Background WavePink WaveYellow Wave

LILYBROOK ASSOCIATES LIMITED (10693382)

LILYBROOK ASSOCIATES LIMITED (10693382) is an active UK company. incorporated on 28 March 2017. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LILYBROOK ASSOCIATES LIMITED has been registered for 9 years. Current directors include MACKAY, James Oliver Vereker, MACKAY, Max Harry Michael, MACKAY, Rupert William Arthur and 2 others.

Company Number
10693382
Status
active
Type
ltd
Incorporated
28 March 2017
Age
9 years
Address
38a Melbourne Street, Stalybridge, SK15 2JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MACKAY, James Oliver Vereker, MACKAY, Max Harry Michael, MACKAY, Rupert William Arthur, MACKAY, Susan Jane, WILLIAMS, Laura
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILYBROOK ASSOCIATES LIMITED

LILYBROOK ASSOCIATES LIMITED is an active company incorporated on 28 March 2017 with the registered office located in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LILYBROOK ASSOCIATES LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10693382

LTD Company

Age

9 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

38a Melbourne Street Stalybridge, SK15 2JJ,

Previous Addresses

C/O Stopford & Co 79-81 Market Street Stalybridge SK15 2AA United Kingdom
From: 28 March 2017To: 12 December 2019
Timeline

10 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Apr 20
Funding Round
Feb 22
Director Joined
Feb 22
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

MACKAY, James Oliver Vereker

Active
Melbourne Street, StalybridgeSK15 2JJ
Born April 1989
Director
Appointed 01 Jan 2020

MACKAY, Max Harry Michael

Active
Melbourne Street, StalybridgeSK15 2JJ
Born September 1994
Director
Appointed 01 Jan 2020

MACKAY, Rupert William Arthur

Active
79-81 Market Street, StalybridgeSK15 2AA
Born July 1959
Director
Appointed 28 Mar 2017

MACKAY, Susan Jane

Active
Melbourne Street, StalybridgeSK15 2JJ
Born January 1956
Director
Appointed 01 Mar 2018

WILLIAMS, Laura

Active
Melbourne Street, StalybridgeSK15 2JJ
Born April 1985
Director
Appointed 01 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Susanne Jane Mackay

Ceased
79-81 Market Street, StalybridgeSK15 2AA
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2018
Ceased 01 Jan 2020

Mr Rupert William Arthur Mackay

Active
79-81 Market Street, StalybridgeSK15 2AA
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

30

Replacement Filing Of Director Appointment With Name
16 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Incorporation Company
28 March 2017
NEWINCIncorporation