LILLEY PLUMMER HOLDINGS LIMITED

LILLEY PLUMMER HOLDINGS LIMITED

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

    Company NameLILLEY PLUMMER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13287812
    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 LILLEY PLUMMER HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is LILLEY PLUMMER HOLDINGS LIMITED located?

    Registered Office Address
    40 Lime Street
    EC3M 7AW London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LILLEY PLUMMER HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LILLEY PLUMMER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for LILLEY PLUMMER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 132878120002, created on Dec 02, 2025

    31 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Current accounting period shortened from Dec 31, 2025 to Oct 31, 2025

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2024

    20 pagesAA

    Appointment of Mr Timothy John Money as a director on Jan 02, 2025

    2 pagesAP01

    Appointment of Mr Michael David Simon Edgeley as a director on Feb 08, 2025

    2 pagesAP01

    Confirmation statement made on Mar 23, 2025 with updates

    7 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Oct 28, 2024

    • Capital: GBP 357,648.000
    5 pagesRP04SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-cash dividend/interim dividends/company business 28/10/2024
    RES13

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-long term service contracts 28/10/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Notification of Clear London Markets Limited as a person with significant control on Oct 28, 2024

    2 pagesPSC02

    Cessation of Stuart Richard Lilley as a person with significant control on Oct 28, 2024

    1 pagesPSC07

    Cessation of Daniel James Plummer as a person with significant control on Oct 28, 2024

    1 pagesPSC07

    Cessation of B.P. Marsh & Company Limited as a person with significant control on Oct 28, 2024

    1 pagesPSC07

    Termination of appointment of Sinead Catherine O'haire as a secretary on Oct 28, 2024

    1 pagesTM02

    Termination of appointment of Abigail Lucy Benson as a director on Oct 28, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 28, 2024

    • Capital: GBP 357,648
    5 pagesSH01
    Annotations
    DateAnnotation
    Nov 20, 2024Clarification A second filed SH01 was registered on 20/11/24.

    Statement of capital on Oct 25, 2024

    • Capital: GBP 325,700.000
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 12/10/2024
    RES13

    Who are the officers of LILLEY PLUMMER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRD, Colin George
    Station Road
    Great Wilbraham
    CB21 5JA Cambridge
    27
    England
    Director
    Station Road
    Great Wilbraham
    CB21 5JA Cambridge
    27
    England
    United KingdomBritish304633510001
    EDGELEY, Michael David Simon
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish284313270001
    JEFFERY, Matthew
    Lime Street
    EC3M 7AW London
    40
    England
    Director
    Lime Street
    EC3M 7AW London
    40
    England
    EnglandBritish189796950001
    LILLEY, Michael John
    Lime Street
    EC3M 7AW London
    40
    England
    Director
    Lime Street
    EC3M 7AW London
    40
    England
    EnglandBritish82451950002
    LILLEY, Stuart Richard
    Lime Street
    EC3M 7AW London
    40
    England
    Director
    Lime Street
    EC3M 7AW London
    40
    England
    EnglandBritish263800700001
    MONEY, Timothy John
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish71374890004
    PLUMMER, Daniel James
    Lime Street
    EC3M 7AW London
    40
    England
    Director
    Lime Street
    EC3M 7AW London
    40
    England
    EnglandBritish263808520001
    REYNOLDS, Joshua Arnold
    Lime Street
    EC3M 7AW London
    40
    England
    Director
    Lime Street
    EC3M 7AW London
    40
    England
    EnglandBritish313000440001
    O'HAIRE, Sinead Catherine
    Matthew Parker Street
    SW1H 9NP London
    4 Matthew Parker Street
    England
    Secretary
    Matthew Parker Street
    SW1H 9NP London
    4 Matthew Parker Street
    England
    325576910001
    SMILLIE, James Callum
    Matthew Parker Street
    SW1H 9NP London
    4
    England
    Secretary
    Matthew Parker Street
    SW1H 9NP London
    4
    England
    302222370001
    BENSON, Abigail Lucy
    Matthew Parker Street
    SW1H 9NP London
    4
    England
    Director
    Matthew Parker Street
    SW1H 9NP London
    4
    England
    United KingdomBritish245465940003
    TOPPING, Daniel John
    Matthew Parker Street
    SW1H 9NP London
    4
    England
    Director
    Matthew Parker Street
    SW1H 9NP London
    4
    England
    EnglandBritish150733730013

    Who are the persons with significant control of LILLEY PLUMMER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clear London Markets Limited
    Great Tower Street
    EC3R 5AA London
    1
    England
    Oct 28, 2024
    Great Tower Street
    EC3R 5AA London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies House Register
    Registration Number15876311
    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.
    Mr Daniel James Plummer
    Lime Street
    EC3M 7AW London
    40
    England
    Jul 28, 2021
    Lime Street
    EC3M 7AW London
    40
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stuart Richard Lilley
    Lime Street
    EC3M 7AW London
    40
    England
    Jul 28, 2021
    Lime Street
    EC3M 7AW London
    40
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    B.P. Marsh & Company Limited
    Matthew Parker Street
    SW1H 9NP London
    4
    England
    Mar 24, 2021
    Matthew Parker Street
    SW1H 9NP London
    4
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number02455191
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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