBOURNE OPERATIONS LTD (09606431) is an active UK company. incorporated on 23 May 2015. with registered office in Immingham. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. LILBOURNE OPERATIONS LTD has been registered for 10 years. Current directors include THACKERAY, Steven.

Company Number
09606431
Status
active
Type
ltd
Incorporated
23 May 2015
Age
10 years
Address
6 Briar Close, Immingham, DN40 3HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
THACKERAY, Steven
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILBOURNE OPERATIONS LTD

LILBOURNE OPERATIONS LTD is an active company incorporated on 23 May 2015 with the registered office located in Immingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. LILBOURNE OPERATIONS LTD was registered 10 years ago.(SIC: 45200)

Status

active

Active since 10 years ago

Company No

09606431

LTD Company

Age

10 Years

Incorporated 23 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

6 Briar Close South Killingholme Immingham, DN40 3HH,

Previous Addresses

Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 3 July 2023To: 22 October 2024
25 Norwich Drive Reading RG5 3EX United Kingdom
From: 6 January 2021To: 3 July 2023
36 Abbots Close Kettering NN15 6GZ United Kingdom
From: 4 August 2020To: 6 January 2021
27 Alderley Edge Grimsby DN37 0UR United Kingdom
From: 2 April 2020To: 4 August 2020
11 Whincroft Avenue Goole DN14 6RA United Kingdom
From: 6 August 2018To: 2 April 2020
63 Tunwell Lane Corby NN17 1AR England
From: 24 May 2018To: 6 August 2018
12 Sycamore Close Corby NN17 2YB England
From: 29 March 2018To: 24 May 2018
21 Woodfield Grove Corby NN17 1ES England
From: 16 February 2018To: 29 March 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 3 November 2017To: 16 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 April 2017To: 3 November 2017
31 High Street Brigstock Kettering NN14 3HA United Kingdom
From: 25 October 2016To: 27 April 2017
52 Kingsthorpe Avenue Corby NN17 2PX United Kingdom
From: 17 July 2015To: 25 October 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 May 2015To: 17 July 2015
Timeline

47 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
May 18
Owner Exit
May 18
New Owner
May 18
Director Left
May 18
Director Joined
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Owner Exit
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
Director Left
Aug 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
New Owner
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
26
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

THACKERAY, Steven

Active
South Killingholme, ImminghamDN40 3HH
Born October 1987
Director
Appointed 07 Oct 2024

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 23 Jun 2023
Resigned 07 Oct 2024

BARSZCZ, Adrian Adam

Resigned
Kingsthorpe Avenue, CorbyNN17 2PX
Born December 1979
Director
Appointed 10 Jul 2015
Resigned 18 Oct 2016

CARTY, Roger

Resigned
High Street, KetteringNN14 3HA
Born July 1980
Director
Appointed 18 Oct 2016
Resigned 05 Apr 2017

CIUCUR, Valentin Adrian

Resigned
CorbyNN17 2YB
Born March 1986
Director
Appointed 21 Mar 2018
Resigned 01 May 2018

DANCE, Oliver

Resigned
ReadingRG5 3EX
Born January 2000
Director
Appointed 11 Dec 2020
Resigned 23 Jun 2023

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 05 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 23 May 2015
Resigned 10 Jul 2015

LONSDALE, Andy

Resigned
GrimsbyDN37 0UR
Born January 1979
Director
Appointed 18 Mar 2020
Resigned 17 Jul 2020

MAHONEY, Ryan Claude James

Resigned
CorbyNN17 1ES
Born June 1986
Director
Appointed 08 Feb 2018
Resigned 21 Mar 2018

POGOLSA, Alexandru

Resigned
CorbyNN17 1AR
Born February 1971
Director
Appointed 01 May 2018
Resigned 26 Jul 2018

ROSS, Andrew

Resigned
GlasgowG33 4TY
Born November 1991
Director
Appointed 05 Sept 2017
Resigned 08 Feb 2018

STANCIU, Constantin

Resigned
KetteringNN15 6GZ
Born October 1990
Director
Appointed 17 Jul 2020
Resigned 11 Dec 2020

TURNER, Paul Barrie

Resigned
GooleDN14 6RA
Born August 1974
Director
Appointed 26 Jul 2018
Resigned 18 Mar 2020

Persons with significant control

11

1 Active
10 Ceased

Mr Steven Thackeray

Active
South Killingholme, ImminghamDN40 3HH
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2024

Mr Mohammed Ayyaz

Ceased
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2023
Ceased 07 Oct 2024

Mr Oliver Dance

Ceased
ReadingRG5 3EX
Born January 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2020
Ceased 23 Jun 2023

Mr Constantin Stanciu

Ceased
KetteringNN15 6GZ
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2020
Ceased 11 Dec 2020

Mr Andy Lonsdale

Ceased
GrimsbyDN37 0UR
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2020
Ceased 17 Jul 2020

Mr Paul Barrie Turner

Ceased
GooleDN14 6RA
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2018
Ceased 18 Mar 2020

Mr Alexandru Pogolsa

Ceased
CorbyNN17 1AR
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018
Ceased 26 Jul 2018

Mr Valentin Adrian Ciucur

Ceased
CorbyNN17 2YB
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018
Ceased 01 May 2018

Mr Ryan Claude James Mahoney

Ceased
CorbyNN17 1ES
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Ceased 21 Mar 2018

Mr Andrew Ross

Ceased
GlasgowG33 4TY
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2017
Ceased 08 Feb 2018

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Incorporation Company
23 May 2015
NEWINCIncorporation