Company NameFodilicious Limited
DirectorsLauren Leisk and Elizabeth Louise Leisk
Company StatusActive
Company NumberSC573037
CategoryPrivate Limited Company
Incorporation Date8 August 2017(6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 10612Manufacture of breakfast cereals and cereals-based food
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMiss Lauren Leisk
Date of BirthJune 1994 (Born 29 years ago)
NationalityScottish
StatusCurrent
Appointed08 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Deer Park
Fairways Business Park
Livingston
West Lothian
EH54 8AF
Scotland
Director NameMrs Elizabeth Louise Leisk
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed08 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Deer Park
Fairways Business Park
Livingston
West Lothian
EH54 8AF
Scotland

Location

Registered Address8 Deer Park
Fairways Business Park
Livingston
EH54 8AF
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 August 2022Confirmation statement made on 19 August 2022 with updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 August 2021Confirmation statement made on 19 August 2021 with updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 January 2021Director's details changed for Mrs Elizabeth Louise Leisk on 1 February 2019 (2 pages)
28 January 2021Director's details changed for Miss Lauren Leisk on 1 February 2019 (2 pages)
28 January 2021Director's details changed for Mrs Elizabeth Louise Leisk on 8 August 2017 (2 pages)
1 September 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
27 May 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 44,000
(3 pages)
15 January 2020Amended total exemption full accounts made up to 31 March 2018 (8 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (3 pages)
4 February 2019Registered office address changed from Unit 6 South Road Carmondean Centre Livingston EH54 8PT Scotland to 8 Deer Park Fairways Business Park Livingston EH54 8AF on 4 February 2019 (1 page)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 August 2018Notification of Lauren Leisk as a person with significant control on 8 August 2017 (2 pages)
15 August 2018Withdrawal of a person with significant control statement on 15 August 2018 (2 pages)
15 August 2018Notification of Elizabeth Louise Leisk as a person with significant control on 8 August 2017 (2 pages)
15 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
12 June 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 100
(28 pages)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 100
(28 pages)