LILY ISLAND FILMS LIMITED - PETERHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-20 View Report
Accounts. Accounts type total exemption full. 2023-06-23 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Accounts. Accounts type total exemption full. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2022-03-24 View Report
Accounts. Accounts type total exemption full. 2022-01-06 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Accounts. Accounts type micro entity. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-03-20 View Report
Accounts. Accounts type micro entity. 2019-08-28 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Accounts. Accounts type micro entity. 2018-08-24 View Report
Confirmation statement. Statement with no updates. 2018-03-31 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Accounts. Accounts type total exemption small. 2016-11-22 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Accounts. Accounts type total exemption small. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2015-03-20 View Report
Address. Old address: 1 Links Terrace Peterhead Aberdeenshire AB42 2AD. New address: 31 Marshal Keith Drive Peterhead Aberdeenshire AB42 3FH. Change date: 2015-01-08. 2015-01-08 View Report
Accounts. Accounts type total exemption small. 2014-12-10 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Accounts. Accounts type total exemption small. 2013-07-25 View Report
Annual return. With made up date full list shareholders. 2013-04-11 View Report
Officers. Change date: 2012-05-20. Officer name: Mr Angus Hugh Murray. 2013-04-10 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Address. Change date: 2012-05-22. Old address: 485 Shields Road Ground Floor Glasgow G41 2RG United Kingdom. 2012-05-22 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Accounts. Accounts type total exemption small. 2011-10-17 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Accounts. Accounts type total exemption small. 2010-10-13 View Report
Annual return. With made up date full list shareholders. 2010-05-10 View Report
Officers. Officer name: Uisdean Angus Hugh Murray. Change date: 2010-03-20. 2010-05-10 View Report
Incorporation. Incorporation company. 2009-03-20 View Report