C J LILLEY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 6 WEST PARK STREET CHATTERIS CAMBRIDGESHIRE PE16 6AH

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW LILLEY

View Document

10/10/1910 October 2019 COMPANY NAME CHANGED PREMIER PROPERTIES MANAGEMENT LTD CERTIFICATE ISSUED ON 10/10/19

View Document

23/09/1923 September 2019 CHANGE OF NAME 12/09/2019

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046654220004

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046654220003

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/193 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LILLEY

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JULIET LILLEY / 01/02/2019

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

27/09/1727 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046654220004

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1523 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR ANDREW JOHN LILLEY

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046654220003

View Document

25/02/1425 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 COMPANY NAME CHANGED PREMIER COSTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

24/02/1124 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JULIET LILLEY / 28/02/2010

View Document

01/04/101 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

07/09/097 September 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company