Company NameLihou Limited
Company StatusDissolved
Company NumberSC369749
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Dissolution Date30 November 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Paul Lihou
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBegbies Traynor Suite 9, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMrs Janice Lihou
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBegbies Traynor Suite 9, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameJanice Lihou
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBegbies Traynor Suite 9, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland

Location

Registered AddressBegbies Traynor Suite 9, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Christopher Lihou
50.00%
Ordinary
1 at £1Janice Lihou
50.00%
Ordinary

Financials

Year2014
Net Worth-£56,869
Cash£4,051
Current Liabilities£72,923

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2019Final Gazette dissolved following liquidation (1 page)
30 August 2019Final account prior to dissolution in CVL (10 pages)
18 January 2018Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Begbies Traynor Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages)
30 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-20
(1 page)
30 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-20
(1 page)
30 November 2016Registered office address changed from 31 Brighton Place Aberdeen AB10 6RT to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 30 November 2016 (2 pages)
30 November 2016Registered office address changed from 31 Brighton Place Aberdeen AB10 6RT to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 30 November 2016 (2 pages)
31 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
8 December 2009Incorporation (23 pages)
8 December 2009Incorporation (23 pages)