Background WavePink WaveYellow Wave

S. LILLEY & SON HOLDINGS LTD (04964290)

S. LILLEY & SON HOLDINGS LTD (04964290) is an active UK company. incorporated on 14 November 2003. with registered office in 80 Alcester Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. S. LILLEY & SON HOLDINGS LTD has been registered for 22 years. Current directors include LILLEY, Craig, LILLEY, John, LILLEY, Simon James and 1 others.

Company Number
04964290
Status
active
Type
ltd
Incorporated
14 November 2003
Age
22 years
Address
80 Alcester Street, B12 0QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LILLEY, Craig, LILLEY, John, LILLEY, Simon James, LILLEY, Stuart Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S. LILLEY & SON HOLDINGS LTD

S. LILLEY & SON HOLDINGS LTD is an active company incorporated on 14 November 2003 with the registered office located in 80 Alcester Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. S. LILLEY & SON HOLDINGS LTD was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04964290

LTD Company

Age

22 Years

Incorporated 14 November 2003

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

7 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Dec 13
Loan Secured
Jan 17
Loan Secured
May 17
Director Left
Aug 25
New Owner
Jan 26
New Owner
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LILLEY, Simon James

Active
Salwarpe, DroitwichWR9 0AH
Secretary
Appointed 14 Nov 2003

LILLEY, Craig

Active
Rodborough Road, SolihullB93 8EF
Born January 1974
Director
Appointed 01 Dec 2013

LILLEY, John

Active
6 Sandal Rise, SolihullB91 3ET
Born August 1947
Director
Appointed 14 Nov 2003

LILLEY, Simon James

Active
Salwarpe, DroitwichWR9 0AH
Born May 1966
Director
Appointed 14 Nov 2003

LILLEY, Stuart Peter

Active
Maybridge Drive, SolihullB91 3NE
Born November 1968
Director
Appointed 14 Nov 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Nov 2003
Resigned 19 Nov 2003

LILLEY, Andrew Ian

Resigned
44 Chelveston Crescent, SolihullB91 3YB
Born April 1966
Director
Appointed 14 Nov 2003
Resigned 18 Aug 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Nov 2003
Resigned 19 Nov 2003

Persons with significant control

2

Mr Simon James Lilley

Active
80 Alcester StreetB12 0QE
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2026

Mrs Pamela Jane Lilley

Active
80 Alcester StreetB12 0QE
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2026
Fundings
Financials
Latest Activities

Filing History

73

Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 January 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
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
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
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
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
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
225Change of Accounting Reference Date
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
88(2)R88(2)R
Legacy
23 December 2003
88(2)R88(2)R
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Incorporation Company
14 November 2003
NEWINCIncorporation