Advanced company searchLink opens in new window

CONRAD (LILLYHALL) LIMITED

Company number SC493107

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)
13 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
15 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
19 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
15 Jul 2021 AP01 Appointment of Mr Jonathan Russell Parr as a director on 13 July 2021
15 Jul 2021 TM01 Termination of appointment of Alexandra Gill Tucker as a director on 13 July 2021
14 Jan 2021 CS01 Confirmation statement made on 1 September 2020 with no updates
03 Jul 2020 CH01 Director's details changed for Mrs Alexandra Gill Tucker on 20 April 2020
16 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
12 Mar 2019 CH01 Director's details changed for Mrs Alexandra Gill Tucker on 12 March 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
24 Jan 2019 PSC05 Change of details for Triple Point Income Vct Plc as a person with significant control on 14 January 2019
24 Jan 2019 PSC02 Notification of Triple Point Vct 2011 Plc as a person with significant control on 24 January 2019
24 Jan 2019 PSC07 Cessation of Richard Pringle Pearey as a person with significant control on 24 January 2019
03 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with updates
23 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
08 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
17 Oct 2017 AP01 Appointment of Mrs Alexandra Gill Tucker as a director on 13 October 2017
17 Oct 2017 TM01 Termination of appointment of Maximilian Ivan Michael Shenkman as a director on 13 October 2017
03 Oct 2017 MR01 Registration of charge SC4931070005, created on 29 September 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 October 2016
18 Jul 2017 SH06 Cancellation of shares. Statement of capital on 9 May 2017
  • GBP 1.123
11 Jul 2017 MR01 Registration of charge SC4931070004, created on 28 June 2017