LILLEY TREE AND GROUND CARE LTD

14 Ashbeach Road, Ramsey St Mary's, PE26 2SZ, Cambridgeshire
StatusACTIVE
Company No.07169188
CategoryPrivate Limited Company
Incorporated25 Feb 2010
Age14 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

LILLEY TREE AND GROUND CARE LTD is an active private limited company with number 07169188. It was incorporated 14 years, 3 months, 21 days ago, on 25 February 2010. The company address is 14 Ashbeach Road, Ramsey St Mary's, PE26 2SZ, Cambridgeshire.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Benjamin Michael Eugene Lilley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-22

Officer name: Benjamin Michael Eugene Lilley

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 25 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-25

Psc name: Mr Benjamin Michael Eugene Lilley

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 25 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Lilley

Notification date: 2017-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Michelle Lilley

Change date: 2013-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-10

Officer name: Mr Benjamin Michael Eugene Lilley

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Old address: 278 Herne Road Ramsey St. Marys, Ramsey Huntingdon Cambridgeshire PE26 2TB United Kingdom

Change date: 2013-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-15

Old address: Keeler Farmhouse Raveley Road Woodwalton Huntingdon Cambs PE28 5YX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 BORDERS LIMITED

1 KNIGHTS CLOSE,CORBY,NN18 0TB

Number:08820322
Status:ACTIVE
Category:Private Limited Company

EYRIE PRESS CIC

MARCH TOWN HALL,MARCH,PE15 9JF

Number:09038103
Status:ACTIVE
Category:Community Interest Company

FORTUNE & CO (LONDON) LIMITED

64 VENNER ROAD,LONDON,SE26 5EL

Number:07406725
Status:ACTIVE
Category:Private Limited Company

FROGZ LIMITED

REGENCY HOUSE, 61A WALTON STREET,TADWORTH,KT20 7RZ

Number:05576376
Status:ACTIVE
Category:Private Limited Company

KARBUS INVESTMENTS LTD.

OFFICE 8,LONDON,NW3 6BT

Number:08475474
Status:ACTIVE
Category:Private Limited Company

MY PLANET LIMITED

UNIT 6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:06636963
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source