LISGO-CHARLTON LIMITED

Register to unlock more data on OkredoRegister

LISGO-CHARLTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02978956

Incorporation date

14/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1994)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/02/2026
Satisfaction of charge 10 in full
dot icon06/02/2026
Satisfaction of charge 11 in full
dot icon06/02/2026
Satisfaction of charge 12 in full
dot icon06/02/2026
Satisfaction of charge 13 in full
dot icon06/02/2026
Satisfaction of charge 14 in full
dot icon06/02/2026
Satisfaction of charge 15 in full
dot icon06/02/2026
Satisfaction of charge 16 in full
dot icon06/02/2026
Satisfaction of charge 17 in full
dot icon06/02/2026
Satisfaction of charge 5 in full
dot icon20/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon15/09/2025
Registered office address changed from Europa House Goldstone Villas Hove BN3 3RQ England to Amelia House Crescent Road Worthing BN11 1RL on 2025-09-15
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon05/10/2024
Change of details for Mrs Anne Packwood as a person with significant control on 2024-10-04
dot icon05/10/2024
Change of details for Mr Mark Packwood as a person with significant control on 2024-10-04
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/03/2023
Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY to Europa House Goldstone Villas Hove BN3 3RQ on 2023-03-13
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon26/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon03/05/2018
Appointment of Mr Mark Packwood as a director on 2018-04-24
dot icon29/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Satisfaction of charge 4 in full
dot icon17/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon05/10/2016
Satisfaction of charge 18 in full
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Previous accounting period shortened from 2013-04-01 to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-01
dot icon29/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon11/11/2011
Termination of appointment of Mark Packwood as a director
dot icon09/11/2011
Total exemption small company accounts made up to 2011-04-01
dot icon09/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-01
dot icon27/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-01
dot icon10/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon19/01/2009
Total exemption small company accounts made up to 2008-04-01
dot icon29/10/2008
Return made up to 14/10/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-04-01
dot icon14/02/2008
Particulars of mortgage/charge
dot icon05/11/2007
Return made up to 14/10/07; full list of members
dot icon04/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-01
dot icon09/02/2007
Particulars of mortgage/charge
dot icon01/11/2006
Return made up to 14/10/06; full list of members
dot icon08/06/2006
Director's particulars changed
dot icon20/04/2006
Total exemption small company accounts made up to 2005-04-01
dot icon14/11/2005
Return made up to 14/10/05; no change of members
dot icon13/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Total exemption small company accounts made up to 2004-04-01
dot icon01/11/2004
Return made up to 14/10/04; full list of members
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon20/04/2004
Particulars of mortgage/charge
dot icon03/02/2004
Total exemption small company accounts made up to 2003-04-01
dot icon31/01/2004
Declaration of satisfaction of mortgage/charge
dot icon31/01/2004
Declaration of satisfaction of mortgage/charge
dot icon31/01/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2003
Return made up to 14/10/03; no change of members
dot icon18/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon05/02/2003
Total exemption small company accounts made up to 2002-04-01
dot icon13/11/2002
Particulars of mortgage/charge
dot icon31/10/2002
Return made up to 14/10/02; no change of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-04-01
dot icon24/10/2001
Return made up to 14/10/01; full list of members
dot icon04/08/2001
Particulars of mortgage/charge
dot icon26/10/2000
Full accounts made up to 2000-04-01
dot icon16/10/2000
Return made up to 14/10/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-04-01
dot icon22/10/1999
Return made up to 14/10/99; full list of members
dot icon29/04/1999
Full accounts made up to 1998-04-01
dot icon16/10/1998
Return made up to 14/10/98; full list of members
dot icon31/01/1998
Full accounts made up to 1997-04-01
dot icon21/10/1997
Return made up to 14/10/97; no change of members
dot icon11/09/1997
Particulars of mortgage/charge
dot icon28/08/1997
Particulars of mortgage/charge
dot icon06/11/1996
Full accounts made up to 1996-04-01
dot icon24/10/1996
Particulars of mortgage/charge
dot icon24/10/1996
Particulars of mortgage/charge
dot icon24/10/1996
Return made up to 14/10/96; no change of members
dot icon13/09/1996
Registered office changed on 13/09/96 from: regent house princes place north street brighton BN1 1EY
dot icon18/10/1995
Return made up to 14/10/95; full list of members
dot icon10/04/1995
Ad 14/10/94--------- £ si 2@1=2 £ ic 2/4
dot icon13/12/1994
Accounting reference date notified as 01/04
dot icon24/10/1994
Registered office changed on 24/10/94 from: 31 corsham street london N1 6DR
dot icon24/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1994
New director appointed
dot icon14/10/1994
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
31/03/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
525.35K
-
0.00
1.06K
-
2022
2
472.47K
-
0.00
1.57K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Packwood, Mark
Director
14/10/1994 - 08/11/2011
14
Packwood, Mark
Director
24/04/2018 - Present
14
Mrs Anne Packwood
Director
14/10/1994 - Present
3
L & A SECRETARIAL LIMITED
Nominee Secretary
13/10/1994 - 13/10/1994
6844
L & A REGISTRARS LIMITED
Nominee Director
13/10/1994 - 13/10/1994
6842

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 LISGO-CHARLTON LIMITED

LISGO-CHARLTON LIMITED is an(a) Active company incorporated on 14/10/1994 with the registered office located at Amelia House, Crescent Road, Worthing BN11 1RL. There are currently 3 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 LISGO-CHARLTON LIMITED?

toggle

LISGO-CHARLTON LIMITED is currently Active. It was registered on 14/10/1994 .

Where is LISGO-CHARLTON LIMITED located?

toggle

LISGO-CHARLTON LIMITED is registered at Amelia House, Crescent Road, Worthing BN11 1RL.

What does LISGO-CHARLTON LIMITED do?

toggle

LISGO-CHARLTON LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LISGO-CHARLTON LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.