LIRASEES LTD

Office 6, Banbury House Office 6, Banbury House, Pershore, WR10 1BJ, United Kingdom
StatusACTIVE
Company No.11816254
CategoryPrivate Limited Company
Incorporated08 Feb 2019
Age5 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

LIRASEES LTD is an active private limited company with number 11816254. It was incorporated 5 years, 4 months, 8 days ago, on 08 February 2019. The company address is Office 6, Banbury House Office 6, Banbury House, Pershore, WR10 1BJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom

New address: Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Old address: 12a Market Place Kettering NN16 0AJ

Change date: 2022-01-11

New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Campbell

Cessation date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-31

Psc name: Earl Jasper Pumicpic

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jul 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 17 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Campbell

Termination date: 2019-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 17 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-17

Officer name: Mr Earl Jasper Pumicpic

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-06

New address: 12a Market Place Kettering NN16 0AJ

Old address: 8 Rosebourne Close Liverpool L17 7HB United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWBRIDGE LOGISTICS LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:08998063
Status:ACTIVE
Category:Private Limited Company

DWT ELECTRICAL LIMITED

1 MORTIMER STREET,,WIRRAL,,CH41 5EU

Number:08964990
Status:ACTIVE
Category:Private Limited Company

HASHIM GEE TRAVEL & TOURS LTD

572 GREEN LANE,BIRMINGHAM,B9 5QG

Number:10691947
Status:ACTIVE
Category:Private Limited Company

HAZELDESIGN LIMITED

183 PARK ROAD,MIDDX,UB8 1NP

Number:01968806
Status:ACTIVE
Category:Private Limited Company

HENAN MOEN CHEMICAL CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:06752840
Status:ACTIVE
Category:Private Limited Company

LAN(400) LIMITED

C/O FREETHS LLP ROUTECO OFFICE PARK, DAVY AVENUE,MILTON KEYNES,MK5 8HJ

Number:05842142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source