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 - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-02-28 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/11/2321 November 2023 | Appointment of Mr Benjamin Michael Eugene Lilley as a director on 2023-11-01 |
20/06/2320 June 2023 | Micro company accounts made up to 2023-02-28 |
09/06/239 June 2023 | Termination of appointment of Benjamin Michael Eugene Lilley as a director on 2023-05-22 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
23/02/2223 February 2022 | Notification of Catherine Lilley as a person with significant control on 2017-02-25 |
23/02/2223 February 2022 | Change of details for Mr Benjamin Michael Eugene Lilley as a person with significant control on 2017-02-25 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
19/06/1819 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
23/10/1723 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/04/1414 April 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
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 |
10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL EUGENE LILLEY / 10/10/2013 |
10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MICHELLE LILLEY / 10/10/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
18/04/1218 April 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM KEELER FARMHOUSE RAVELEY ROAD WOODWALTON HUNTINGDON CAMBS PE28 5YX ENGLAND |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
06/05/116 May 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
25/02/1025 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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