LILLEY MANAGEMENT LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Final Gazette dissolved following liquidation

View Document

31/10/2431 October 2024 Return of final meeting in a members' voluntary winding up

View Document

23/01/2423 January 2024 Resolutions

View Document

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

View Document

23/01/2423 January 2024 Appointment of a voluntary liquidator

View Document

23/01/2423 January 2024 Declaration of solvency

View Document

23/01/2423 January 2024 Resolutions

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NONE LILLEY / 10/03/2016

View Document

10/03/1610 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM GREAT WESTERN HOUSE THE SIDINGS, BOUNDARY LANE SALTNEY CHESTER CH4 8RD

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LILLEY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 13 CHESTER ROAD WHITBY CHESHIRE CH65 9BE UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM WARWICK HOUSE NUMBER 4 STANLEY PLACE CHESTER CH1 2LU UNITED KINGDOM

View Document

14/03/1214 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/03/1110 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NONE LILLEY / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN LILLEY / 24/03/2010

View Document

13/08/0913 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ROISIN ROGERS / 30/08/2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR JOHN BRIAN LILLEY

View Document

02/05/082 May 2008 SECRETARY APPOINTED MS ROISIN ROGERS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR STEVEN NONE LILLEY

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR JANETTE POST

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY GAVANDOL LIMITED

View Document

01/05/081 May 2008 COMPANY NAME CHANGED NEWTIRFTHREE LIMITED CERTIFICATE ISSUED ON 10/05/08

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM CASTLE BUILDINGS 2C NEW RENTS ASHFORD KENT TN23 1JH

View Document

07/03/087 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information