Advanced company searchLink opens in new window

LYLE & SCOTT LIMITED

Company number 04111248

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)
18 Dec 2023 AA Full accounts made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
02 May 2023 TM01 Termination of appointment of Susan Margaret Watson as a director on 18 February 2023
16 Jan 2023 CS01 Confirmation statement made on 21 November 2022 with no updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
17 Feb 2022 MR01 Registration of charge 041112480011, created on 16 February 2022
04 Jan 2022 AA Full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
23 Jun 2021 MA Memorandum and Articles of Association
23 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2021 AD01 Registered office address changed from 3rd Floor Kent House 14-17 Market Place London W1W 8AJ England to 37 Kentish Town Road London NW1 8NX on 18 May 2021
25 Jan 2021 AP01 Appointment of Mr Philip Jonathan Richard Oldham as a director on 18 January 2021
22 Jan 2021 PSC07 Cessation of Susan Margaret Watson as a person with significant control on 18 January 2021
22 Jan 2021 TM01 Termination of appointment of Helen Deborah Driscoll as a director on 18 January 2021
22 Jan 2021 AP01 Appointment of Mr Andrew Stellakis as a director on 18 January 2021
22 Jan 2021 PSC02 Notification of Ellaness Holdings Limited as a person with significant control on 18 January 2021
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 1,880,254
25 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
29 Sep 2020 AA Full accounts made up to 31 March 2020
27 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
13 Nov 2019 SH08 Change of share class name or designation
13 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2019 AD01 Registered office address changed from Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG to 3rd Floor Kent House 14-17 Market Place London W1W 8AJ on 11 September 2019
30 Aug 2019 MR04 Satisfaction of charge 9 in full
16 Jul 2019 AA Group of companies' accounts made up to 31 March 2019