Advanced company searchLink opens in new window

LISSETT TEAMWORK LTD

Company number 09312502

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
18 Jul 2018 AA Micro company accounts made up to 30 November 2017
03 Jul 2018 AD01 Registered office address changed from 6 Byron Street Redfield Bristol BS5 9NN United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 3 July 2018
02 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
02 Jul 2018 TM01 Termination of appointment of Hesham Eldeib as a director on 5 April 2018
02 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
02 Jul 2018 PSC07 Cessation of Hesham Eldeib as a person with significant control on 5 April 2018
13 Dec 2017 PSC01 Notification of Hesham Eldeib as a person with significant control on 28 April 2017
13 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with updates
13 Dec 2017 PSC07 Cessation of Samual Johnson as a person with significant control on 5 April 2017
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
09 May 2017 AP01 Appointment of Hesham Eldeib as a director on 28 April 2017
09 May 2017 AD01 Registered office address changed from 6 York Way Hampton Road West Feltham TW13 6BN United Kingdom to 6 Byron Street Redfield Bristol BS5 9NN on 9 May 2017
09 May 2017 TM01 Termination of appointment of Samual Johnson as a director on 5 April 2017
23 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
31 Oct 2016 AD01 Registered office address changed from 98 Lymington Road Dagenham RM8 1RS to 6 York Way Hampton Road West Feltham TW13 6BN on 31 October 2016
31 Oct 2016 AP01 Appointment of Samual Johnson as a director on 24 October 2016
31 Oct 2016 TM01 Termination of appointment of Ross Clark as a director on 24 October 2016
03 Jun 2016 AA Micro company accounts made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
16 Dec 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 98 Lymington Road Dagenham RM8 1RS on 16 December 2014