Advanced company searchLink opens in new window

LISMORE COURT (FLATS) LIMITED

Company number 00862170

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)
02 Jun 2016 AA Micro company accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 18
08 Apr 2016 AD01 Registered office address changed from 20 North Meade Liverpool L31 8DP to C/O Jvsa Accountants 20 Derby Street Ormskirk Lancashire L39 2BY on 8 April 2016
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 18
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 18
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
14 Dec 2012 AD01 Registered office address changed from 30 Crosby Road North Waterloo Liverpool Merseyside L22 4QF on 14 December 2012
23 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
10 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Jun 2011 TM01 Termination of appointment of Valerie Weaver as a director
07 Jun 2011 TM02 Termination of appointment of Valerie Weaver as a secretary
09 May 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
14 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Robert Gray on 26 March 2010
23 Apr 2010 CH01 Director's details changed for Valerie Jacqueline Weaver on 26 March 2010
23 Apr 2010 CH01 Director's details changed for Emma Louise Routledge on 26 March 2010
23 Apr 2010 CH01 Director's details changed for Anthony Rosete on 26 March 2010
08 Apr 2010 TM01 Termination of appointment of Margaret Kenworthy as a director
06 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Apr 2009 363a Return made up to 26/03/09; full list of members