Background WavePink WaveYellow Wave

LILLIETEK LIMITED (SC775981)

LILLIETEK LIMITED (SC775981) is an active UK company. incorporated on 17 July 2023. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. LILLIETEK LIMITED has been registered for 2 years. Current directors include DESMOUTIER, Thomas, HERZIG, Catherine Jane.

Company Number
SC775981
Status
active
Type
ltd
Incorporated
17 July 2023
Age
2 years
Address
Exchange Tower 3rd Floor, Edinburgh, EH3 8EG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DESMOUTIER, Thomas, HERZIG, Catherine Jane
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILLIETEK LIMITED

LILLIETEK LIMITED is an active company incorporated on 17 July 2023 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LILLIETEK LIMITED was registered 2 years ago.(SIC: 62012)

Status

active

Active since 2 years ago

Company No

SC775981

LTD Company

Age

2 Years

Incorporated 17 July 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Exchange Tower 3rd Floor 19 Canning Street Edinburgh, EH3 8EG,

Previous Addresses

The Steading Office Newhouse Lilliesleaf Melrose TD6 9JT United Kingdom
From: 17 July 2023To: 11 September 2025
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Jan 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Loan Secured
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DESMOUTIER, Thomas

Active
3rd Floor, EdinburghEH3 8EG
Born October 1991
Director
Appointed 25 Mar 2026

HERZIG, Catherine Jane

Active
3rd Floor, EdinburghEH3 8EG
Born October 1969
Director
Appointed 07 Jan 2025

BLAIR, Heather

Resigned
Lilliesleaf, MelroseTD6 9JT
Secretary
Appointed 02 Feb 2024
Resigned 07 Jan 2025

HEYWOOD, Timothy Coote

Resigned
Lilliesleaf, MelroseTD6 9JT
Born May 1963
Director
Appointed 08 Jan 2024
Resigned 07 Jan 2025

LINDSAY, Alasdair

Resigned
3rd Floor, EdinburghEH3 8EG
Born February 1977
Director
Appointed 07 Jan 2025
Resigned 25 Mar 2026

WILLEY, George Justin

Resigned
Lilliesleaf, MelroseTD6 9JT
Born May 1963
Director
Appointed 17 Jul 2023
Resigned 07 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
25 Parklands, GuildfordGU2 9JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2025
Lilliesleaf, MelroseTD6 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023
Ceased 07 Jan 2025
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Resolution
13 February 2025
RESOLUTIONSResolutions
Memorandum Articles
12 February 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Memorandum Articles
29 August 2023
MAMA
Resolution
29 August 2023
RESOLUTIONSResolutions
Resolution
29 August 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2023
NEWINCIncorporation