Company NameScarlet Lily Limited
DirectorsBridget Jayne Jones and Steven Lewis Jones
Company StatusActive
Company Number08502503
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Bridget Jayne Jones
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pioneer Park
Clough Road
Hull
HU6 7HW
Director NameMr Steven Lewis Jones
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOberon House Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28
Coity Road
Bridgend
CF31 1LR
Wales
Director NameStephen Lewis Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pioneer Park
Clough Road
Hull
HU6 7HW

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

5 May 2023Appointment of Mr Jesse Jones as a director on 4 May 2023 (2 pages)
5 May 2023Termination of appointment of Stephen Lewis Jones as a director on 4 May 2023 (1 page)
5 May 2023Termination of appointment of Bridget Jayne Jones as a director on 4 May 2023 (1 page)
5 May 2023Appointment of Mr Stephen Lewis Jones as a director on 5 May 2023 (2 pages)
24 April 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
21 March 2023Director's details changed for Mr Steven Lewis Jones on 18 August 2021 (2 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
8 August 2022Registered office address changed from Grosvenor House 100-102 Beverley Road Hull HU3 1YA England to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
18 August 2021Appointment of Mr Stehen Lewis Jones as a director on 18 August 2021 (2 pages)
17 August 2021Termination of appointment of Stephen Lewis Jones as a director on 16 August 2021 (1 page)
17 August 2021Notification of Bridget Jones as a person with significant control on 17 May 2018 (2 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
15 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
1 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
9 July 2018Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Grosvenor House 100-102 Beverley Road Hull HU3 1YA on 9 July 2018 (1 page)
23 May 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
11 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
29 March 2017Registered office address changed from 102 Beverley Road Hull HU3 1YA to Office 7 35-37 Ludgate Hill London EC4M 7JN on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 102 Beverley Road Hull HU3 1YA to Office 7 35-37 Ludgate Hill London EC4M 7JN on 29 March 2017 (1 page)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2
(4 pages)
8 May 2013Registered office address changed from Conveyit House 28 Coity Road Bridgend CF31 1LR United Kingdom on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Conveyit House 28 Coity Road Bridgend CF31 1LR United Kingdom on 8 May 2013 (2 pages)
8 May 2013Termination of appointment of Ceri John as a director (2 pages)
8 May 2013Appointment of Bridget Jayne Jones as a director (3 pages)
8 May 2013Appointment of Stephen Lewis Jones as a director (3 pages)
8 May 2013Appointment of Bridget Jayne Jones as a director (3 pages)
8 May 2013Termination of appointment of Ceri John as a director (2 pages)
8 May 2013Appointment of Stephen Lewis Jones as a director (3 pages)
8 May 2013Registered office address changed from Conveyit House 28 Coity Road Bridgend CF31 1LR United Kingdom on 8 May 2013 (2 pages)
24 April 2013Incorporation (26 pages)
24 April 2013Incorporation (26 pages)