About

Registered Number: 04665422
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 108 High Street Ramsey, Huntingdon, Cambridgeshire, PE26 1BS,

 

C J Lilley Ltd was registered on 13 February 2003 and are based in Huntingdon, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLEY, Claire Juliet 13 February 2003 - 1
LILLEY, Andrew John 13 February 2015 01 December 2018 1
Secretary Name Appointed Resigned Total Appointments
LILLEY, Andrew John 13 February 2003 16 October 2019 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AD01 - Change of registered office address 17 October 2019
TM02 - Termination of appointment of secretary 16 October 2019
CERTNM - Change of name certificate 10 October 2019
RESOLUTIONS - N/A 23 September 2019
MR04 - N/A 06 September 2019
MR04 - N/A 06 September 2019
MR04 - N/A 06 September 2019
MR04 - N/A 06 September 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 25 February 2019
CH01 - Change of particulars for director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 08 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 18 February 2016
MR01 - N/A 27 November 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 23 February 2015
AA - Annual Accounts 12 September 2014
MR01 - N/A 08 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 27 February 2012
MG01 - Particulars of a mortgage or charge 15 September 2011
AA - Annual Accounts 25 July 2011
CERTNM - Change of name certificate 01 March 2011
CONNOT - N/A 24 February 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
395 - Particulars of a mortgage or charge 07 September 2009
395 - Particulars of a mortgage or charge 04 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2015 Fully Satisfied

N/A

A registered charge 24 July 2014 Fully Satisfied

N/A

Debenture 09 September 2011 Fully Satisfied

N/A

Legal charge 28 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.