Company NameLilley Plummer Risks Ltd
Company StatusActive
Company Number12132849
CategoryPrivate Limited Company
Incorporation Date1 August 2019(4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stuart Richard Lilley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Myers Court The Galleries
Brentwood
Essex
CM14 5GG
Director NameMr Daniel James Plummer
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Western Mews
Billericay
Essex
CM12 9EA
Director NameMs Abigail Lucy Barber
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months
RoleInvestment Associate
Country of ResidenceEngland
Correspondence Address5th Floor 4 Matthew Parker Street
London
SW1H 9NP
Director NameMrs Abigail Lucy Benson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Michael John Lilley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6th Floor, 40 Lime Street
London
EC3M 7AW
Secretary NameJames Callum Smillie
StatusCurrent
Appointed10 November 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Colin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Station Road
Great Wilbraham
Cambridge
CB21 5JA
Director NameMr Matthew Jeffery
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(4 years after company formation)
Appointment Duration8 months, 1 week
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address6th Floor, 40 Lime Street
London
EC3M 7AW
Director NameMr Joshua Arnold Reynolds
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(4 years after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 40 Lime Street
London
EC3M 7AW
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fernhall Drive
Ilford
Essex
IG4 5BW
Director NameMr Daniel John Topping
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2022)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address5th Floor 4 Matthew Parker Street
London
SW1H 9NP

Location

Registered Address6th Floor, 40 Lime Street
London
EC3M 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

28 November 2022Delivered on: 5 December 2022
Persons entitled: B.P. Marsh & Company Limited

Classification: A registered charge
Outstanding
7 October 2021Delivered on: 8 October 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

11 December 2023Confirmation statement made on 9 December 2023 with updates (4 pages)
28 November 2023Statement of capital on 26 September 2023
  • GBP 300,007
(6 pages)
23 November 2023Memorandum and Articles of Association (25 pages)
23 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2023Solvency Statement dated 02/11/23 (1 page)
17 November 2023Statement of capital on 17 November 2023
  • GBP 300,000
(6 pages)
17 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
4 September 2023Appointment of Mr Joshua Arnold Reynolds as a director on 11 August 2023 (2 pages)
4 September 2023Appointment of Mr Matthew Jeffery as a director on 11 August 2023 (2 pages)
10 August 2023Satisfaction of charge 121328490002 in full (1 page)
13 July 2023Director's details changed for Ms Abigail Lucy Barber on 12 July 2023 (2 pages)
26 June 2023Termination of appointment of Raj Rupal as a director on 1 June 2023 (1 page)
24 January 2023Appointment of Mr Colin George Bird as a director on 19 January 2023 (2 pages)
13 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
5 December 2022Registration of charge 121328490002, created on 28 November 2022 (27 pages)
14 November 2022Appointment of James Callum Smillie as a secretary on 10 November 2022 (2 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
10 February 2022Termination of appointment of Daniel John Topping as a director on 1 February 2022 (1 page)
14 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
16 November 2021Director's details changed for Ms Abigail Lucy Barber on 15 November 2021 (2 pages)
8 October 2021Registration of charge 121328490001, created on 7 October 2021 (12 pages)
12 August 2021Cessation of Daniel Plummer as a person with significant control on 28 July 2021 (1 page)
12 August 2021Notification of Lilley Plummer Holdings Limited as a person with significant control on 28 July 2021 (2 pages)
12 August 2021Cessation of B.P. Marsh & Company Limited as a person with significant control on 28 July 2021 (1 page)
12 August 2021Cessation of Stuart Lilley as a person with significant control on 28 July 2021 (1 page)
9 June 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
30 March 2021Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE United Kingdom to 6th Floor, 40 Lime Street London EC3M 7AW on 30 March 2021 (1 page)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Michael John Lilley as a director on 18 December 2019 (2 pages)
17 December 2019Director's details changed for Ms Abigail Lucy Barber on 16 December 2019 (2 pages)
13 December 2019Appointment of Mr Daniel John Topping as a director on 19 November 2019 (2 pages)
12 December 2019Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
12 December 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 December 2019Previous accounting period shortened from 31 August 2020 to 30 September 2019 (1 page)
9 December 2019Notification of B.P. Marsh & Company Limited as a person with significant control on 21 October 2019 (2 pages)
9 December 2019Notification of Stuart Lilley as a person with significant control on 17 October 2019 (2 pages)
9 December 2019Notification of Daniel Plummer as a person with significant control on 17 October 2019 (2 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
9 December 2019Cessation of Raj Rupal as a person with significant control on 17 October 2019 (1 page)
14 November 2019Sub-division of shares on 17 October 2019 (6 pages)
14 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 7.00
(4 pages)
7 November 2019Appointment of Ms Abigail Lucy Barber as a director on 21 October 2019 (2 pages)
1 November 2019Statement of capital following an allotment of shares on 21 October 2019
  • GBP 1,000,007.00
(4 pages)
31 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
31 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 17/10/2019
(3 pages)
28 October 2019Appointment of Mr Daniel Plummer as a director on 17 October 2019 (2 pages)
28 October 2019Appointment of Mr Stuart Lilley as a director on 17 October 2019 (2 pages)
1 August 2019Incorporation
Statement of capital on 2019-08-01
  • GBP 1
(29 pages)