THE EDWINA LILLEY CHARITABLE TRUST

Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Registered office address changed from 11 Warwick Drive Hale Altrincham WA15 9EA England to Pinfold House Pinfold Lane Marthall Knutsford Cheshire WA16 7SN on 2022-05-09

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 31/07/15 NO MEMBER LIST

View Document

04/02/154 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 14/08/14 NO MEMBER LIST

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR JAMES ENGLAND

View Document

19/08/1419 August 2014 SAIL ADDRESS CREATED

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR TIMOTHY MARTIN CRUTCHLEY

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MRS ANNE BERNADETTE CATHERINE WALKER

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR BENJAMIN WILLIAM HOOD

View Document

18/08/1418 August 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM BRABNERS LLP HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL

View Document

14/08/1314 August 2013 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