Background WavePink WaveYellow Wave

S.LILLEY & SON LIMITED (00218678)

S.LILLEY & SON LIMITED (00218678) is an active UK company. incorporated on 3 January 1927. with registered office in 80 Alcester Street,. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). S.LILLEY & SON LIMITED has been registered for 99 years. Current directors include LILLEY, Craig, LILLEY, John, LILLEY, Simon James and 1 others.

Company Number
00218678
Status
active
Type
ltd
Incorporated
3 January 1927
Age
99 years
Address
80 Alcester Street,, B12 0QE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LILLEY, Craig, LILLEY, John, LILLEY, Simon James, LILLEY, Stuart Peter
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.LILLEY & SON LIMITED

S.LILLEY & SON LIMITED is an active company incorporated on 3 January 1927 with the registered office located in 80 Alcester Street,. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). S.LILLEY & SON LIMITED was registered 99 years ago.(SIC: 32990)

Status

active

Active since 99 years ago

Company No

00218678

LTD Company

Age

99 Years

Incorporated 3 January 1927

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

80 Alcester Street, Birmingham , B12 0QE,

Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Dec 13
Director Joined
Dec 13
Loan Secured
Jan 17
Director Left
Aug 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

LILLEY, Simon James

Active
Salwarpe, DroitwichWR9 0AH
Secretary
Appointed 06 Apr 2001

LILLEY, Craig

Active
Hartwell Close, SolihullB91 3YP
Born January 1974
Director
Appointed 01 Dec 2013

LILLEY, John

Active
Sandal Rise, SolihullB91 3ET
Born August 1947
Director
Appointed N/A

LILLEY, Simon James

Active
Salwarpe, DroitwichWR9 0AH
Born May 1966
Director
Appointed 31 Mar 1998

LILLEY, Stuart Peter

Active
Maybridge Drive, SolihullB91 3NE
Born November 1968
Director
Appointed 31 Mar 1998

LILLEY, Peter John

Resigned
26 Queen Eleanors Drive, SolihullB93 9LY
Secretary
Appointed N/A
Resigned 06 Apr 2001

LILLEY, Andrew Ian

Resigned
Chelveston Crescent, SolihullB91 3YB
Born April 1966
Director
Appointed 31 Mar 1998
Resigned 18 Aug 2025

LILLEY, Brian

Resigned
16 Birch Tree Grove, SolihullB91 1HD
Born October 1933
Director
Appointed N/A
Resigned 13 Jan 1998

LILLEY, Peter John

Resigned
26 Queen Eleanors Drive, SolihullB93 9LY
Born May 1931
Director
Appointed N/A
Resigned 31 Dec 2003

LILLEY, Wilfred Ernest

Resigned
Beechnut Lane, SolihullB91 2NN
Born November 1921
Director
Appointed N/A
Resigned 01 Dec 2013

Persons with significant control

1

Alcester Street, BirminghamB12 0QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2026
Fundings
Financials
Latest Activities

Filing History

110

Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Resolution
23 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
4 May 2004
363aAnnual Return
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
14 December 1999
169169
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1999
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
3 June 1997
AUDAUD
Accounts With Accounts Type Small
23 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
5 June 1991
363aAnnual Return
Accounts With Accounts Type Small
21 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Accounts With Accounts Type Small
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Accounts With Accounts Type Small
6 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Accounts With Accounts Type Small
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87