LILY JAMES PROPERTY LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

22/04/2222 April 2022 Application to strike the company off the register

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

23/11/2123 November 2021 Cessation of Sarah Hume as a person with significant control on 2021-10-28

View Document

23/11/2123 November 2021 Notification of Hume Property Investments Limited as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Cessation of Emily Hume as a person with significant control on 2021-10-28

View Document

23/11/2123 November 2021 Cessation of Andrew Hume as a person with significant control on 2021-11-23

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2019-12-23

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Change of details for Mr Andrew Hume as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Mr Andrew Hume on 2021-07-30

View Document

16/06/2116 June 2021 Registered office address changed from Flat 3 11 Atholl Crescent Edinburgh EH3 8HA Scotland to 20 Alva Street Edinburgh Midlothian EH2 4PY on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company