About

Registered Number: 02024942
Date of Incorporation: 03/06/1986 (38 years and 10 months ago)
Company Status: Active
Registered Address: 25 Higherland, Newcastle-Under-Lyme, Staffordshire, ST5 2TF,

 

Founded in 1986, Philip Lally Ltd are based in Newcastle-Under-Lyme. We don't currently know the number of employees at this business. There are 8 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARKELL, Martin Roy 02 July 2016 - 1
LALLY, Adam 02 July 2016 - 1
LALLY, Christine Anne 02 July 2016 - 1
LALLY, Daniel 02 July 2016 - 1
LALLY, Patrick Philip 02 July 2016 - 1
LALLY, Ryan Frank 02 July 2016 - 1
LALLY, Scott Justin 02 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
LALLY, Frank Robert 03 June 1998 31 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 17 March 2020
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 18 July 2019
SH03 - Return of purchase of own shares 23 April 2019
PSC04 - N/A 10 April 2019
AD01 - Change of registered office address 10 April 2019
CS01 - N/A 11 March 2019
SH06 - Notice of cancellation of shares 05 March 2019
AA - Annual Accounts 08 February 2019
SH03 - Return of purchase of own shares 15 January 2019
SH06 - Notice of cancellation of shares 02 January 2019
CH01 - Change of particulars for director 27 November 2018
SH03 - Return of purchase of own shares 11 September 2018
SH06 - Notice of cancellation of shares 21 August 2018
SH03 - Return of purchase of own shares 04 July 2018
SH06 - Notice of cancellation of shares 29 May 2018
CS01 - N/A 28 February 2018
SH03 - Return of purchase of own shares 23 February 2018
AA - Annual Accounts 29 January 2018
SH06 - Notice of cancellation of shares 24 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 16 January 2018
RESOLUTIONS - N/A 03 January 2018
SH08 - Notice of name or other designation of class of shares 03 January 2018
SH03 - Return of purchase of own shares 02 January 2018
SH06 - Notice of cancellation of shares 12 December 2017
PSC04 - N/A 27 November 2017
SH03 - Return of purchase of own shares 23 November 2017
SH06 - Notice of cancellation of shares 14 November 2017
SH03 - Return of purchase of own shares 13 June 2017
SH06 - Notice of cancellation of shares 19 May 2017
CS01 - N/A 30 March 2017
SH03 - Return of purchase of own shares 07 February 2017
SH06 - Notice of cancellation of shares 30 January 2017
AA - Annual Accounts 03 January 2017
SH03 - Return of purchase of own shares 28 November 2016
SH06 - Notice of cancellation of shares 09 November 2016
CH01 - Change of particulars for director 04 November 2016
CH01 - Change of particulars for director 04 November 2016
CH01 - Change of particulars for director 04 November 2016
CH01 - Change of particulars for director 04 November 2016
SH03 - Return of purchase of own shares 02 November 2016
RESOLUTIONS - N/A 18 October 2016
CC04 - Statement of companies objects 18 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2016
SH08 - Notice of name or other designation of class of shares 17 October 2016
SH06 - Notice of cancellation of shares 12 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 28 June 2016
TM02 - Termination of appointment of secretary 28 June 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 16 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 12 December 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 12 May 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 04 April 2003
AA - Annual Accounts 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 15 April 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 21 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 20 March 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 21 March 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 09 March 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 29 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1992
AA - Annual Accounts 11 November 1992
AA - Annual Accounts 29 June 1992
363s - Annual Return 29 June 1992
363a - Annual Return 20 June 1991
AA - Annual Accounts 30 May 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 12 March 1990
395 - Particulars of a mortgage or charge 12 September 1989
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1988
AA - Annual Accounts 02 September 1988
363 - Annual Return 02 September 1988
395 - Particulars of a mortgage or charge 05 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1986
288 - N/A 20 November 1986
287 - Change in situation or address of Registered Office 20 November 1986
CERTINC - N/A 03 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 September 1989 Outstanding

N/A

Debenture 30 January 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.