JR LILLEY LTD
Status | DISSOLVED |
Company No. | 10108215 |
Category | Private Limited Company |
Incorporated | 07 Apr 2016 |
Age | 8 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 3 days |
SUMMARY
JR LILLEY LTD is an dissolved private limited company with number 10108215. It was incorporated 8 years, 1 month, 26 days ago, on 07 April 2016 and it was dissolved 1 year, 3 months, 3 days ago, on 28 February 2023. The company address is 16 Priory Close, Daventry, NN11 4EH, Northamptonshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Dec 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Old address: Suite 5 Williamson House Wotton Road Ashford TN23 6LW England
Change date: 2022-10-12
New address: 16 Priory Close Daventry Northamptonshire NN11 4EH
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Address
Type: AD01
Old address: C/O Track Accountancy Ltd Suite 5 Williamson House Wotton Road Ashford TN23 6LW England
New address: Suite 5 Williamson House Wotton Road Ashford TN23 6LW
Change date: 2021-07-19
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Old address: C/O Track Raglan House St Peters Street Maidstone ME16 0SN England
Change date: 2020-12-07
New address: C/O Track Accountancy Ltd Suite 5 Williamson House Wotton Road Ashford TN23 6LW
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Address
Type: AD01
Old address: Tenacre Court C/O Track Accountancy Ltd Ashford Road Harrietsham Maidstone ME17 1AH England
New address: C/O Track Raglan House St Peters Street Maidstone ME16 0SN
Change date: 2020-06-25
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-12
Old address: 7 st. Johns Street Aylesbury Buckinghamshire HP20 1BS England
New address: Tenacre Court C/O Track Accountancy Ltd Ashford Road Harrietsham Maidstone ME17 1AH
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 15 May 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 16 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-16
Officer name: Mr John Richard Lilley
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
New address: 7 st. Johns Street Aylesbury Buckinghamshire HP20 1BS
Old address: 149a Faversham Road Kennington Ashford Kent TN24 9AE England
Change date: 2017-05-16
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Some Companies
9 CHAD ROAD,BIRMINGHAM,B15 3EN
Number: | 09017277 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 WEST END LANE,UXBRIDGE,UB3 5LY
Number: | 09082731 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006647 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
Number: | IP16111R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
FORGE COTTAGE THE STREET,BIRCHINGTON,CT7 0JA
Number: | 11204197 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARNOLD HOUSE 2 NEW ROAD,SANDOWN,PO36 0DT
Number: | 07971257 |
Status: | ACTIVE |
Category: | Private Limited Company |