Advanced company searchLink opens in new window

LISSON ESTATES LIMITED

Company number 10892270

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)
29 Jul 2024 PSC04 Change of details for Mr Ran Kalif as a person with significant control on 19 July 2023
26 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
26 Jul 2024 PSC04 Change of details for Mr Ran Kalif as a person with significant control on 19 July 2023
10 Jun 2024 AA01 Previous accounting period shortened from 31 July 2024 to 31 March 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
13 Nov 2023 CH01 Director's details changed for Mrs Osnat Golan on 1 October 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
14 Jun 2023 PSC07 Cessation of Kreo Holdings Ltd as a person with significant control on 8 June 2023
14 Jun 2023 PSC01 Notification of Ran Kalif as a person with significant control on 8 June 2023
03 May 2023 MR01 Registration of charge 108922700004, created on 2 May 2023
24 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
22 Mar 2023 PSC02 Notification of Kreo Holdings Ltd as a person with significant control on 4 August 2022
22 Mar 2023 PSC07 Cessation of Mylight Holdings Co Limited as a person with significant control on 4 August 2022
03 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
16 Aug 2021 PSC05 Change of details for Fortress One Limited as a person with significant control on 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
10 May 2021 AA Total exemption full accounts made up to 31 July 2020
27 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
29 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
08 Jun 2020 MR04 Satisfaction of charge 108922700001 in full
08 Jun 2020 MR04 Satisfaction of charge 108922700002 in full
08 Jun 2020 MR04 Satisfaction of charge 108922700003 in full
03 Dec 2019 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to Cp House 97-107 Uxbridge Road London Ealing W5 5TL on 3 December 2019
02 Dec 2019 AP01 Appointment of Mrs Osnat Golan as a director on 27 November 2019