UKBizDB.co.uk

T G LILLEYMAN & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T G Lilleyman & Son Limited. The company was founded 87 years ago and was given the registration number 00321914. The firm's registered office is in CHESTERFIELD. You can find them at C/o United Cast Bar, Spital Lane, Chesterfield, Derbyshire. This company's SIC code is 7499 - Non-trading company.

Company Information

Name:T G LILLEYMAN & SON LIMITED
Company Number:00321914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1936
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:C/o United Cast Bar, Spital Lane, Chesterfield, Derbyshire, S41 0EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, United Kingdom, S41 0EX

Director31 December 2018Active
23 Crawshaw Avenue, Sheffield, S8 7DZ

Secretary-Active
28 Teasel Way, Claines, Worcester, WR3 7LD

Secretary12 November 1999Active
17 Burton Road, Twycross, Atherstone, CV9 3PR

Secretary23 June 1993Active
Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, B76 1BA

Corporate Secretary24 February 2005Active
Cayley Lodge, Maynard Road, Grindleford, S32 2JD

Director19 August 1996Active
23 Crawshaw Avenue, Sheffield, S8 7DZ

Director-Active
10 Thornsett Gardens, Dore, Sheffield, S17 3AP

Director-Active
21 Rochester Road, South Anston, Sheffield, S31 7DJ

Director-Active
Swinglee Grange, Hollow Meadows, Sheffield, S6 6GH

Director-Active
Swinglea Grange, Hollow Meadows, Sheffield, S6 6GH

Director-Active
34 Kenwood Park Road, Sheffield, S7 1NF

Director18 February 1994Active
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET

Director23 June 1993Active
13 Osborne Drive, Todwick, Sheffield, S31 0HW

Director-Active
8 Ashfurlong Road, Dore, Sheffield, S17 3NL

Director-Active
31 Devonshire Road, Dore, Sheffield, S17 3NT

Director25 September 1996Active
34 Southbourne Road, Sheffield, S10 2QN

Director-Active
24 Canterbury Avenue, Sheffield, S10 3RT

Director-Active
28, Comerton Place, Drumoig, St Andrews, Scotland, KY16 0NQ

Director30 June 2011Active
18 Moorside, Sheffield, S10 4LN

Director27 March 1991Active
28 Teasel Way, Claines, Worcester, WR3 7LD

Director10 March 2004Active
11 Yateley Road, Edgbaston, Birmingham, B15 3JP

Director23 June 1993Active
34 River Park, Honley, Holmfirth, HD9 6PS

Director19 August 1996Active
5, Methven Drive, Glenrothes, Glenrothes, Scotland, KY7 6QW

Director29 September 2010Active
The Stables, Old Milverton, Leamington Spa, England, CV32 6SA

Director29 September 2010Active
The Nook 35 Main Street, Norton Juxta Twycross, Atherstone, CV9 3QA

Director19 February 1999Active
Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, B76 1BA

Corporate Director22 February 2005Active
Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, B76 1BA

Corporate Director02 March 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2019-02-05Officers

Appoint person director company with name date.

Download
2019-01-25Address

Change registered office address company with date old address new address.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-02-28Restoration

Restoration order of court.

Download
2012-03-20Gazette

Gazette dissolved voluntary.

Download
2011-12-06Gazette

Gazette notice voluntary.

Download
2011-11-21Dissolution

Dissolution application strike off company.

Download
2011-07-18Officers

Termination director company with name.

Download
2011-07-15Officers

Appoint person director company with name.

Download
2011-04-01Accounts

Accounts with accounts type dormant.

Download
2011-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-04Officers

Termination director company with name.

Download
2010-10-04Officers

Termination secretary company with name.

Download
2010-09-30Officers

Termination director company with name.

Download
2010-09-30Officers

Appoint person director company with name.

Download
2010-09-29Officers

Appoint person director company with name.

Download
2010-06-09Accounts

Accounts with accounts type dormant.

Download
2010-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2009-09-29Accounts

Accounts with accounts type dormant.

Download
2009-03-05Annual return

Legacy.

Download
2008-05-30Accounts

Accounts with accounts type dormant.

Download
2008-03-12Annual return

Legacy.

Download
2007-06-29Accounts

Accounts with accounts type dormant.

Download
2007-03-13Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.