LILLEY'S HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

LILLEY'S HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04865994

Incorporation date

14/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

63 Briarfield Road, Timperley, Altrincham WA15 7DDCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2003)
dot icon20/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon23/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/10/2019
Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN England to 63 Briarfield Road Timperley Altrincham WA15 7DD on 2019-10-13
dot icon21/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon24/07/2018
Notification of Broomwood Pharmacy Limited as a person with significant control on 2018-06-05
dot icon24/07/2018
Notification of Deirdre Helen Teggart as a person with significant control on 2018-06-05
dot icon24/07/2018
Notification of Edward John Teggart as a person with significant control on 2018-06-05
dot icon24/07/2018
Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to St John's Chambers Love Street Chester Cheshire CH1 1QN on 2018-07-24
dot icon10/07/2018
Cessation of Diana Lilley as a person with significant control on 2018-06-05
dot icon06/06/2018
Registration of charge 048659940001, created on 2018-06-05
dot icon05/06/2018
Termination of appointment of Diana Lilley as a director on 2018-06-05
dot icon05/06/2018
Appointment of Mr Edward John Teggart as a director on 2018-06-05
dot icon23/05/2018
Termination of appointment of Timothy John Lilley as a secretary on 2018-05-23
dot icon18/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 14/08/09; full list of members
dot icon21/08/2009
Location of debenture register
dot icon21/08/2009
Location of register of members
dot icon21/08/2009
Registered office changed on 21/08/2009 from moss & williamson 3 mellor road cheadle hulme cheadle cheshire SK8 5AT
dot icon20/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/07/2009
Registered office changed on 20/07/2009 from c/o gj wood & co LTD 263 buxton road great moor, stockport cheshire SK2 7NR
dot icon09/09/2008
Return made up to 14/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/09/2007
Return made up to 14/08/07; full list of members
dot icon07/09/2007
Location of debenture register
dot icon07/09/2007
Location of register of members
dot icon07/09/2007
Registered office changed on 07/09/07 from: c/o taxassist accountants 263 buxton road great moor, stockport cheshire SK2 7NR
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/09/2006
Return made up to 14/08/06; full list of members
dot icon04/08/2006
Registered office changed on 04/08/06 from: taxassist accountants sovereign house the bramhall centre bramhall stockport cheshire SK7 1AW
dot icon16/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/09/2005
Registered office changed on 06/09/05 from: c/o modi plus paul house stockport road timperley cheshire WAI5 7UQ
dot icon02/09/2005
Return made up to 14/08/05; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/09/2004
Return made up to 14/08/04; full list of members
dot icon23/10/2003
New secretary appointed
dot icon17/09/2003
New director appointed
dot icon17/09/2003
Registered office changed on 17/09/03 from: modiplus LIMITED paul house stockport road timperley altrincham cheshire WA15 7UQ
dot icon24/08/2003
Secretary resigned
dot icon24/08/2003
Director resigned
dot icon24/08/2003
Registered office changed on 24/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon14/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
Teggart, Edward John
Director
05/06/2018 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LILLEY'S HEALTHCARE LIMITED

LILLEY'S HEALTHCARE LIMITED is an(a) Active company incorporated on 14/08/2003 with the registered office located at 63 Briarfield Road, Timperley, Altrincham WA15 7DD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LILLEY'S HEALTHCARE LIMITED?

toggle

LILLEY'S HEALTHCARE LIMITED is currently Active. It was registered on 14/08/2003 .

Where is LILLEY'S HEALTHCARE LIMITED located?

toggle

LILLEY'S HEALTHCARE LIMITED is registered at 63 Briarfield Road, Timperley, Altrincham WA15 7DD.

What does LILLEY'S HEALTHCARE LIMITED do?

toggle

LILLEY'S HEALTHCARE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LILLEY'S HEALTHCARE LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-14 with no updates.