LISNALEE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 06822235 |
Category | Private Limited Company |
Incorporated | 18 Feb 2009 |
Age | 15 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
LISNALEE INVESTMENTS LIMITED is an active private limited company with number 06822235. It was incorporated 15 years, 4 months ago, on 18 February 2009. The company address is 3rd Floor Offices Hanover House 3rd Floor Offices Hanover House, Brighton, BN1 3XG, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with updates
Date: 21 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Termination director company with name termination date
Date: 21 Feb 2024
Action Date: 21 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-21
Officer name: Estelle Yvette Croft
Documents
Accounts with accounts type micro entity
Date: 23 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-15
Officer name: Mr John Downton Croft
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Appoint person director company with name date
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-11
Officer name: Mrs Estelle Yvette Croft
Documents
Appoint person director company with name date
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-11
Officer name: Mr Simon John Downton Croft
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Capital allotment shares
Date: 24 Jun 2010
Action Date: 17 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-17
Capital : 100 GBP
Documents
Accounts with accounts type dormant
Date: 16 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Certificate change of name company
Date: 13 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed geist publishing LIMITED\certificate issued on 13/04/10
Documents
Change of name notice
Date: 13 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Some Companies
HEAHTER LANDS,ILKLEY,LS29 8RQ
Number: | 07482231 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD AIRFIELD CITY FIELDS WAY,CHICHESTER,PO20 2FT
Number: | 09112715 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGN & ASSOCIATED SOLUTIONS LIMITED
11 THE MEADS,MIDDLESEX,HA8 9HE
Number: | 05060060 |
Status: | ACTIVE |
Category: | Private Limited Company |
278 LANGHAM ROAD,LONDON,N15 3NP
Number: | 10758826 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARROW MILL,ROCHDALE,OL11 2YW
Number: | 09669408 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 10605917 |
Status: | ACTIVE |
Category: | Private Limited Company |