Advanced company searchLink opens in new window

LILY AND ROUX LTD

Company number SC524607

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2019 DS01 Application to strike the company off the register
10 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with updates
10 Jun 2019 CH01 Director's details changed for David White on 10 June 2019
10 Jun 2019 PSC04 Change of details for Mr David White as a person with significant control on 10 June 2019
10 Jun 2019 PSC04 Change of details for Mrs Gemma Le Roux as a person with significant control on 1 February 2019
10 Jun 2019 TM01 Termination of appointment of Marthinus Le Roux as a director on 1 February 2019
10 Jun 2019 PSC07 Cessation of Marthinus Le Roux as a person with significant control on 1 February 2019
13 May 2019 AA Micro company accounts made up to 31 January 2019
08 May 2019 AD01 Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 8 May 2019
26 May 2018 AA Micro company accounts made up to 31 January 2018
07 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
07 May 2018 PSC01 Notification of David White as a person with significant control on 3 May 2018
07 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 150
27 Feb 2018 PSC01 Notification of Marthinus Le Roux as a person with significant control on 6 April 2016
27 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
27 Feb 2018 PSC01 Notification of Gemma Le Roux as a person with significant control on 6 April 2016
19 Oct 2017 AA Micro company accounts made up to 31 January 2017
19 May 2017 AP01 Appointment of David White as a director on 18 May 2017
28 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
19 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-19
  • GBP 100