Advanced company searchLink opens in new window

LISBON ASSOCIATES LIMITED

Company number 02940591

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)
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
13 Jul 2017 PSC01 Notification of Gordon Mackenzie Husbands as a person with significant control on 14 July 2016
03 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 27/01/2020
24 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2020
22 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
15 Feb 2016 AP01 Appointment of Mr Lewis Arran Husbands as a director on 2 January 2016
26 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2020
26 Jun 2015 CH03 Secretary's details changed for Mr Jay Mackenzie Husbands on 18 June 2015
24 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2020
14 Jul 2014 CH03 Secretary's details changed for Mr Jay Mackenzie Husbands on 1 May 2014
28 Feb 2014 AA Total exemption full accounts made up to 30 June 2013
05 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2020
08 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
05 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2020
19 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
08 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2020
08 Jul 2011 CH01 Director's details changed for Gordon Mackenzie Husbands on 18 January 2011
08 Jul 2011 CH01 Director's details changed for Mrs Natalia Khazbandz on 18 January 2011
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Mar 2011 AD01 Registered office address changed from , 118 Chertsey Road, Twickenham, TW1 1EW on 28 March 2011
21 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2020
21 Jul 2010 CH03 Secretary's details changed for Mr Jay Mackenzie Husbands on 1 June 2010
20 Jul 2010 CH01 Director's details changed for Mrs Natalia Khazbandz on 1 June 2010