LISA MILELLA LIMITED

Register to unlock more data on OkredoRegister

LISA MILELLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05655764

Incorporation date

15/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Iar, Lime House, Regency Close, Uckfield TN22 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2005)
dot icon23/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2024
First Gazette notice for voluntary strike-off
dot icon25/01/2024
Application to strike the company off the register
dot icon01/01/2024
Cessation of Lisa Caroline Milella as a person with significant control on 2023-01-01
dot icon01/01/2024
Notification of Donald Milella as a person with significant control on 2023-01-01
dot icon01/01/2024
Confirmation statement made on 2023-11-03 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/02/2023
Registered office address changed from 53 Parvis Road Byfleet West Byfleet Surrey KT14 7AA to Iar, Lime House Regency Close Uckfield TN22 1DS on 2023-02-09
dot icon09/02/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Termination of appointment of Lisa Caroline Milella as a director on 2022-05-19
dot icon15/06/2022
Appointment of Mr Gavin Anthony Bruce as a director on 2022-05-19
dot icon16/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/01/2018
Notification of Lisa Caroline Milella as a person with significant control on 2016-07-01
dot icon05/01/2018
Confirmation statement made on 2017-12-14 with updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon15/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon15/12/2015
Annual return made up to 2015-12-14
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-14
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-14
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon14/12/2010
Director's details changed for Lisa Caroline Milella on 2010-12-14
dot icon14/12/2010
Secretary's details changed for Robsons Accountants Limited on 2010-12-14
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 15/12/08; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Director's change of particulars / lisa milella / 04/06/2008
dot icon25/06/2008
Registered office changed on 25/06/2008 from 2 stanley gardens hersham surrey KT12 4HB
dot icon11/01/2008
Return made up to 15/12/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Return made up to 15/12/06; full list of members
dot icon19/07/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon23/12/2005
Director resigned
dot icon23/12/2005
Secretary resigned
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New secretary appointed
dot icon23/12/2005
Registered office changed on 23/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon15/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.48K
-
0.00
1.51K
-
2022
0
41.12K
-
0.00
70.72K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Director
15/12/2005 - 15/12/2005
9756
Ms Lisa Caroline Milella
Director
15/12/2005 - 19/05/2022
1
Graeme, Dorothy May
Secretary
15/12/2005 - 15/12/2005
369
Bruce, Gavin Anthony
Director
19/05/2022 - Present
2
ROBSONS ACCOUNTANTS LIMITED
Corporate Secretary
15/12/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LISA MILELLA LIMITED

LISA MILELLA LIMITED is an(a) Dissolved company incorporated on 15/12/2005 with the registered office located at Iar, Lime House, Regency Close, Uckfield TN22 1DS. There are currently 2 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 LISA MILELLA LIMITED?

toggle

LISA MILELLA LIMITED is currently Dissolved. It was registered on 15/12/2005 and dissolved on 23/04/2024.

Where is LISA MILELLA LIMITED located?

toggle

LISA MILELLA LIMITED is registered at Iar, Lime House, Regency Close, Uckfield TN22 1DS.

What does LISA MILELLA LIMITED do?

toggle

LISA MILELLA LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for LISA MILELLA LIMITED?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via voluntary strike-off.