LISBURNE ESTATES LIMITED
Status | DISSOLVED |
Company No. | 03126488 |
Category | Private Limited Company |
Incorporated | 15 Nov 1995 |
Age | 28 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2016 |
Years | 8 years, 4 months, 9 days |
SUMMARY
LISBURNE ESTATES LIMITED is an dissolved private limited company with number 03126488. It was incorporated 28 years, 6 months, 19 days ago, on 15 November 1995 and it was dissolved 8 years, 4 months, 9 days ago, on 26 January 2016. The company address is 1 Bickenhall Mansions 1 Bickenhall Mansions, London, W1U 6BP.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company previous shortened
Date: 18 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-10-31
Documents
Mortgage satisfy charge full
Date: 14 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Miscellaneous
Date: 25 Mar 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Mortgage satisfy charge full
Date: 18 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031264880013
Documents
Mortgage satisfy charge full
Date: 18 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 18 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 18 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 18 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 18 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 18 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 18 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 18 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2014
Action Date: 09 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031264880013
Charge creation date: 2014-12-09
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Mortgage satisfy charge full
Date: 17 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Accounts with accounts type small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Change person secretary company with change date
Date: 19 Nov 2012
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jakyung Moon Lambert
Change date: 2012-11-15
Documents
Accounts with accounts type small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Change person secretary company with change date
Date: 15 Nov 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jackyung Moon Lambert
Change date: 2010-11-15
Documents
Accounts with accounts type small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Accounts with accounts type small
Date: 01 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-11
Officer name: Jackyung Moon Lambert
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Nicholas Lambert
Change date: 2009-11-11
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 23/07/2009 from 19 berkeley street london W1J 8ED
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type full
Date: 16 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director scott malkin
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type small
Date: 03 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; full list of members
Documents
Legacy
Date: 14 Sep 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Legacy
Date: 25 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 31 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/12/03
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 10 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Legacy
Date: 29 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 29/07/03 from: acre house 11-15 william road london NW1 3ER
Documents
Accounts with accounts type full
Date: 28 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/02; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/01; full list of members
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 27 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 04 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/00; full list of members
Documents
Accounts with accounts type full
Date: 08 May 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/99; full list of members
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 21/12/98 to 30/04/99
Documents
Legacy
Date: 18 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/98; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 1999
Action Date: 21 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-21
Documents
Legacy
Date: 12 Mar 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Mar 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Mar 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/97; full list of members
Documents
Legacy
Date: 12 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 21 Oct 1997
Action Date: 21 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-21
Documents
Legacy
Date: 26 Sep 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Sep 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Sep 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Feb 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/96; full list of members
Documents
Legacy
Date: 10 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
17 COMO ROAD,LONDON,SE23 2JL
Number: | 10484740 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 SIENNA ALTO,LONDON,SE13 7FZ
Number: | 11435462 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ARNOLD CLOSE,HARROW,HA3 9TN
Number: | 11339718 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB
Number: | NI646552 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 ALFRED STREET,OLDHAM,OL9 7EG
Number: | 09775440 |
Status: | ACTIVE |
Category: | Private Limited Company |
TLS MANAGEMENT SERVICES LIMITED
159 CHURCH ROAD,MIDDLESEX,TW11 8QH
Number: | 05733869 |
Status: | ACTIVE |
Category: | Private Limited Company |