Advanced company searchLink opens in new window

LISOMA INTERNATIONAL LIMITED

Company number 03688753

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)
13 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
27 May 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-26
  • GBP 10,000
26 Dec 2014 CH01 Director's details changed for Mr Thomas Wayne Atkinson on 1 February 2014
26 Dec 2014 AD04 Register(s) moved to registered office address Forum House Stirling Road Chichester West Sussex PO19 7DN
26 Dec 2014 CH03 Secretary's details changed for Mr Thomas Wayne Atkinson on 1 February 2014
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 10,000
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 10,000
19 Aug 2013 MEM/ARTS Memorandum and Articles of Association
19 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Mrs Pia Gunborg Anette Rabe on 1 October 2012
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
21 Dec 2011 TM01 Termination of appointment of Per Claesson as a director
11 Jul 2011 AP01 Appointment of Mrs Pia Gunborg Anette Rabe as a director
11 Jul 2011 TM01 Termination of appointment of Per Rabe as a director
26 May 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Feb 2011 CH01 Director's details changed for Mr per Ake Claesson on 12 February 2011
17 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
12 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
13 Jan 2010 AD03 Register(s) moved to registered inspection location