C J LILLEY LTD

Register to unlock more data on OkredoRegister

C J LILLEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04665422

Incorporation date

13/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 High Street, Cottenham, Cambridge CB24 8SACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2003)
dot icon10/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/11/2025
Change of details for Mrs Claire Juliet Lilley as a person with significant control on 2025-06-12
dot icon10/11/2025
Director's details changed for Mrs Claire Juliet Lilley on 2025-06-12
dot icon04/07/2025
Registered office address changed from 3 Cromwell Road March Cambridgeshire PE15 8NA England to 17 High Street Cottenham Cambridge CB24 8SA on 2025-07-04
dot icon19/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/03/2022
Confirmation statement made on 2022-02-14 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/06/2021
Cessation of Andrew John Lilley as a person with significant control on 2019-01-23
dot icon02/06/2021
Cessation of Andrew John Lilley as a person with significant control on 2019-01-23
dot icon02/06/2021
Director's details changed for Mrs Claire Juliet Lilley on 2021-06-02
dot icon02/06/2021
Change of details for Mrs Claire Juliet Lilley as a person with significant control on 2019-12-12
dot icon26/05/2021
Registered office address changed from 3 Cromwell Road March Cambridgeshire PE15 8NA United Kingdom to 3 Cromwell Road March Cambridgeshire PE15 8NA on 2021-05-26
dot icon26/05/2021
Registered office address changed from 108 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS England to 3 Cromwell Road March Cambridgeshire PE15 8NA on 2021-05-26
dot icon26/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon28/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon27/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon17/10/2019
Registered office address changed from 6 West Park Street Chatteris Cambridgeshire PE16 6AH to 108 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS on 2019-10-17
dot icon16/10/2019
Termination of appointment of Andrew John Lilley as a secretary on 2019-10-16
dot icon10/10/2019
Certificate of change of name
dot icon23/09/2019
Resolutions
dot icon06/09/2019
Satisfaction of charge 046654220003 in full
dot icon06/09/2019
Satisfaction of charge 046654220004 in full
dot icon06/09/2019
Satisfaction of charge 1 in full
dot icon06/09/2019
Satisfaction of charge 2 in full
dot icon03/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon18/02/2019
Director's details changed for Mrs Claire Juliet Lilley on 2019-02-01
dot icon18/02/2019
Termination of appointment of Andrew John Lilley as a director on 2018-12-01
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon01/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon27/11/2015
Registration of charge 046654220004, created on 2015-11-13
dot icon19/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon23/02/2015
Appointment of Mr Andrew John Lilley as a director on 2015-02-13
dot icon12/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/08/2014
Registration of charge 046654220003, created on 2014-07-24
dot icon25/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Certificate of change of name
dot icon24/02/2011
Change of name notice
dot icon14/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon01/04/2010
Director's details changed for Claire Juliet Lilley on 2010-02-28
dot icon07/09/2009
Duplicate mortgage certificatecharge no:1
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Return made up to 13/02/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon16/04/2008
Return made up to 13/02/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/03/2007
Return made up to 13/02/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon22/02/2006
Return made up to 13/02/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/03/2005
Return made up to 13/02/05; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2004-02-28
dot icon09/03/2004
Return made up to 13/02/04; full list of members
dot icon15/05/2003
Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Director resigned
dot icon13/02/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
426.00K
-
0.00
1.77K
-
2023
1
621.36K
-
0.00
15.00K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lilley, Claire Juliet
Director
13/02/2003 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C J LILLEY LTD

C J LILLEY LTD is an(a) Active company incorporated on 13/02/2003 with the registered office located at 17 High Street, Cottenham, Cambridge CB24 8SA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C J LILLEY LTD?

toggle

C J LILLEY LTD is currently Active. It was registered on 13/02/2003 .

Where is C J LILLEY LTD located?

toggle

C J LILLEY LTD is registered at 17 High Street, Cottenham, Cambridge CB24 8SA.

What does C J LILLEY LTD do?

toggle

C J LILLEY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C J LILLEY LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-07 with updates.