Advanced company searchLink opens in new window

JOHN LISCOMBE LIMITED

Company number 00144689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2021 PSC01 Notification of Stephen Henry Charles Morris as a person with significant control on 29 January 2020
18 Feb 2021 PSC01 Notification of Richard William Morris as a person with significant control on 29 January 2020
18 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 18 February 2021
26 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 12 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 22/03/2021
16 Dec 2019 TM01 Termination of appointment of Roger John Morris as a director on 19 November 2019
28 Nov 2019 AP03 Appointment of Mr Stephen Henry Charles Morris as a secretary on 27 November 2019
26 Nov 2019 TM02 Termination of appointment of Rosemary Jane Morris as a secretary on 26 November 2019
30 Sep 2019 AA Full accounts made up to 31 December 2018
20 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 22/03/2021
25 Apr 2017 TM01 Termination of appointment of Roger Seabury as a director on 31 December 2016
23 Sep 2016 AA Accounts for a medium company made up to 31 December 2015
17 May 2016 CH01 Director's details changed for Laura Margretta Herridge on 19 April 2014
18 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3,266
  • ANNOTATION Clarification a second filed AR01 was registered on 05.05.2021.
17 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
14 Sep 2015 MR04 Satisfaction of charge 6 in full
14 Sep 2015 MR04 Satisfaction of charge 9 in full
14 Sep 2015 MR04 Satisfaction of charge 4 in full
21 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,266
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2021
19 Sep 2014 AA Accounts for a medium company made up to 31 December 2013