Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Lily Mae Foundation
The Lily Mae Foundation is an active company incorporated on 6 September 2012 with the registered office located in Coventry, West Midlands. The Lily Mae Foundation was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08205134
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated
6 September 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 September 2025
(3 months ago)
Next confirmation dated
6 September 2026
Due by
20 September 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(6 months remaining)
Learn more about The Lily Mae Foundation
Contact
Update Details
Address
The Lodge Balsall Street East
Balsall Common
Coventry
West Midlands
CV7 7FR
England
Address changed on
1 Jul 2022
(3 years ago)
Previous address was
First Floor, the Annexe Balsall Street East Balsall Common Coventry West Midlands CV7 7FR
Companies in CV7 7FR
Telephone
07853969073
Email
Available in Endole App
Website
Lilymaefoundation.org
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
2
Mr Ryan Paul Jackson
Secretary • PSC • British • Lives in England • Born in Jan 1982
Mrs Amy Elizabeth Jackson
Secretary • PSC • British • Lives in England • Born in May 1981
Jack Taylor
Director • Depot Manager - Building Services • British • Lives in England • Born in Aug 1991
Simon Richard Rainer
Director • Retired • British • Lives in England • Born in Dec 1956
David William Slann
Director • Property Developer • British • Lives in England • Born in Mar 1991
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jada Solutions Limited
David William Slann is a mutual person.
Active
Arazi Holdings Limited
David William Slann is a mutual person.
Active
C&D Properties (North East) Limited
David William Slann is a mutual person.
Active
Slann Developments Limited
David William Slann is a mutual person.
Active
South Cliff Roker Management Limited
David William Slann is a mutual person.
Active
Talk The Talk Training Limited
Gillian Marie Rudd is a mutual person.
Dissolved
Time Free Properties Limited
David William Slann is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£233.06K
Increased by £82.63K (+55%)
Turnover
£571.05K
Increased by £180.2K (+46%)
Employees
8
Increased by 1 (+14%)
Total Assets
£269.89K
Increased by £72.27K (+37%)
Total Liabilities
-£46.96K
Decreased by £1.04K (-2%)
Net Assets
£222.94K
Increased by £73.31K (+49%)
Debt Ratio (%)
17%
Decreased by 6.89% (-28%)
See 10 Year Full Financials
Latest Activity
Samuel James Richards Resigned
1 Month Ago on 1 Nov 2025
Confirmation Submitted
3 Months Ago on 9 Sep 2025
Amanda Patricia Price Resigned
6 Months Ago on 1 Jun 2025
Kayleigh Louise Blackstock Resigned
6 Months Ago on 1 Jun 2025
Full Accounts Submitted
9 Months Ago on 27 Feb 2025
Adam Daniel Brook Resigned
9 Months Ago on 26 Feb 2025
Miss Abbigail Jayne Wickens Appointed
1 Year Ago on 5 Dec 2024
Kirri Louise Gooch Resigned
1 Year Ago on 27 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Sep 2024
Miss Rebecca Elizabeth Rainer Appointed
1 Year 3 Months Ago on 5 Sep 2024
Get Alerts
Get Credit Report
Discover The Lily Mae Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Samuel James Richards as a director on 1 November 2025
Submitted on 3 Nov 2025
Confirmation statement made on 6 September 2025 with no updates
Submitted on 9 Sep 2025
Termination of appointment of Kayleigh Louise Blackstock as a director on 1 June 2025
Submitted on 10 Jun 2025
Termination of appointment of Amanda Patricia Price as a director on 1 June 2025
Submitted on 10 Jun 2025
Termination of appointment of Adam Daniel Brook as a director on 26 February 2025
Submitted on 10 Mar 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 27 Feb 2025
Appointment of Miss Abbigail Jayne Wickens as a director on 5 December 2024
Submitted on 5 Dec 2024
Termination of appointment of Kirri Louise Gooch as a director on 27 November 2024
Submitted on 2 Dec 2024
Confirmation statement made on 6 September 2024 with no updates
Submitted on 19 Sep 2024
Appointment of Miss Rebecca Elizabeth Rainer as a director on 5 September 2024
Submitted on 18 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs