WALTER LILLY & CO. LIMITED
Overview
| Company Name | WALTER LILLY & CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00352437 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WALTER LILLY & CO. LIMITED?
- Construction of commercial buildings (41201) / Construction
- Construction of domestic buildings (41202) / Construction
Where is WALTER LILLY & CO. LIMITED located?
| Registered Office Address | 4th Floor, Maddox House 1 Maddox Street W1S 2PZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WALTER LILLY & CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WALTER LILLY & CO. LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for WALTER LILLY & CO. LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Registered office address changed from 3rd Floor, Maddox House 1 Maddox Street London London W1S 2PZ United Kingdom to 4th Floor, Maddox House 1 Maddox Street London W1S 2PZ on Nov 06, 2025 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||
Previous accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||
Confirmation statement made on Mar 01, 2025 with updates | 4 pages | CS01 | ||||||
Register(s) moved to registered office address 3rd Floor, Maddox House 1 Maddox Street London London W1S 2PZ | 1 pages | AD04 | ||||||
Registration of charge 003524370009, created on Jan 28, 2025 | 16 pages | MR01 | ||||||
Second filing for the appointment of Darren Thomas Size as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Christopher Michael Jones as a director on Nov 27, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of John Patrick Joseph Joyce as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Shaun David Frampton as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||
Notification of Size Holdings Limited as a person with significant control on Oct 03, 2024 | 2 pages | PSC02 | ||||||
Cessation of Yjl Limited as a person with significant control on Oct 03, 2024 | 1 pages | PSC07 | ||||||
Termination of appointment of Paul Scott as a director on Oct 03, 2024 | 1 pages | TM01 | ||||||
Satisfaction of charge 003524370008 in full | 1 pages | MR04 | ||||||
Termination of appointment of Renew Nominees Limited as a secretary on Oct 03, 2024 | 1 pages | TM02 | ||||||
Termination of appointment of Renew Corporate Director Limited as a director on Oct 03, 2024 | 1 pages | TM01 | ||||||
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3rd Floor, Maddox House 1 Maddox Street London London W1S 2PZ on Oct 08, 2024 | 1 pages | AD01 | ||||||
Appointment of Mr Darren Thomas Size as a director on Apr 03, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2023 | 25 pages | AA | ||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2022 | 25 pages | AA | ||||||
Satisfaction of charge 003524370007 in full | 4 pages | MR04 | ||||||
Registration of charge 003524370008, created on Nov 18, 2022 | 67 pages | MR01 | ||||||
Director's details changed for Renew Corporate Director Limited on Oct 01, 2019 | 1 pages | CH02 | ||||||
Who are the officers of WALTER LILLY & CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, Christopher James Cyril | Director | 17 Addiscombe Road CR0 6SR Croydon Knollys House Surrey United Kingdom | United Kingdom | British | 138737570002 | |||||||||
| JONES, Christopher Michael | Director | 1 Maddox Street W1S 2PZ London 4th Floor, Maddox House United Kingdom | United Kingdom | British | 290162410001 | |||||||||
| POSTLETHWAITE, Andrew James | Director | 17 Addiscombe Road CR0 6SR Croydon Knollys House United Kingdom | British | 83642010003 | ||||||||||
| SIZE, Darren Thomas | Director | 1 Maddox Street W1S 2PZ London 4th Floor, Maddox House United Kingdom | England | Irish | 300683720001 | |||||||||
| COWLING, Malcolm John | Secretary | 6 Beech Road Purley On Thames RG8 8DS Reading Berkshire | British | 60904610001 | ||||||||||
| PRICE, Alan Martin Andrew | Secretary | 30 Offington Gardens BN14 9AU Worthing West Sussex | British | 5634100001 | ||||||||||
| RENEW NOMINEES LIMITED | Secretary | Thorpe Park LS15 8ZB Leeds 3175 Century Way England |
| 41291250014 | ||||||||||
| BATES, Ronald James | Director | Waddon House 283 Stafford Road CR0 4NN Croydon | British | 10293260002 | ||||||||||
| BEACH, Duncan Michael | Director | 17 Addiscombe Road CR0 6SR Croydon Knolly House United Kingdom | United Kingdom | British | 192531190001 | |||||||||
| BLYTH, Andrew Douglas | Director | 4 Greenlaw Gardens KT3 6AZ New Malden Surrey | British | 9715590001 | ||||||||||
| CHAPMAN, Brian Lewis | Director | 6 Hill House Close Winchmore Hill N21 1LG London | British | 30073180001 | ||||||||||
| CORLESS, Graham John | Director | 17 Addiscombe Road CR0 6SR Croydon Knollys House United Kingdom | British | 46104940003 | ||||||||||
| CRISPIN, Andrew James | Director | 17 Addiscombe Road CR0 6SR Croydon Knollys House United Kingdom | England | British | 83779580003 | |||||||||
| FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | 66800550001 | ||||||||||
| FRAMPTON, Shaun David | Director | 17 Addiscombe Road CR0 6SR Croydon Knollys House United Kingdom | United Kingdom | British | 274975110001 | |||||||||
| GAFFNEY, John Sherwood | Director | 39 Cornhill EC3V 3NU London | British | 46027710002 | ||||||||||
| HOWIE, John Charl | Director | 283 Stafford Road CR0 4NN Croydon Waddon House Surrey | British | 49040590003 | ||||||||||
| JOYCE, John Patrick Joseph | Director | 17 Addiscombe Road CR0 6SR Croydon Knollys House England | England | British | 274975080001 | |||||||||
| LAMBERT, Keith Leslie | Director | 225 Uxbridge Road TW12 1AU Hampton Hill Middlesex | British | 70703890001 | ||||||||||
| MAY, Brian Ward | Director | 17 Addiscombe Road CR0 6SR Croydon Knollys House United Kingdom | England | British | 78419090001 | |||||||||
| MILLER, George William Leonard | Director | The Gate House North Common Queens Road KT13 9DN Weybridge Surrey | British | 36408020001 | ||||||||||
| MILLER, George William Leonard | Director | The Gate House North Common Queens Road KT13 9DN Weybridge Surrey | British | 36408020001 | ||||||||||
| SCOTT, Paul | Director | 1 Maddox Street W1S 2PZ London 3rd Floor, Maddox House London United Kingdom | England | British | 63708460003 | |||||||||
| SELLARS, Paul | Director | White House Withyham TN7 4BT Hartfield East Sussex | England | British | 50761250001 | |||||||||
| SMITH, Douglas Bernard | Director | Clyde Cottage Tismans Common Rudgwick RH12 3DU Horsham West Sussex | British | 9715600001 | ||||||||||
| TILBROOK, George William | Director | Out Of Bounds 26 Moor Hall Drive Four Oaks B75 6LR Sutton Coldfield West Midlands | British | 10175180002 | ||||||||||
| WHITE, Paul Joseph | Director | Waddon House 283 Stafford Road CR0 4NN Croydon | British | 30073190003 | ||||||||||
| RENEW CORPORATE DIRECTOR LIMITED | Director | Thorpe Park LS15 8ZB Leeds 3175 Century Way England |
| 91993060004 |
Who are the persons with significant control of WALTER LILLY & CO. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Size Holdings Limited | Oct 03, 2024 | 1 Maddox Street W1S 2PZ London 3rd Floor Maddox House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Yjl Limited | Apr 06, 2016 | Main Street North LS25 3AA Aberford Yew Trees West Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0