Company NameLizzie Bell Interiors Limited
DirectorElizabeth Anne Bell
Company StatusActive
Company NumberSC263456
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameElizabeth Anne Bell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(3 weeks, 5 days after company formation)
Appointment Duration20 years, 1 month
RoleInterior Designer
Country of ResidenceScotland
Correspondence AddressTwankie Cottage, 5 Widows Row
Tyninghame
East Lothian
EH42 1XL
Scotland
Secretary NameJennifer Ann Cowen
NationalityBritish
StatusResigned
Appointed30 January 2006(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Craigentinny Avenue
Edinburgh
EH7 6RG
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitelizziebellinteriors.com
Telephone01620 844965
Telephone regionNorth Berwick

Location

Registered AddressThe Clock House Building Drem Airfield
Fenton Barns
North Berwick
East Lothian
EH39 5AW
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

1 at £1Elizabeth Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£29,288
Cash£41,940
Current Liabilities£36,888

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

17 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 February 2015Registered office address changed from The Clock House Building Dream Airfield Fenton Barns North Berwick East Lothian EH39 5AW to The Clock House Building Drem Airfield Fenton Barns North Berwick East Lothian EH39 5AW on 25 February 2015 (1 page)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
7 February 2014Registered office address changed from 120 Pitt Street Edinburgh Midlothian EH6 4DD on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 120 Pitt Street Edinburgh Midlothian EH6 4DD on 7 February 2014 (1 page)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
26 June 2012Termination of appointment of Jennifer Cowen as a secretary (1 page)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 March 2010Director's details changed for Elizabeth Anne Bell on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Elizabeth Anne Bell on 1 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 March 2009Return made up to 13/02/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 March 2008Return made up to 13/02/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 February 2007Return made up to 13/02/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 February 2006Return made up to 13/02/06; full list of members (6 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
23 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 April 2005Return made up to 13/02/05; full list of members (2 pages)
5 April 2005Ad 12/03/04--------- £ si 1@1=1 (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
9 March 2004Company name changed hbj 679 LIMITED\certificate issued on 09/03/04 (2 pages)
13 February 2004Incorporation (17 pages)