Advanced company searchLink opens in new window

LYLE & SCOTT LIMITED

Company number 04111248

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)
18 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
22 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
24 Jul 2018 MR04 Satisfaction of charge 8 in full
24 Jul 2018 MR04 Satisfaction of charge 10 in full
23 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
07 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
28 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
28 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 04/07/2014
28 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,880,000
31 Aug 2015 AD01 Registered office address changed from C/O Waterlinks Investments Ltd Faraday Wharf Birmingham Science Park Holt Street Birmingham Wesy Midlands B7 4BB to Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG on 31 August 2015
20 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
30 Jun 2015 TM02 Termination of appointment of Waterlinks Investments Limited as a secretary on 30 June 2015
12 Jan 2015 CH04 Secretary's details changed for Waterlinks Investments Limited on 30 September 2013
28 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
26 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,880,000
10 Sep 2014 MA Memorandum and Articles of Association
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,880,260.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2016.
25 Jul 2014 AP01 Appointment of Ms Helen Deborah Driscoll as a director on 4 July 2014
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,404,800
23 Jul 2014 SH10 Particulars of variation of rights attached to shares
23 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
06 Jun 2014 CH01 Director's details changed for Mrs Susan Margaret Watson on 30 July 2013
10 Dec 2013 AA Group of companies' accounts made up to 31 March 2013