- Company Overview for LISMORE HOLDING LIMITED (07822543)
- Filing history for LISMORE HOLDING LIMITED (07822543)
- People for LISMORE HOLDING LIMITED (07822543)
- More for LISMORE HOLDING LIMITED (07822543)
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) |
---|---|---|---|
06 Jun 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
27 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
21 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
12 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
25 Apr 2019 | CH01 | Director's details changed for Ms Diane Patricia Sanger on 25 April 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
27 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
27 Oct 2017 | PSC07 | Cessation of Granton Management Limited as a person with significant control on 6 April 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
19 Jul 2016 | AD01 | Registered office address changed from Flat 201 Central Square Wembley Middlesex HA9 7AH England to Flat 201 Ramsey House Central Square Wembley Middlesex HA9 7AH on 19 July 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to Flat 201 Central Square Wembley Middlesex HA9 7AH on 19 July 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2014 |