TRY & LILLY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewPart of the property or undertaking has been released from charge 095261660002

View Document

10/10/2510 October 2025 NewRegistration of charge 095261660005, created on 2025-10-10

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Registration of charge 095261660004, created on 2022-10-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

06/08/216 August 2021 Registration of charge 095261660003, created on 2021-07-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MISS SUZANNE MARGARET JENNIONS / 22/01/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE MARGARET JENNIONS / 22/01/2020

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MISS SUZANNE MARGARET JENNIONS / 06/01/2018

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE MARGARET JENNIONS / 06/01/2018

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095261660001

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095261660002

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN JENNIONS / 06/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN JENNIONS / 06/03/2019

View Document

03/01/193 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

05/01/185 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 CURREXT FROM 30/04/2016 TO 30/06/2016

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR RICHARD DUNCAN JENNIONS

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MISS SUZANNE MARGARET JENNIONS

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 5TH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NG UNITED KINGDOM

View Document

02/06/152 June 2015 COMPANY NAME CHANGED KEMPSTON STREET LIMITED CERTIFICATE ISSUED ON 02/06/15

View Document

15/05/1515 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/157 April 2015 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