About

Registered Number: 00442264
Date of Incorporation: 16/09/1947 (76 years and 7 months ago)
Company Status: Active
Registered Address: 95 Kempston Street, Liverpool, L3 8HE

 

Based in the United Kingdom, Try & Lilly Ltd was registered on 16 September 1947, it's status is listed as "Active". The companies directors are Graham, Emma Melissa Macnicol, Davies, John Kenwyn, Jennions, Andrew John, Jennions, Annette, Jennions, Elizabeth Joan. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Emma Melissa Macnicol 01 March 2014 - 1
DAVIES, John Kenwyn 30 September 2005 30 April 2013 1
JENNIONS, Andrew John 01 March 1992 12 May 2007 1
JENNIONS, Annette 16 May 2007 28 February 2011 1
JENNIONS, Elizabeth Joan N/A 24 May 2006 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 27 November 2018
PSC01 - N/A 13 November 2018
AA - Annual Accounts 06 August 2018
CH03 - Change of particulars for secretary 07 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 27 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 05 May 2017
SH08 - Notice of name or other designation of class of shares 02 May 2017
RESOLUTIONS - N/A 28 April 2017
CC04 - Statement of companies objects 28 April 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 01 December 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 20 April 2011
CERTNM - Change of name certificate 28 February 2011
CONNOT - N/A 28 February 2011
AR01 - Annual Return 08 January 2011
CERTNM - Change of name certificate 25 October 2010
AA - Annual Accounts 25 October 2010
RESOLUTIONS - N/A 07 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 31 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 18 September 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 05 December 2005
287 - Change in situation or address of Registered Office 22 September 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 10 November 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 02 December 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 16 September 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 29 November 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 17 November 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 21 December 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 16 December 1992
288 - N/A 04 March 1992
AA - Annual Accounts 13 February 1992
363b - Annual Return 13 February 1992
288 - N/A 09 July 1991
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 13 January 1989
363 - Annual Return 21 July 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 08 September 1987
AA - Annual Accounts 18 December 1986
AA - Annual Accounts 08 May 1986
CERTNM - Change of name certificate 03 July 1958
MISC - Miscellaneous document 16 September 1947
NEWINC - New incorporation documents 16 September 1947

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 July 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.