WALTER LILLY & CO. LIMITED

WALTER LILLY & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWALTER LILLY & CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00352437
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WALTER LILLY & CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WALTER LILLY & CO. LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for WALTER LILLY & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Previous accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Mar 01, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered office address 3rd Floor, Maddox House 1 Maddox Street London London W1S 2PZ

    1 pagesAD04

    Registration of charge 003524370009, created on Jan 28, 2025

    16 pagesMR01

    Second filing for the appointment of Darren Thomas Size as a director

    3 pagesRP04AP01

    Appointment of Mr Christopher Michael Jones as a director on Nov 27, 2024

    2 pagesAP01

    Termination of appointment of John Patrick Joseph Joyce as a director on Nov 19, 2024

    1 pagesTM01

    Termination of appointment of Shaun David Frampton as a director on Nov 19, 2024

    1 pagesTM01

    Notification of Size Holdings Limited as a person with significant control on Oct 03, 2024

    2 pagesPSC02

    Cessation of Yjl Limited as a person with significant control on Oct 03, 2024

    1 pagesPSC07

    Termination of appointment of Paul Scott as a director on Oct 03, 2024

    1 pagesTM01

    Satisfaction of charge 003524370008 in full

    1 pagesMR04

    Termination of appointment of Renew Nominees Limited as a secretary on Oct 03, 2024

    1 pagesTM02

    Termination of appointment of Renew Corporate Director Limited as a director on Oct 03, 2024

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Darren Thomas Size as a director on Apr 03, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 13, 2024Clarification A second filed AP01 was registered on 13/12/2024.

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    25 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    25 pagesAA

    Satisfaction of charge 003524370007 in full

    4 pagesMR04

    Registration of charge 003524370008, created on Nov 18, 2022

    67 pagesMR01

    Director's details changed for Renew Corporate Director Limited on Oct 01, 2019

    1 pagesCH02

    Who are the officers of WALTER LILLY & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Christopher James Cyril
    17 Addiscombe Road
    CR0 6SR Croydon
    Knollys House
    Surrey
    United Kingdom
    Director
    17 Addiscombe Road
    CR0 6SR Croydon
    Knollys House
    Surrey
    United Kingdom
    United KingdomBritish138737570002
    JONES, Christopher Michael
    1 Maddox Street
    W1S 2PZ London
    4th Floor, Maddox House
    United Kingdom
    Director
    1 Maddox Street
    W1S 2PZ London
    4th Floor, Maddox House
    United Kingdom
    United KingdomBritish290162410001
    POSTLETHWAITE, Andrew James
    17 Addiscombe Road
    CR0 6SR Croydon
    Knollys House
    United Kingdom
    Director
    17 Addiscombe Road
    CR0 6SR Croydon
    Knollys House
    United Kingdom
    British83642010003
    SIZE, Darren Thomas
    1 Maddox Street
    W1S 2PZ London
    4th Floor, Maddox House
    United Kingdom
    Director
    1 Maddox Street
    W1S 2PZ London
    4th Floor, Maddox House
    United Kingdom
    EnglandIrish300683720001
    COWLING, Malcolm John
    6 Beech Road
    Purley On Thames
    RG8 8DS Reading
    Berkshire
    Secretary
    6 Beech Road
    Purley On Thames
    RG8 8DS Reading
    Berkshire
    British60904610001
    PRICE, Alan Martin Andrew
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    Secretary
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    British5634100001
    RENEW NOMINEES LIMITED
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Secretary
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Identification TypeUK Limited Company
    Registration Number352437
    41291250014
    BATES, Ronald James
    Waddon House
    283 Stafford Road
    CR0 4NN Croydon
    Director
    Waddon House
    283 Stafford Road
    CR0 4NN Croydon
    British10293260002
    BEACH, Duncan Michael
    17 Addiscombe Road
    CR0 6SR Croydon
    Knolly House
    United Kingdom
    Director
    17 Addiscombe Road
    CR0 6SR Croydon
    Knolly House
    United Kingdom
    United KingdomBritish192531190001
    BLYTH, Andrew Douglas
    4 Greenlaw Gardens
    KT3 6AZ New Malden
    Surrey
    Director
    4 Greenlaw Gardens
    KT3 6AZ New Malden
    Surrey
    British9715590001
    CHAPMAN, Brian Lewis
    6 Hill House Close
    Winchmore Hill
    N21 1LG London
    Director
    6 Hill House Close
    Winchmore Hill
    N21 1LG London
    British30073180001
    CORLESS, Graham John
    17 Addiscombe Road
    CR0 6SR Croydon
    Knollys House
    United Kingdom
    Director
    17 Addiscombe Road
    CR0 6SR Croydon
    Knollys House
    United Kingdom
    British46104940003
    CRISPIN, Andrew James
    17 Addiscombe Road
    CR0 6SR Croydon
    Knollys House
    United Kingdom
    Director
    17 Addiscombe Road
    CR0 6SR Croydon
    Knollys House
    United Kingdom
    EnglandBritish83779580003
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    British66800550001
    FRAMPTON, Shaun David
    17 Addiscombe Road
    CR0 6SR Croydon
    Knollys House
    United Kingdom
    Director
    17 Addiscombe Road
    CR0 6SR Croydon
    Knollys House
    United Kingdom
    United KingdomBritish274975110001
    GAFFNEY, John Sherwood
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British46027710002
    HOWIE, John Charl
    283 Stafford Road
    CR0 4NN Croydon
    Waddon House
    Surrey
    Director
    283 Stafford Road
    CR0 4NN Croydon
    Waddon House
    Surrey
    British49040590003
    JOYCE, John Patrick Joseph
    17 Addiscombe Road
    CR0 6SR Croydon
    Knollys House
    England
    Director
    17 Addiscombe Road
    CR0 6SR Croydon
    Knollys House
    England
    EnglandBritish274975080001
    LAMBERT, Keith Leslie
    225 Uxbridge Road
    TW12 1AU Hampton Hill
    Middlesex
    Director
    225 Uxbridge Road
    TW12 1AU Hampton Hill
    Middlesex
    British70703890001
    MAY, Brian Ward
    17 Addiscombe Road
    CR0 6SR Croydon
    Knollys House
    United Kingdom
    Director
    17 Addiscombe Road
    CR0 6SR Croydon
    Knollys House
    United Kingdom
    EnglandBritish78419090001
    MILLER, George William Leonard
    The Gate House North Common
    Queens Road
    KT13 9DN Weybridge
    Surrey
    Director
    The Gate House North Common
    Queens Road
    KT13 9DN Weybridge
    Surrey
    British36408020001
    MILLER, George William Leonard
    The Gate House North Common
    Queens Road
    KT13 9DN Weybridge
    Surrey
    Director
    The Gate House North Common
    Queens Road
    KT13 9DN Weybridge
    Surrey
    British36408020001
    SCOTT, Paul
    1 Maddox Street
    W1S 2PZ London
    3rd Floor, Maddox House
    London
    United Kingdom
    Director
    1 Maddox Street
    W1S 2PZ London
    3rd Floor, Maddox House
    London
    United Kingdom
    EnglandBritish63708460003
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritish50761250001
    SMITH, Douglas Bernard
    Clyde Cottage Tismans Common
    Rudgwick
    RH12 3DU Horsham
    West Sussex
    Director
    Clyde Cottage Tismans Common
    Rudgwick
    RH12 3DU Horsham
    West Sussex
    British9715600001
    TILBROOK, George William
    Out Of Bounds
    26 Moor Hall Drive Four Oaks
    B75 6LR Sutton Coldfield
    West Midlands
    Director
    Out Of Bounds
    26 Moor Hall Drive Four Oaks
    B75 6LR Sutton Coldfield
    West Midlands
    British10175180002
    WHITE, Paul Joseph
    Waddon House
    283 Stafford Road
    CR0 4NN Croydon
    Director
    Waddon House
    283 Stafford Road
    CR0 4NN Croydon
    British30073190003
    RENEW CORPORATE DIRECTOR LIMITED
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Director
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Identification TypeUK Limited Company
    Registration Number4843611
    91993060004

    Who are the persons with significant control of WALTER LILLY & CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Maddox Street
    W1S 2PZ London
    3rd Floor Maddox House
    England
    Oct 03, 2024
    1 Maddox Street
    W1S 2PZ London
    3rd Floor Maddox House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15974629
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Main Street North
    LS25 3AA Aberford
    Yew Trees
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Main Street North
    LS25 3AA Aberford
    Yew Trees
    West Yorkshire
    United Kingdom
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number580956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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