TRY & LILLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/06/2319 June 2023 Appointment of Dr Suzanne Margaret Jennions as a director on 2023-06-10

View Document

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

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

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

View Accounts

29/11/2029 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

17/07/1917 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ELIZABETH DOAK

View Document

06/08/186 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

07/12/177 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD JENNIONS / 26/11/2017

View Document

27/09/1727 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1728 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/12/141 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS EMMA MELISSA MACNICOL GRAHAM

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/12/133 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/11/1230 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/11/1129 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANNETTE JENNIONS

View Document

28/02/1128 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1128 February 2011 COMPANY NAME CHANGED TRY & LILLY PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/02/11

View Document

08/01/118 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

25/10/1025 October 2010 COMPANY NAME CHANGED TRY & LILLY LIMITED CERTIFICATE ISSUED ON 25/10/10

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/09/107 September 2010 CHANGE OF NAME 01/09/2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE JENNIONS / 26/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENWYN DAVIES / 26/11/2009

View Document

22/12/0922 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD JENNIONS / 26/11/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JENNIONS / 29/05/2007

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 63 KEMPSTON STREET LIVERPOOL L3 8HE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

12/12/9412 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 06/12/91; CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/01/9015 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 15/02/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

03/07/583 July 1958 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/07/58

View Document

16/09/4716 September 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/4716 September 1947 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