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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 September 1989 | Outstanding |
N/A |
Debenture | 30 January 1987 | Outstanding |
N/A |