143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04096957

Incorporation date

26/10/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

143/145 Station Road, Liss Station Road, Liss GU33 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2000)
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon07/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon16/10/2024
Cessation of William Dott as a person with significant control on 2024-09-02
dot icon16/10/2024
Cessation of Lucinda Maria Louise Loble-Dott as a person with significant control on 2024-09-02
dot icon16/10/2024
Termination of appointment of Lucinda Maria Louise Loble-Dott as a director on 2024-09-02
dot icon19/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon01/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon17/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon21/05/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon04/08/2022
Notification of William Dott as a person with significant control on 2022-08-04
dot icon04/08/2022
Notification of Nick Moody as a person with significant control on 2022-08-04
dot icon04/08/2022
Change of details for Mrs Lucinda Maria Louise Loble-Dott as a person with significant control on 2022-07-04
dot icon04/08/2022
Director's details changed for Mrs Lucinda Maria Louise Loble-Dott on 2022-08-04
dot icon13/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon20/06/2022
Second filing of Confirmation Statement dated 2021-09-19
dot icon17/10/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon23/09/2021
Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 143/145 Station Road, Liss Station Road Liss GU33 7AJ on 2021-09-23
dot icon19/09/2021
Registered office address changed from 143 Station Road 143 Station Road Liss Hampshire GU33 7AJ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 2021-09-19
dot icon19/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon01/01/2021
Confirmation statement made on 2020-10-26 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/08/2020
Termination of appointment of Adam Gibson as a director on 2019-12-10
dot icon31/08/2020
Termination of appointment of Laura Elizabeth Gibson as a secretary on 2019-12-10
dot icon31/08/2020
Registered office address changed from 4 Sundale Cottages Longmoor Road Greatham Liss Hampshire GU33 6AW to 143 Station Road 143 Station Road Liss Hampshire GU33 7AJ on 2020-08-31
dot icon31/08/2020
Cessation of Adam Gibson as a person with significant control on 2019-12-10
dot icon20/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon11/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-10-31
dot icon22/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon24/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon05/11/2014
Appointment of Mrs Lucinda Maria Louise Loble-Dott as a director on 2014-09-16
dot icon27/05/2014
Total exemption full accounts made up to 2013-10-31
dot icon09/01/2014
Annual return made up to 2013-10-26 with full list of shareholders
dot icon09/01/2014
Secretary's details changed for Laura Elizabeth Baverstock on 2013-08-01
dot icon09/01/2014
Director's details changed for Adam Gibson on 2013-08-01
dot icon09/01/2014
Termination of appointment of Albert Blyth as a director
dot icon09/01/2014
Registered office address changed from 4 Sundale Cottages Longmoor Road Greatham Liss Hampshire GU33 6AW England on 2014-01-09
dot icon09/01/2014
Registered office address changed from Flat 2 145 Station Road Liss Hampshire GU33 7AJ on 2014-01-09
dot icon19/09/2013
Total exemption full accounts made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon25/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon19/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon04/11/2010
Total exemption full accounts made up to 2009-10-31
dot icon22/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon22/11/2009
Director's details changed for Albert Stanley Blyth on 2009-11-22
dot icon22/11/2009
Director's details changed for Graham Gard on 2009-11-22
dot icon22/11/2009
Director's details changed for Adam Gibson on 2009-11-22
dot icon28/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon21/11/2008
Return made up to 26/10/08; full list of members
dot icon23/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon27/11/2007
Return made up to 26/10/07; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon17/01/2007
New director appointed
dot icon27/11/2006
Return made up to 26/10/06; full list of members
dot icon13/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon11/01/2006
Return made up to 26/10/05; full list of members
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
Secretary resigned
dot icon16/09/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon17/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon24/01/2005
Return made up to 26/10/04; no change of members
dot icon15/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon28/11/2003
Return made up to 26/10/03; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-10-31
dot icon20/10/2003
New director appointed
dot icon29/09/2003
New secretary appointed
dot icon26/09/2003
Secretary resigned;director resigned
dot icon31/10/2002
Return made up to 26/10/02; full list of members
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New secretary appointed
dot icon16/08/2002
Secretary resigned
dot icon16/08/2002
Director resigned
dot icon22/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon20/12/2001
Return made up to 26/10/01; full list of members
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New secretary appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Secretary resigned;director resigned
dot icon12/03/2001
Director resigned
dot icon14/11/2000
Secretary resigned
dot icon14/11/2000
Director resigned
dot icon14/11/2000
New secretary appointed;new director appointed
dot icon14/11/2000
New director appointed
dot icon26/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-18.04 % *

* during past year

Cash in Bank

£8,535.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.41K
-
0.00
10.41K
-
2022
0
8.69K
-
0.00
8.54K
-
2022
0
8.69K
-
0.00
8.54K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.69K £Descended-16.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.54K £Descended-18.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham Gard
Director
03/11/2006 - Present
2
Felton, Simon James
Secretary
08/08/2002 - 24/09/2003
-
Gwilliam, Kathryn Ann
Director
08/08/2002 - 26/01/2006
-
Ellis, Richard Neil
Director
05/03/2001 - 08/08/2002
-
Gibson, Laura Elizabeth
Secretary
23/10/2005 - 09/12/2019
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED

143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/10/2000 with the registered office located at 143/145 Station Road, Liss Station Road, Liss GU33 7AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED?

toggle

143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/10/2000 .

Where is 143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED located?

toggle

143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED is registered at 143/145 Station Road, Liss Station Road, Liss GU33 7AJ.

What does 143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED do?

toggle

143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-07-07 with no updates.