LILLEY TREE AND GROUND CARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-02-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/11/2321 November 2023 Appointment of Mr Benjamin Michael Eugene Lilley as a director on 2023-11-01

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-02-28

View Document

09/06/239 June 2023 Termination of appointment of Benjamin Michael Eugene Lilley as a director on 2023-05-22

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

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

View Accounts

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

23/02/2223 February 2022 Notification of Catherine Lilley as a person with significant control on 2017-02-25

View Document

23/02/2223 February 2022 Change of details for Mr Benjamin Michael Eugene Lilley as a person with significant control on 2017-02-25

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

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

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

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 25/02/19, NO UPDATES

View Document

19/06/1819 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

23/10/1723 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/04/1414 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 278 HERNE ROAD RAMSEY ST. MARYS, RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 2TB UNITED KINGDOM

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL EUGENE LILLEY / 10/10/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MICHELLE LILLEY / 10/10/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/04/1218 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

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

View Accounts

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM KEELER FARMHOUSE RAVELEY ROAD WOODWALTON HUNTINGDON CAMBS PE28 5YX ENGLAND

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/05/116 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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