- Company Overview for LISS DEVELOPMENTS LIMITED (08179647)
- Filing history for LISS DEVELOPMENTS LIMITED (08179647)
- People for LISS DEVELOPMENTS LIMITED (08179647)
- Charges for LISS DEVELOPMENTS LIMITED (08179647)
- Insolvency for LISS DEVELOPMENTS LIMITED (08179647)
- More for LISS DEVELOPMENTS LIMITED (08179647)
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
|
|
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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
|