Company NameLisalee Limited
DirectorLisa Coleman
Company StatusActive
Company NumberSC233637
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Lisa Coleman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Baberton Mains Bank
Edinburgh
Midlothian
EH14 3ED
Scotland
Secretary NameAccountancy Assured Ltd (Corporation)
StatusCurrent
Appointed02 May 2020(17 years, 10 months after company formation)
Appointment Duration4 years
Correspondence AddressSuite 1, Beaverhall House 27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Director NameMr Lee Arthur Coleman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address10 Baberton Mains Bank
Edinburgh
Midlothian
EH14 3ED
Scotland
Secretary NameMs Lisa Young
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Baberton Mains Bank
Edinburgh
Midlothian
EH14 3ED
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameAccountancy Assured (Secretarial Services) Ltd. (Corporation)
StatusResigned
Appointed17 August 2007(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 17 August 2007)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall House
Edinburgh
Midlothian
EH7 4JE
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusResigned
Appointed17 August 2007(5 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 02 May 2020)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Contact

Telephone0131 4433599
Telephone regionEdinburgh

Location

Registered AddressThistle Accountancy Services West Wing, Third Floor
Prestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lee Arthur Coleman
50.00%
Ordinary
1 at £1Lisa Coleman
50.00%
Ordinary

Financials

Year2014
Net Worth£15,822
Cash£26,564
Current Liabilities£32,509

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 April 2014Director's details changed for Ms Lisa Young on 14 April 2014 (2 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 September 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 31 August 2011 (2 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Lee Arthur Coleman on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Lisa Young on 31 August 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
15 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 15/07/2009 (1 page)
14 July 2009Secretary's change of particulars / accountancy assured secretarial services LTD / 17/08/2007 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 October 2008Return made up to 30/08/08; full list of members (3 pages)
27 June 2008Director's change of particulars / lisa young / 27/06/2008 (1 page)
27 June 2008Director's change of particulars / lisa young / 27/06/2008 (1 page)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 August 2007Return made up to 30/08/07; full list of members (2 pages)
24 August 2007Registered office changed on 24/08/07 from: suite 1 beaverhall house edinburgh EH7 4JE (1 page)
23 August 2007Registered office changed on 23/08/07 from: 10 baberton mains bank edinburgh EH14 3ED (1 page)
23 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007New director appointed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Registered office changed on 08/08/07 from: 122 morvenside edinburgh EH14 2SQ (1 page)
8 August 2007Director's particulars changed (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 July 2006Return made up to 03/07/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 June 2005Return made up to 03/07/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 August 2004Return made up to 03/07/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 July 2003Return made up to 03/07/03; full list of members (7 pages)
27 August 2002New director appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Incorporation (16 pages)