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
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
3rd Floor, Maddox House
1 Maddox Street
London
London
W1S 2PZ
United Kingdom
Address changed on 8 Apr 2025 (5 months ago)
Previous address was
Telephone
02087306200
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Operations Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in UK • Born in Aug 1971
Director • Engineer • British • Lives in England • Born in Aug 1964
Director • British • Lives in UK • Born in Apr 1988
Director • British • Lives in UK • Born in Mar 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
YJL Limited
Renew Corporate Director Limited, Paul Scott, and 1 more are mutual people.
Active
YJL Homes Limited
Renew Corporate Director Limited, Paul Scott, and 1 more are mutual people.
Active
Britannia Construction Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 1 more are mutual people.
Active
V.H.E. Construction Plc
Renew Nominees Limited, Renew Corporate Director Limited, and 1 more are mutual people.
Active
Britannia Group Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 1 more are mutual people.
Active
Inject-O-Matic Guarantee Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 1 more are mutual people.
Active
Geodur UK Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 1 more are mutual people.
Active
Vhe Technology Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 1 more are mutual people.
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 (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£9.08M
Increased by £2.63M (+41%)
Turnover
£73.38M
Increased by £3.25M (+5%)
Employees
159
Decreased by 16 (-9%)
Total Assets
£35.12M
Decreased by £3.15M (-8%)
Total Liabilities
-£26.01M
Decreased by £3.1M (-11%)
Net Assets
£9.12M
Decreased by £46K (-1%)
Debt Ratio (%)
74%
Decreased by 2.02% (-3%)
Latest Activity
Accounting Period Extended
2 Months Ago on 23 Jun 2025
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Registers Moved To Registered Address
5 Months Ago on 8 Apr 2025
New Charge Registered
7 Months Ago on 28 Jan 2025
Mr Christopher Michael Jones Appointed
9 Months Ago on 27 Nov 2024
John Patrick Joseph Joyce Resigned
9 Months Ago on 19 Nov 2024
Shaun David Frampton Resigned
9 Months Ago on 19 Nov 2024
Charge Satisfied
11 Months Ago on 9 Oct 2024
Paul Scott Resigned
11 Months Ago on 3 Oct 2024
Size Holdings Limited (PSC) Appointed
11 Months Ago on 3 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
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
Notification of Size Holdings Limited as a person with significant control on 3 October 2024
Submitted on 9 Oct 2024
Termination of appointment of Paul Scott as a director on 3 October 2024
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year