Advanced company searchLink opens in new window

SIR LISSON LIMITED

Company number 05956505

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)
24 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
24 Oct 2018 PSC02 Notification of Secure Income Reit Plc as a person with significant control on 6 April 2016
24 Oct 2018 PSC07 Cessation of Sir Healthcare 2 Limited as a person with significant control on 6 April 2016
09 May 2018 AA Accounts for a small company made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
09 May 2017 AA Full accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
10 May 2016 AA Full accounts made up to 31 December 2015
16 Oct 2015 MR01 Registration of charge 059565050002, created on 2 October 2015
13 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
16 Sep 2015 MR04 Satisfaction of charge 1 in full
14 Aug 2015 AA Full accounts made up to 31 December 2014
17 Dec 2014 AA Full accounts made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
30 Sep 2014 AP01 Appointment of Philip Michael Brown as a director on 7 July 2014
18 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
18 Sep 2014 MA Memorandum and Articles of Association
11 Sep 2014 CERTNM Company name changed P1 lisson LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-07-07
11 Sep 2014 CONNOT Change of name notice
04 Jan 2014 AA Full accounts made up to 31 March 2013
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
29 Nov 2012 AA Full accounts made up to 31 March 2012
11 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
04 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
10 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders