Background WavePink WaveYellow Wave

LILLIE BROTHERS LIMITED (06242333)

LILLIE BROTHERS LIMITED (06242333) is an active UK company. incorporated on 10 May 2007. with registered office in Cornwall. The company operates in the Manufacturing sector, engaged in unknown sic code (10519). LILLIE BROTHERS LIMITED has been registered for 18 years. Current directors include STRELZYN-CLARKE, Francis Henry.

Company Number
06242333
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
Greymare Farm,, Cornwall, PL22 0LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10519)
Directors
STRELZYN-CLARKE, Francis Henry
SIC Codes
10519

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILLIE BROTHERS LIMITED

LILLIE BROTHERS LIMITED is an active company incorporated on 10 May 2007 with the registered office located in Cornwall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10519). LILLIE BROTHERS LIMITED was registered 18 years ago.(SIC: 10519)

Status

active

Active since 18 years ago

Company No

06242333

LTD Company

Age

18 Years

Incorporated 10 May 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Greymare Farm, Lostwithiel Cornwall, PL22 0LW,

Previous Addresses

The Old Carriage Works, Moresk Road, Truro Cornwall TR1 1DG
From: 10 May 2007To: 9 July 2025
Timeline

15 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jan 13
Loan Secured
Dec 14
Loan Secured
Feb 15
Director Left
Mar 15
Share Buyback
Mar 15
Capital Reduction
Apr 15
Loan Cleared
Jul 18
Loan Cleared
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Joined
Apr 21
Director Left
Feb 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STRELZYN-CLARKE, Francis Henry

Active
LostwithielPL22 0LW
Born April 1985
Director
Appointed 09 Nov 2020

LILLIE, John Trevor

Resigned
5 Comfort Road, FalmouthTR11 5SE
Secretary
Appointed 10 May 2007
Resigned 09 Nov 2020

LILLIE, Frederick David

Resigned
44 Penhale Road, FalmouthTR11 5UZ
Born August 1954
Director
Appointed 10 May 2007
Resigned 27 Feb 2015

LILLIE, Graham John

Resigned
The Old Carriage Works, Moresk, CornwallTR1 1DG
Born July 1982
Director
Appointed 10 Jan 2013
Resigned 09 Nov 2020

LILLIE, John Trevor

Resigned
5 Comfort Road, FalmouthTR11 5SE
Born April 1952
Director
Appointed 10 May 2007
Resigned 09 Nov 2020

STEUART, Bruce

Resigned
The Old Carriage Works, Moresk, CornwallTR1 1DG
Born June 1985
Director
Appointed 09 Nov 2020
Resigned 14 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Greymare Farm, LostwithielPL22 0LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020

Mr John Trevor Lillie

Ceased
Mylor Bridge, FalmouthTR11 5SE
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
19 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company
17 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Capital Cancellation Shares
14 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 March 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
9 August 2007
225Change of Accounting Reference Date
Incorporation Company
10 May 2007
NEWINCIncorporation