CHAPEL COURT LISKEARD LIMITED

Register to unlock more data on OkredoRegister

CHAPEL COURT LISKEARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12421784

Incorporation date

23/01/2020

Size

Dormant

Contacts

Registered address

Registered address

Boost House, The Parade, Liskeard PL14 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2020)
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon18/08/2025
Accounts for a dormant company made up to 2025-01-31
dot icon14/08/2025
Registered office address changed from 2 Barras Street Liskeard Cornwall PL14 6AD England to Boost House the Parade Liskeard PL14 6AH on 2025-08-14
dot icon25/06/2025
Appointment of Mrs Lisa Mary Kernaghan as a secretary on 2025-06-25
dot icon14/03/2025
Registered office address changed from Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR England to 2 Barras Street Liskeard Cornwall PL14 6AD on 2025-03-14
dot icon14/03/2025
Director's details changed for Mr Paul John Maunder on 2025-03-12
dot icon14/03/2025
Director's details changed for Mr Billy Coton on 2025-03-12
dot icon14/03/2025
Director's details changed for Mrs Diana Nash on 2025-03-12
dot icon14/03/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-03-12
dot icon06/11/2024
Micro company accounts made up to 2024-01-31
dot icon30/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-09-18
dot icon30/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon30/09/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon17/04/2024
Appointment of Mr Paul John Maunder as a director on 2024-04-09
dot icon02/02/2024
Termination of appointment of Philippa Godsell as a director on 2023-06-01
dot icon25/01/2024
Secretary's details changed for Whitton & Laing (South West) Llp on 2024-01-01
dot icon25/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon13/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/03/2023
Termination of appointment of Claudia Dymond as a director on 2023-01-16
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon06/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/04/2022
Director's details changed for Mrs Diana Nash on 2021-04-21
dot icon21/04/2022
Director's details changed for Miss Philippa Godsell on 2021-04-21
dot icon21/04/2022
Director's details changed for Miss Claudia Dymond on 2021-04-21
dot icon21/04/2022
Director's details changed for Mr Billy Coton on 2021-04-20
dot icon21/04/2022
Second filing of Confirmation Statement dated 2022-01-23
dot icon04/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon12/01/2022
Termination of appointment of Sue Hall as a director on 2022-01-06
dot icon20/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon20/04/2021
Appointment of Mrs Sue Hall as a director on 2021-02-24
dot icon20/04/2021
Appointment of Whitton & Laing (South West) Llp as a secretary on 2021-02-24
dot icon20/04/2021
Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH United Kingdom to 20 Queen Street Exeter EX4 3SN on 2021-04-20
dot icon12/04/2021
Notification of a person with significant control statement
dot icon08/04/2021
Termination of appointment of Gerald Leonard Parsons as a director on 2021-02-24
dot icon08/04/2021
Appointment of Mrs Diana Nash as a director on 2021-02-24
dot icon08/04/2021
Termination of appointment of Derek William Parsons as a director on 2021-02-24
dot icon08/04/2021
Appointment of Miss Claudia Dymond as a director on 2021-02-24
dot icon08/04/2021
Appointment of Miss Philippa Godsell as a director on 2021-02-24
dot icon08/04/2021
Appointment of Mr Billy Coton as a director on 2021-02-24
dot icon08/04/2021
Cessation of Derek William Parsons as a person with significant control on 2021-02-16
dot icon23/02/2021
Director's details changed for Mr Derek William Parsons on 2021-02-23
dot icon19/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon27/01/2020
Appointment of Mr Gerald Leonard Parsons as a director on 2020-01-23
dot icon23/01/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2021
-
4.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - 12/03/2025
2975
Dymond, Claudia
Director
24/02/2021 - 16/01/2023
5
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
24/02/2021 - 18/09/2024
39
Godsell, Philippa
Director
24/02/2021 - 01/06/2023
-
Maunder, Paul John
Director
09/04/2024 - Present
-

Persons with Significant Control

2
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 CHAPEL COURT LISKEARD LIMITED

CHAPEL COURT LISKEARD LIMITED is an(a) Active company incorporated on 23/01/2020 with the registered office located at Boost House, The Parade, Liskeard PL14 6AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPEL COURT LISKEARD LIMITED?

toggle

CHAPEL COURT LISKEARD LIMITED is currently Active. It was registered on 23/01/2020 .

Where is CHAPEL COURT LISKEARD LIMITED located?

toggle

CHAPEL COURT LISKEARD LIMITED is registered at Boost House, The Parade, Liskeard PL14 6AH.

What does CHAPEL COURT LISKEARD LIMITED do?

toggle

CHAPEL COURT LISKEARD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHAPEL COURT LISKEARD LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-30 with updates.