LILLEY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Final Gazette dissolved following liquidation |
31/01/2531 January 2025 | Final Gazette dissolved following liquidation |
31/10/2431 October 2024 | Return of final meeting in a members' voluntary winding up |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Registered office address changed from C/O Howell Morris & Cole 28 Brook Street Wrexham Wrexham LL13 7LL Wales to 7 st. Petersgate Stockport SK1 1EB on 2024-01-23 |
23/01/2423 January 2024 | Appointment of a voluntary liquidator |
23/01/2423 January 2024 | Declaration of solvency |
23/01/2423 January 2024 | Resolutions |
19/01/2419 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/02/228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
15/10/1815 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NONE LILLEY / 10/03/2016 |
10/03/1610 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM GREAT WESTERN HOUSE THE SIDINGS, BOUNDARY LANE SALTNEY CHESTER CH4 8RD |
05/01/165 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN LILLEY |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/03/1512 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
24/02/1524 February 2015 | 31/05/14 TOTAL EXEMPTION FULL |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/03/1419 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
18/02/1418 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
17/02/1417 February 2014 | REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 13 CHESTER ROAD WHITBY CHESHIRE CH65 9BE UNITED KINGDOM |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/04/1317 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM WARWICK HOUSE NUMBER 4 STANLEY PLACE CHESTER CH1 2LU UNITED KINGDOM |
14/03/1214 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/03/1110 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
24/02/1124 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
24/03/1024 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NONE LILLEY / 24/03/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN LILLEY / 24/03/2010 |
13/08/0913 August 2009 | 31/05/09 TOTAL EXEMPTION FULL |
13/08/0913 August 2009 | PREVEXT FROM 31/03/2009 TO 31/05/2009 |
25/03/0925 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / ROISIN ROGERS / 30/08/2008 |
25/03/0925 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | DIRECTOR APPOINTED MR JOHN BRIAN LILLEY |
02/05/082 May 2008 | SECRETARY APPOINTED MS ROISIN ROGERS |
02/05/082 May 2008 | DIRECTOR APPOINTED MR STEVEN NONE LILLEY |
02/05/082 May 2008 | APPOINTMENT TERMINATED DIRECTOR JANETTE POST |
02/05/082 May 2008 | APPOINTMENT TERMINATED SECRETARY GAVANDOL LIMITED |
01/05/081 May 2008 | COMPANY NAME CHANGED NEWTIRFTHREE LIMITED CERTIFICATE ISSUED ON 10/05/08 |
30/04/0830 April 2008 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM CASTLE BUILDINGS 2C NEW RENTS ASHFORD KENT TN23 1JH |
07/03/087 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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