LILLEY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewStatement of capital on 2025-09-01

View Document

05/04/255 April 2025 Accounts for a small company made up to 2024-04-05

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

20/03/2420 March 2024 Director's details changed for Veronica Patricia Cottingham Ross on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Ms Stephanie Rose Patricia Cottingham Ross on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Ms Stephanie Rose Patricia Cottingham Ross on 2024-03-20

View Document

18/12/2318 December 2023 Statement of capital on 2023-11-29

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

22/03/2322 March 2023 Director's details changed for Ms Stephanie Rose Patricia Cottingham Ross on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Patricia Vera Gertrude Oswald on 2023-03-22

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/04/224 April 2022 Accounts for a small company made up to 2021-04-05

View Document

19/10/2119 October 2021 Appointment of Ms Stephanie Rose Patricia Cottingham Ross as a director on 2021-10-13

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA PATRICIA COTTINGHAM ROSS / 16/12/2019

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 CESSATION OF PATRICK WALTER THOMAS COTTINGHAM OSWALD AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA VERA GERTRUDE OSWALD

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK OSWALD

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED VERONICA PATRICIA COTTINGHAM ROSS

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/16

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/15

View Document

05/05/155 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13

View Document

08/04/138 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 31/12/10 STATEMENT OF CAPITAL GBP 4859544

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED

View Document

23/12/1023 December 2010 01/10/10 STATEMENT OF CAPITAL GBP 3890536

View Document

23/12/1023 December 2010 ADOPT ARTICLES 01/10/2010

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

23/12/1023 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/05/105 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

06/10/046 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 AUDITOR'S RESIGNATION

View Document

28/02/9528 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: 43 BROOK STREET LONDON W1Y 2BL

View Document

05/04/945 April 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

29/08/9329 August 1993 AUDITOR'S RESIGNATION

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 AUDITOR'S RESIGNATION

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

21/10/9221 October 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

21/10/9221 October 1992 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ORDER OF COURT - RESTORATION 05/10/92

View Document

31/03/9231 March 1992 STRUCK OFF AND DISSOLVED

View Document

10/12/9110 December 1991 FIRST GAZETTE

View Document

13/04/8913 April 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

26/08/8826 August 1988 FIRST GAZETTE

View Document

18/02/8718 February 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

15/06/5615 June 1956 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