Advanced company searchLink opens in new window

LISA SMART CONSULTING LIMITED

Company number 09538013

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 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2023 DS01 Application to strike the company off the register
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
22 Mar 2022 CH01 Director's details changed for Ms Lisa Diane Mcanany on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from International House 185 Tower Bridge Road London SE1 2UF England to International House 10 Beaufort Court Admirals Way London E14 9XL on 22 March 2022
18 Jan 2022 AD01 Registered office address changed from 19 Spirit Quay London E1W 2UT England to International House 185 Tower Bridge Road London SE1 2UF on 18 January 2022
18 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 30 April 2019
28 Feb 2020 DS02 Withdraw the company strike off application
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2020 DS01 Application to strike the company off the register
07 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
24 Apr 2018 AD01 Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom to 19 Spirit Quay London E1W 2UT on 24 April 2018
17 Mar 2018 AA Micro company accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
13 Jan 2017 AA Micro company accounts made up to 30 April 2016
14 Aug 2016 CH01 Director's details changed for Mrs Lisa Diane Mcanany on 1 August 2016
14 Aug 2016 AD01 Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT United Kingdom to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 14 August 2016