LISBURNE CRESCENT LIMITED

Register to unlock more data on OkredoRegister

LISBURNE CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02837269

Incorporation date

19/07/1993

Size

Dormant

Contacts

Registered address

Registered address

29 David Road, Paignton TQ3 2QFCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1993)
dot icon26/09/2025
Termination of appointment of Rachel Helen Scott as a secretary on 2025-09-26
dot icon20/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon20/07/2025
Registered office address changed from 40 Grosvenor Avenue London SW14 8BX England to 29 David Road Paignton TQ3 2QF on 2025-07-20
dot icon29/06/2025
Notification of a person with significant control statement
dot icon29/06/2025
Withdrawal of a person with significant control statement on 2025-06-29
dot icon15/06/2025
Director's details changed for Mr Paul Goodchild on 2025-02-01
dot icon30/03/2025
Notification of a person with significant control statement
dot icon30/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon30/03/2025
Cessation of Rachel Helen Scott as a person with significant control on 2024-07-21
dot icon30/03/2025
Cessation of Alan Michael Robinson as a person with significant control on 2024-07-21
dot icon22/07/2024
Termination of appointment of Iain Hartley Douglas as a secretary on 2024-07-21
dot icon22/07/2024
Appointment of Mrs Rachel Helen Scott as a secretary on 2024-07-21
dot icon22/07/2024
Cessation of Iain Hartley Douglas as a person with significant control on 2024-07-21
dot icon22/07/2024
Notification of Rachel Helen Scott as a person with significant control on 2024-07-21
dot icon22/07/2024
Registered office address changed from 36 Ransum Way Tavistock PL19 8DT England to 40 Grosvenor Avenue London SW14 8BX on 2024-07-22
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon24/03/2023
Termination of appointment of Alan Michael Robinson as a director on 2023-03-23
dot icon23/03/2023
Appointment of Mr Kevin Stuart Nathan as a director on 2023-03-21
dot icon23/03/2023
Director's details changed for Mr Kevin Stuart Nathan on 2023-03-23
dot icon22/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon22/03/2023
Appointment of Mr Paul Goodchild as a director on 2023-03-21
dot icon29/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon17/06/2021
Registered office address changed from Flat 1 Vaughan House 4 Lisburne Crescent Higher Woodfield Road Torquay Devon TQ1 2LA to 36 Ransum Way Tavistock PL19 8DT on 2021-06-17
dot icon17/06/2021
Secretary's details changed for Iain Hartley Douglas on 2021-06-17
dot icon17/06/2021
Accounts for a dormant company made up to 2020-07-31
dot icon20/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon30/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon03/07/2019
Compulsory strike-off action has been discontinued
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon26/06/2019
Termination of appointment of Lisa Constance Montgomery as a director on 2019-05-01
dot icon26/06/2019
Accounts for a dormant company made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon13/09/2017
Accounts for a dormant company made up to 2017-07-31
dot icon13/09/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon02/09/2016
Accounts for a dormant company made up to 2016-07-31
dot icon01/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon07/11/2015
Accounts for a dormant company made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-19 no member list
dot icon16/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-19 no member list
dot icon15/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-19 no member list
dot icon28/09/2012
Accounts for a dormant company made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-19 no member list
dot icon09/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon01/08/2011
Termination of appointment of Owen Wellbelove as a director
dot icon01/08/2011
Annual return made up to 2011-07-19 no member list
dot icon11/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon21/07/2010
Director's details changed for Owen John Curtis Wellbelove on 2010-07-19
dot icon21/07/2010
Director's details changed for Lisa Constance Montgomery on 2010-07-19
dot icon20/07/2010
Annual return made up to 2010-07-19 no member list
dot icon20/07/2010
Director's details changed for Alan Michael Robinson on 2010-07-19
dot icon07/10/2009
Accounts for a dormant company made up to 2009-07-31
dot icon24/07/2009
Annual return made up to 19/07/09
dot icon16/07/2009
Accounts for a dormant company made up to 2008-07-31
dot icon22/07/2008
Annual return made up to 19/07/08
dot icon21/07/2008
Registered office changed on 21/07/2008 from flat 1, vaughan house 4 lisburne crescent torquay, devon. TQ1 2LA.
dot icon21/07/2008
Location of register of members
dot icon21/07/2008
Location of debenture register
dot icon23/04/2008
Director appointed alan michael robinson
dot icon15/04/2008
Appointment terminated director tristan andrews
dot icon27/09/2007
Accounts for a dormant company made up to 2007-07-31
dot icon02/08/2007
Annual return made up to 19/07/07
dot icon27/11/2006
Accounts for a dormant company made up to 2006-07-31
dot icon02/08/2006
Annual return made up to 19/07/06
dot icon07/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon04/08/2005
Annual return made up to 19/07/05
dot icon17/08/2004
Accounts for a dormant company made up to 2004-07-31
dot icon28/07/2004
Annual return made up to 19/07/04
dot icon22/08/2003
Accounts for a dormant company made up to 2003-07-31
dot icon30/07/2003
Annual return made up to 19/07/03
dot icon18/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon21/08/2002
Total exemption small company accounts made up to 2002-07-31
dot icon30/07/2002
Annual return made up to 19/07/02
dot icon11/09/2001
New director appointed
dot icon29/08/2001
Director resigned
dot icon08/08/2001
Accounts for a dormant company made up to 2001-07-31
dot icon26/07/2001
Annual return made up to 19/07/01
dot icon09/08/2000
Accounts for a dormant company made up to 2000-07-31
dot icon24/07/2000
Annual return made up to 19/07/00
dot icon14/12/1999
Director resigned
dot icon11/08/1999
Accounts for a dormant company made up to 1999-07-31
dot icon19/07/1999
Annual return made up to 19/07/99
dot icon06/08/1998
Accounts for a dormant company made up to 1998-07-31
dot icon30/07/1998
New director appointed
dot icon15/07/1998
Annual return made up to 19/07/98
dot icon18/08/1997
Accounts for a dormant company made up to 1997-07-31
dot icon16/07/1997
Annual return made up to 19/07/97
dot icon07/05/1997
New director appointed
dot icon07/05/1997
Director resigned
dot icon21/04/1997
Accounts for a dormant company made up to 1996-07-31
dot icon26/07/1996
Annual return made up to 19/07/96
dot icon04/06/1996
Accounts for a dormant company made up to 1995-07-31
dot icon08/01/1996
New director appointed
dot icon08/01/1996
New director appointed
dot icon08/01/1996
Director resigned
dot icon08/01/1996
Director resigned
dot icon25/07/1995
Annual return made up to 19/07/95
dot icon18/05/1995
Resolutions
dot icon18/05/1995
Accounts for a dormant company made up to 1994-07-31
dot icon23/09/1994
Annual return made up to 19/07/94
dot icon19/07/1993
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
31/07/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Rachel Helen
Secretary
21/07/2024 - 26/09/2025
-
Rowe, Mark
Director
27/04/1997 - 02/12/1999
-
Bell, Donna Marie
Director
30/11/1995 - 22/08/2001
-
Andrews, Tristan David
Director
07/07/2003 - 10/04/2008
-
Jones, Russell Anthony
Director
13/07/1998 - 30/11/2002
-

Persons with Significant Control

6
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 LISBURNE CRESCENT LIMITED

LISBURNE CRESCENT LIMITED is an(a) Active company incorporated on 19/07/1993 with the registered office located at 29 David Road, Paignton TQ3 2QF. 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 LISBURNE CRESCENT LIMITED?

toggle

LISBURNE CRESCENT LIMITED is currently Active. It was registered on 19/07/1993 .

Where is LISBURNE CRESCENT LIMITED located?

toggle

LISBURNE CRESCENT LIMITED is registered at 29 David Road, Paignton TQ3 2QF.

What does LISBURNE CRESCENT LIMITED do?

toggle

LISBURNE CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LISBURNE CRESCENT LIMITED?

toggle

The latest filing was on 26/09/2025: Termination of appointment of Rachel Helen Scott as a secretary on 2025-09-26.