Advanced company searchLink opens in new window

LISKEARD LONDON LIMITED

Company number 05345003

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)
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
17 Dec 2013 TM02 Termination of appointment of Portland Financial Management (Uk) Limited as a secretary
09 Dec 2013 AAMD Amended accounts made up to 31 March 2012
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 CERTNM Company name changed pi 100 LTD\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
12 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
29 Nov 2012 CH01 Director's details changed for Robin Gareth Paul Ambler on 29 November 2012
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
01 Feb 2012 AD01 Registered office address changed from 53 Kingsway Place Sans Walk London EC1R 0LU United Kingdom on 1 February 2012
18 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
23 May 2011 SH01 Statement of capital following an allotment of shares on 23 May 2011
  • GBP 100
14 Feb 2011 AD01 Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 14 February 2011
11 Feb 2011 CH04 Secretary's details changed for Gresham Two Ltd on 18 January 2011
03 Feb 2011 AD01 Registered office address changed from 53 Kingsway Place Sans Walk London EC1R 0LU on 3 February 2011
02 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
13 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Robin Gareth Paul Ambler on 23 February 2010
23 Feb 2010 CH04 Secretary's details changed for Gresham Two Ltd on 23 February 2010
26 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
30 Jul 2009 395 Particulars of a mortgage or charge/co extend / charge no: 12
30 Jul 2009 395 Particulars of a mortgage or charge/co extend / charge no: 13
05 Mar 2009 363a Return made up to 27/01/09; full list of members