Advanced company searchLink opens in new window

LYLE HOLDINGS LIMITED

Company number SC642902

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)
03 Dec 2024 AA Micro company accounts made up to 31 March 2024
10 Oct 2024 CS01 Confirmation statement made on 26 September 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
28 Jul 2023 AD01 Registered office address changed from C/O H Baker Accountant Limited Office 114 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom to C/O H Baker Accountant Limited Suite 114 Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 28 July 2023
26 Jul 2023 AD01 Registered office address changed from 14 Bank Street Aberfeldy PH15 2BB Scotland to C/O H Baker Accountant Limited Office 114 Redheughs Rigg Edinburgh EH12 9DQ on 26 July 2023
27 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
09 Mar 2022 PSC04 Change of details for Mr Steven Black as a person with significant control on 26 February 2020
09 Mar 2022 PSC04 Change of details for Mrs Mary Corbett Sellar as a person with significant control on 26 February 2020
20 Jan 2022 PSC04 Change of details for Mr Steven Black as a person with significant control on 27 September 2019
19 Jan 2022 PSC01 Notification of Mary Corbett Sellar as a person with significant control on 27 September 2019
19 Jan 2022 PSC04 Change of details for Mr Steven Black as a person with significant control on 27 September 2019
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2020 AP01 Appointment of Mr Andrew Mcghee as a director on 1 December 2020
23 Nov 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with updates
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 150
18 Dec 2019 AP03 Appointment of Ms Mary Corbett Sellar as a secretary on 18 December 2019
27 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-27
  • GBP 1