ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Walter Lilly & Co. Limited

Walter Lilly & Co. Limited is an active company incorporated on 28 April 1939 with the registered office located in London, Greater London. Walter Lilly & Co. Limited was registered 86 years ago.
Status
Active
Active since incorporation
Company No
00352437
Private limited company
Age
86 years
Incorporated 28 April 1939
Size
Unreported
Confirmation
Submitted
Dated 1 March 2025 (9 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Oct31 Dec 2024 (1 year 3 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
4th Floor, Maddox House
1 Maddox Street
London
W1S 2PZ
United Kingdom
Address changed on 6 Nov 2025 (1 month ago)
Previous address was 3rd Floor, Maddox House 1 Maddox Street London London W1S 2PZ United Kingdom
Telephone
02087306200
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1988
Director • British • Lives in UK • Born in Mar 1980
Director • Irish • Lives in England • Born in Feb 1975
Director • Contractor • British • Born in Dec 1960
Size Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Size Group London Ltd
Christopher Michael Jones and Darren Thomas Size are mutual people.
Active
Size Group Country Houses Ltd
Christopher Michael Jones and Darren Thomas Size are mutual people.
Active
Wavel Court (Freehold) Limited
Christopher James Cyril Butler is a mutual person.
Active
Size Group (Construction) Ltd
Christopher Michael Jones is a mutual person.
Active
Size Group Ltd
Christopher Michael Jones is a mutual person.
Active
Asplin Whiteley Ltd
Darren Thomas Size is a mutual person.
Active
Aquarius Master Decorators Ltd
Darren Thomas Size is a mutual person.
Active
Wize Holdings Limited
Darren Thomas Size is a mutual person.
Active
Brands
Walter Lilly
Walter Lilly provides construction and maintenance services for residential homes, landmark and heritage buildings, and science and higher education facilities in London and the South East.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 1 Oct31 Dec 2024
Traded for 15 months
Cash in Bank
£5.18M
Decreased by £3.9M (-43%)
Turnover
£103.28M
Increased by £29.9M (+41%)
Employees
162
Increased by 3 (+2%)
Total Assets
£35.25M
Increased by £128K (0%)
Total Liabilities
-£35.21M
Increased by £9.21M (+35%)
Net Assets
£37K
Decreased by £9.08M (-100%)
Debt Ratio (%)
100%
Increased by 25.85% (+35%)
Latest Activity
Registered Address Changed
1 Month Ago on 6 Nov 2025
Full Accounts Submitted
2 Months Ago on 25 Sep 2025
Accounting Period Extended
5 Months Ago on 23 Jun 2025
Confirmation Submitted
8 Months Ago on 8 Apr 2025
Registers Moved To Registered Address
8 Months Ago on 8 Apr 2025
New Charge Registered
10 Months Ago on 28 Jan 2025
Mr Christopher Michael Jones Appointed
1 Year Ago on 27 Nov 2024
John Patrick Joseph Joyce Resigned
1 Year Ago on 19 Nov 2024
Shaun David Frampton Resigned
1 Year Ago on 19 Nov 2024
Charge Satisfied
1 Year 2 Months Ago on 9 Oct 2024
Get Credit Report
Discover Walter Lilly & Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 6 November 2025
Submitted on 6 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Previous accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 23 Jun 2025
Confirmation statement made on 1 March 2025 with updates
Submitted on 8 Apr 2025
Register(s) moved to registered office address 3rd Floor, Maddox House 1 Maddox Street London London W1S 2PZ
Submitted on 8 Apr 2025
Registration of charge 003524370009, created on 28 January 2025
Submitted on 29 Jan 2025
Second filing for the appointment of Darren Thomas Size as a director
Submitted on 13 Dec 2024
Appointment of Mr Christopher Michael Jones as a director on 27 November 2024
Submitted on 28 Nov 2024
Termination of appointment of John Patrick Joseph Joyce as a director on 19 November 2024
Submitted on 25 Nov 2024
Termination of appointment of Shaun David Frampton as a director on 19 November 2024
Submitted on 25 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year