Advanced company searchLink opens in new window

LISS DEVELOPMENTS LIMITED

Company number 08179647

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)
03 Oct 2018 MR04 Satisfaction of charge 081796470001 in full
21 Sep 2018 AD01 Registered office address changed from 30 4th Floor Broadwick Street London W1F 8JB United Kingdom to 4th Floor 30 Broadwick Street London W1F 8JB on 21 September 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 850,100
06 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2018 AA Accounts for a small company made up to 30 April 2018
29 Aug 2018 MR01 Registration of charge 081796470003, created on 23 August 2018
28 Aug 2018 AD01 Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB to 30 4th Floor Broadwick Street London W1F 8JB on 28 August 2018
24 Aug 2018 PSC08 Notification of a person with significant control statement
24 Aug 2018 PSC07 Cessation of Reasch Holdings Limited as a person with significant control on 23 August 2018
24 Aug 2018 TM01 Termination of appointment of Rachel Womack as a director on 23 August 2018
24 Aug 2018 TM01 Termination of appointment of Christopher John Womack as a director on 23 August 2018
24 Aug 2018 TM01 Termination of appointment of Peter Gervais Fagan as a director on 23 August 2018
24 Aug 2018 TM01 Termination of appointment of Sarah Burgan as a director on 23 August 2018
24 Aug 2018 TM01 Termination of appointment of Philip John Burgan as a director on 23 August 2018
24 Aug 2018 TM01 Termination of appointment of Lynne Frances Burgan as a director on 23 August 2018
24 Aug 2018 TM01 Termination of appointment of Charlotte Burgan as a director on 23 August 2018
24 Aug 2018 TM01 Termination of appointment of James Edward Burgan as a director on 23 August 2018
24 Aug 2018 TM01 Termination of appointment of Christopher Ball as a director on 23 August 2018
24 Aug 2018 AP01 Appointment of Helen Jayne Wetherall as a director on 23 August 2018
24 Aug 2018 AP01 Appointment of Zoe Amy Rizzuto as a director on 23 August 2018
22 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
07 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
02 Feb 2018 PSC05 Change of details for Liss Holdings Limited as a person with significant control on 1 November 2017
29 Jan 2018 CH01 Director's details changed for Mr James Edward Burgan on 29 January 2018
31 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-23