PHILIP LALLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewPurchase of own shares.

View Document

08/08/258 August 2025 NewCancellation of shares. Statement of capital on 2025-07-31

View Document

06/08/256 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewTermination of appointment of Martin Roy Arkell as a director on 2025-07-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Satisfaction of charge 1 in full

View Document

20/01/2520 January 2025 Satisfaction of charge 2 in full

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Purchase of own shares.

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Termination of appointment of Scott Justin Lally as a director on 2023-07-14

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

17/07/2317 July 2023 Cancellation of shares. Statement of capital on 2023-07-05

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

09/02/229 February 2022 Director's details changed for Mr Adam Lally on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Martin Roy Arkell on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Scott Justin Lally on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Daniel Lally on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mrs Christine Anne Lally on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Philip Michael Lally on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from Redhills Farm Baldwins Gate Newcastle-Under-Lyme Staffordshire ST5 5EA England to 25 Higherland Newcastle-Under-Lyme Staffordshire ST5 2TF on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Patrick Philip Lally on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Ryan Frank Lally on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mrs Christine Anne Lally as a person with significant control on 2022-02-09

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/03/2117 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN FRANK LALLY / 01/02/2021

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE LALLY / 01/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LALLY / 01/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE LALLY / 01/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LALLY / 01/02/2021

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 25 HIGHERLAND NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 2TF UNITED KINGDOM

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROY ARKELL / 01/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL LALLY / 01/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PHILIP LALLY / 01/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PHILIP LALLY / 01/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JUSTIN LALLY / 01/02/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JUSTIN LALLY / 22/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LALLY / 18/07/2019

View Document

23/04/1923 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM REDHILLS FARM BALDWINS GATE NEWCASTLE UNDER LYME STAFFS ST5 5EA

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE LALLY / 10/04/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

05/03/195 March 2019 01/01/19 STATEMENT OF CAPITAL GBP 235

View Document

08/02/198 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/192 January 2019 01/10/18 STATEMENT OF CAPITAL GBP 240

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN FRANK LALLY / 27/11/2018

View Document

11/09/1811 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1821 August 2018 01/07/18 STATEMENT OF CAPITAL GBP 245

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1829 May 2018 01/04/18 STATEMENT OF CAPITAL GBP 250

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1829 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 255

View Document

03/01/183 January 2018 ADOPT ARTICLES 02/10/2017

View Document

02/01/182 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1712 December 2017 01/10/17 STATEMENT OF CAPITAL GBP 260

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE LALLY / 02/10/2017

View Document

23/11/1723 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1714 November 2017 01/07/17 STATEMENT OF CAPITAL GBP 265

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1719 May 2017 01/04/17 STATEMENT OF CAPITAL GBP 270

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

07/02/177 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1730 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 275

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/11/1628 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/169 November 2016 01/10/16 STATEMENT OF CAPITAL GBP 280

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL LALLY / 04/11/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE LALLY / 04/11/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROY ARKELL / 04/11/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE LALLY / 04/11/2016

View Document

02/11/162 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1618 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/10/1618 October 2016 ADOPT ARTICLES 01/07/2016

View Document

12/10/1612 October 2016 01/07/16 STATEMENT OF CAPITAL GBP 285

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR RYAN FRANK LALLY

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR DANIEL LALLY

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR SCOTT JUSTIN LALLY

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR ADAM LALLY

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR PATRICK PHILIP LALLY

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR MARTIN ROY ARKELL

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MRS CHRISTINE ANNE LALLY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY FRANK LALLY

View Document

28/06/1628 June 2016 TERMINATE DIR APPOINTMENT

View Document

11/03/1611 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/03/1525 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/03/1320 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/04/1216 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual return made up to 26 February 2011 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL LALLY / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/04/0015 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/03/949 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 26/02/90; NO CHANGE OF MEMBERS

View Document

12/09/8912 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 29/05/89; NO CHANGE OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTING REF. DATE SHORT FROM 30/08 TO 31/07

View Document

02/09/882 September 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

05/02/875 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/862 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/08

View Document

20/11/8620 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 REGISTERED OFFICE CHANGED ON 20/11/86 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

03/06/863 June 1986 CERTIFICATE OF INCORPORATION

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