Advanced company searchLink opens in new window

LISA ESTATES (ST ALBANS) LIMITED

Company number 04703825

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)
27 Mar 2014 TM02 Termination of appointment of Alastair Bradshaw as a secretary
27 Mar 2014 AP03 Appointment of Ms Elaine Anne Driver as a secretary
20 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
09 Aug 2013 CH01 Director's details changed for Mr Benjamin James Marks on 26 July 2013
05 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
25 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Mr Rameen Firoozan on 29 April 2011
12 Sep 2012 CH01 Director's details changed for Mr Rameen Firoozan on 29 April 2011
14 Aug 2012 AA Accounts for a dormant company made up to 30 April 2012
27 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
23 Jan 2012 AP01 Appointment of Mr Benjamin James Marks as a director
23 Jan 2012 TM02 Termination of appointment of Richard Stearn as a secretary
23 Jan 2012 TM01 Termination of appointment of Richard Stearn as a director
23 Jan 2012 AP03 Appointment of Mr Alastair Bradshaw as a secretary
17 May 2011 AA Accounts for a dormant company made up to 30 April 2011
22 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
16 Sep 2010 AP01 Appointment of Mr Andrew Michael Saunders-Davies as a director
16 Sep 2010 AP01 Appointment of Mr Rameen Firoozan as a director
16 Sep 2010 AP01 Appointment of Mr Steven Harrison as a director
16 Sep 2010 AP01 Appointment of Mr Timothy John Rodway as a director
10 Sep 2010 CERTNM Company name changed berkeley sixty-three LIMITED\certificate issued on 10/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
10 Sep 2010 CONNOT Change of name notice
25 May 2010 AA Accounts for a dormant company made up to 30 April 2010
23 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
17 Feb 2010 AP01 Appointment of Mr Nicolas Guy Simpkin as a director