Advanced company searchLink opens in new window

LILCO LIMITED

Company number SC117173

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)
11 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
11 May 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
14 Feb 2022 AD01 Registered office address changed from 1 - 3 East Road Kirkwall Orkney KW15 1HZ United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 14 February 2022
09 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
08 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-24
22 Mar 2021 AA Micro company accounts made up to 31 July 2020
02 Sep 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 31 July 2019
08 Jun 2020 PSC07 Cessation of Brian Vincent Cordingley as a person with significant control on 29 March 2020
02 Jun 2020 AD01 Registered office address changed from Diamond House Stenness Stromness, Orkney KW16 3JX to 1 - 3 East Road Kirkwall Orkney KW15 1HZ on 2 June 2020
29 May 2020 TM02 Termination of appointment of Brian Vincent Cordingley as a secretary on 29 March 2020
29 May 2020 TM01 Termination of appointment of Brian Vincent Cordingley as a director on 29 March 2020
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
08 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
16 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 July 2017
11 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
16 Feb 2017 AA Micro company accounts made up to 31 July 2016
11 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 9,834
30 Mar 2016 AA Micro company accounts made up to 31 July 2015
14 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 9,834
15 Jan 2015 AA Micro company accounts made up to 31 July 2014
11 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 9,834
10 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
10 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders