Advanced company searchLink opens in new window

PHILIP LALLY LIMITED

Company number 02024942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2025 AA Total exemption full accounts made up to 31 July 2024
20 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2025 MA Memorandum and Articles of Association
20 Jan 2025 MR04 Satisfaction of charge 2 in full
20 Jan 2025 MR04 Satisfaction of charge 1 in full
27 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
23 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Jul 2023 TM01 Termination of appointment of Scott Justin Lally as a director on 14 July 2023
20 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jul 2023 SH06 Cancellation of shares. Statement of capital on 5 July 2023
  • GBP 208
13 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
03 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with updates
09 Feb 2022 PSC04 Change of details for Mrs Christine Anne Lally as a person with significant control on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Patrick Philip Lally on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Adam Lally on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Daniel Lally on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Ryan Frank Lally on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Martin Roy Arkell on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Scott Justin Lally on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mrs Christine Anne Lally on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Philip Michael Lally on 9 February 2022
09 Feb 2022 AD01 Registered office address changed from Redhills Farm Baldwins Gate Newcastle-Under-Lyme Staffordshire ST5 5EA England to 25 Higherland Newcastle-Under-Lyme Staffordshire ST5 2TF on 9 February 2022
08 Nov 2021 AA Total exemption full accounts made up to 31 July 2021