- Company Overview for LYLE HOLDINGS LIMITED (SC642902)
- Filing history for LYLE HOLDINGS LIMITED (SC642902)
- People for LYLE HOLDINGS LIMITED (SC642902)
- More for LYLE HOLDINGS LIMITED (SC642902)
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
|
|
18 Dec 2019 | AP03 | Appointment of Ms Mary Corbett Sellar as a secretary on 18 December 2019 | |
27 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-27
|