LISAP (UK) LIMITED

Register to unlock more data on OkredoRegister

LISAP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401178

Incorporation date

09/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 201 Great Portland Street, London W1W 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1997)
dot icon06/02/2026
Satisfaction of charge 8 in full
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/07/2024
Director's details changed for Mr Kenneth George Selwyn Bieber on 2024-07-01
dot icon08/07/2024
Change of details for Mr Kenneth George Selwyn Bieber as a person with significant control on 2024-07-01
dot icon08/07/2024
Secretary's details changed for Marilyn Anne Bieber on 2024-07-01
dot icon08/07/2024
Change of details for Marilyn Anne Bieber as a person with significant control on 2024-07-01
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon17/06/2024
Satisfaction of charge 034011780010 in full
dot icon17/04/2024
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 2nd Floor 201 Great Portland Street London W1W 5AB on 2024-04-17
dot icon01/02/2024
Registration of charge 034011780011, created on 2024-01-29
dot icon25/10/2023
Registration of charge 034011780010, created on 2023-10-25
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon22/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/02/2022
Second filing of Confirmation Statement dated 2018-06-20
dot icon28/01/2022
Previous accounting period extended from 2021-04-30 to 2021-10-31
dot icon20/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/08/2018
Confirmation statement made on 2018-06-20 with updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon06/07/2017
Notification of Marilyn Anne Bieber as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Kenneth George Selwyn Bieber as a person with significant control on 2016-04-06
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/09/2016
Registration of charge 034011780009, created on 2016-09-07
dot icon29/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/08/2009
Return made up to 09/07/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon16/07/2008
Return made up to 09/07/08; full list of members
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/08/2007
Return made up to 09/07/07; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2006-04-30
dot icon05/12/2006
Total exemption full accounts made up to 2005-04-30
dot icon13/07/2006
Return made up to 09/07/06; full list of members
dot icon26/06/2006
Registered office changed on 26/06/06 from: unit 2 rowan house 9-31 victoria road london NW10 6DP
dot icon04/01/2006
Full accounts made up to 2004-04-30
dot icon26/09/2005
Return made up to 09/07/05; change of members
dot icon08/09/2005
Director resigned
dot icon16/06/2005
Particulars of mortgage/charge
dot icon15/02/2005
Return made up to 09/07/04; full list of members
dot icon05/02/2005
Accounting reference date shortened from 30/09/04 to 30/04/04
dot icon01/11/2004
Total exemption small company accounts made up to 2003-09-30
dot icon04/10/2004
Ad 27/08/04--------- £ si 359@1=359 £ ic 55259/55618
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Ad 27/08/04--------- £ si 359@1=359 £ ic 54900/55259
dot icon18/08/2004
Nc inc already adjusted 16/06/04
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon27/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon24/05/2004
Particulars of contract relating to shares
dot icon24/05/2004
Ad 31/03/04--------- £ si 2269@1=2269 £ ic 52631/54900
dot icon23/03/2004
New director appointed
dot icon23/03/2004
Particulars of contract relating to shares
dot icon23/03/2004
Ad 29/01/04--------- £ si 2631@1=2631 £ ic 50000/52631
dot icon16/03/2004
New director appointed
dot icon04/11/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/08/2003
Return made up to 09/07/03; full list of members
dot icon16/05/2003
Delivery ext'd 3 mth 30/09/02
dot icon03/02/2003
Total exemption small company accounts made up to 2001-09-30
dot icon04/09/2002
Return made up to 09/07/02; full list of members
dot icon19/03/2002
Delivery ext'd 3 mth 30/09/01
dot icon08/03/2002
Declaration of satisfaction of mortgage/charge
dot icon08/03/2002
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon07/08/2001
Return made up to 09/07/01; full list of members
dot icon01/05/2001
Registered office changed on 01/05/01 from: 1 albany terrace london NW1 4DS
dot icon27/09/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of contract relating to shares
dot icon27/09/2000
Ad 30/06/00--------- £ si 49900@1
dot icon06/09/2000
Return made up to 09/07/00; full list of members
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon06/09/2000
£ nc 1000/60000 30/06/00
dot icon17/08/2000
Accounts for a small company made up to 1999-09-30
dot icon25/03/2000
Declaration of satisfaction of mortgage/charge
dot icon09/03/2000
Registered office changed on 09/03/00 from: 37 warren street london W1P 5PD
dot icon26/11/1999
Particulars of mortgage/charge
dot icon11/08/1999
Accounts for a small company made up to 1998-09-30
dot icon30/07/1999
Return made up to 09/07/99; full list of members
dot icon10/05/1999
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon28/01/1999
Particulars of mortgage/charge
dot icon13/10/1998
Particulars of mortgage/charge
dot icon12/08/1998
Return made up to 09/07/98; full list of members
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon10/08/1998
Secretary resigned
dot icon10/08/1998
New secretary appointed
dot icon20/07/1998
Registered office changed on 20/07/98 from: 99-105 stanstead road forest hill london SE23 1HH
dot icon14/05/1998
Registered office changed on 14/05/98 from: 15A nelson road greenwich london SE10 9JB
dot icon03/12/1997
Secretary's particulars changed
dot icon03/12/1997
Ad 04/11/97--------- £ si 99@1=99 £ ic 1/100
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New secretary appointed
dot icon17/07/1997
Registered office changed on 17/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Secretary resigned
dot icon09/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
177.11K
-
0.00
12.70K
-
2022
3
185.60K
-
0.00
7.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
09/07/1997 - 10/07/1997
4516
Bieber, Kenneth George Selwyn
Director
10/07/1997 - Present
1
Harris, Paul Robert
Director
15/03/2004 - 22/09/2004
3
Russell, Stephen Antony
Director
17/02/2004 - 31/07/2005
1
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
09/07/1997 - 10/07/1997
4502

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 LISAP (UK) LIMITED

LISAP (UK) LIMITED is an(a) Active company incorporated on 09/07/1997 with the registered office located at 2nd Floor 201 Great Portland Street, London W1W 5AB. 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 LISAP (UK) LIMITED?

toggle

LISAP (UK) LIMITED is currently Active. It was registered on 09/07/1997 .

Where is LISAP (UK) LIMITED located?

toggle

LISAP (UK) LIMITED is registered at 2nd Floor 201 Great Portland Street, London W1W 5AB.

What does LISAP (UK) LIMITED do?

toggle

LISAP (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LISAP (UK) LIMITED?

toggle

The latest filing was on 06/02/2026: Satisfaction of charge 8 in full.