LISHMAN SIDWELL CAMPBELL & PRICE LIMITED

Register to unlock more data on OkredoRegister

LISHMAN SIDWELL CAMPBELL & PRICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01194355

Incorporation date

19/12/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Templeacre Pottery Lane, Littlethorpe, Ripon, North Yorkshire HG4 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1979)
dot icon11/04/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon24/11/2025
Termination of appointment of Joseph Francis Price as a director on 2025-11-19
dot icon20/11/2025
Termination of appointment of Theresa Catherine Lyons as a director on 2025-11-19
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon01/05/2025
Registered office address changed from PO Box 191 Ripon Ripon HG4 9BS England to Templeacre Pottery Lane Littlethorpe Ripon North Yorkshire HG4 3LW on 2025-05-01
dot icon19/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon21/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon22/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon22/11/2022
Director's details changed for Mrs Theresa Catherine Lyons on 2022-11-22
dot icon29/06/2022
Registered office address changed from , C/O B Price 2 Spa Court, Park Street, Ripon, North Yorkshire, HG4 2BX, England to PO Box 191 Ripon Ripon HG4 9BS on 2022-06-29
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon16/03/2022
Confirmation statement made on 2020-11-17 with updates
dot icon14/03/2022
Change of details for Mr Nicholas Becket Price as a person with significant control on 2020-08-24
dot icon23/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon31/08/2021
Registered office address changed from , PO Box Po Box 191, 2 North Parade, North Road, Ripon, HG4 1ES, England to PO Box 191 Ripon Ripon HG4 9BS on 2021-08-31
dot icon23/06/2021
Cessation of Theresa Catherine Lyons as a person with significant control on 2020-08-23
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon18/01/2021
Registered office address changed from , PO Box 191 P O Box 191, Ripon, North Yorkshire, HG4 9BS, United Kingdom to PO Box 191 Ripon Ripon HG4 9BS on 2021-01-18
dot icon18/01/2021
Registered office address changed from , PO Box Po Box 191, 2 North Road, Ripon, HG4 1ES, England to PO Box 191 Ripon Ripon HG4 9BS on 2021-01-18
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon29/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon26/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon04/07/2019
Notification of Nicholas Becket Price as a person with significant control on 2019-06-25
dot icon04/07/2019
Termination of appointment of Elizabeth Price as a director on 2019-06-25
dot icon04/07/2019
Termination of appointment of Barrie Price as a director on 2019-06-25
dot icon04/07/2019
Cessation of Barrie Price as Nominee for Nicholas Becket Price as a person with significant control on 2019-05-01
dot icon03/06/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon12/04/2019
Registered office address changed from , PO Box Pobox 191, 2 North Road, Ripon, HG4 1ES, England to PO Box 191 Ripon Ripon HG4 9BS on 2019-04-12
dot icon11/04/2019
Registered office address changed from , PO Box Po Box 191, 2 North Road, Ripon, HG4 1ES, England to PO Box 191 Ripon Ripon HG4 9BS on 2019-04-11
dot icon11/04/2019
Registered office address changed from , PO Box P O Box 19, 2 North Parade North Road, Ripon, HG4 9BS, England to PO Box 191 Ripon Ripon HG4 9BS on 2019-04-11
dot icon11/04/2019
Registered office address changed from , Lishman Chambers 12 Princes Square, Harrogate, North Yorkshire, HG1 1LY, England to PO Box 191 Ripon Ripon HG4 9BS on 2019-04-11
dot icon14/02/2019
Appointment of Mr Nicholas Becket Price as a secretary on 2019-02-11
dot icon20/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon20/11/2018
Satisfaction of charge 14 in full
dot icon20/11/2018
Satisfaction of charge 13 in full
dot icon06/08/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon06/03/2018
Notification of Theresa Catherine Lyons Lyons as a person with significant control on 2018-03-06
dot icon06/03/2018
Cessation of Tywest Investments Limited as a person with significant control on 2018-03-06
dot icon21/02/2018
Registered office address changed from , the Old Chapel Coltsgate Hill, Ripon, North Yorkshire, HG4 2AB to PO Box 191 Ripon Ripon HG4 9BS on 2018-02-21
dot icon07/12/2017
Director's details changed for Mr Joseph Francis Price on 2017-11-17
dot icon07/12/2017
Director's details changed for Mrs Elizabeth Price on 2017-11-17
dot icon07/12/2017
Director's details changed for Mrs Theresa Catherine Lyons on 2017-11-17
dot icon07/12/2017
Director's details changed for Mr Joseph Francis Price on 2017-09-02
dot icon07/12/2017
Director's details changed for Mrs Elizabeth Price on 2017-09-28
dot icon07/12/2017
Director's details changed for Mrs Theresa Catherine Lyons on 2016-08-01
dot icon06/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon06/12/2017
Director's details changed for Mr Barrie Price on 2017-11-17
dot icon06/12/2017
Director's details changed for Mr Nicholas Becket Price on 2017-11-17
dot icon06/12/2017
Director's details changed for Mr Barrie Price on 2017-09-28
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/04/2016
Termination of appointment of Shirley Anne Mcconville as a secretary on 2016-04-08
dot icon03/03/2016
Termination of appointment of Gerard Hanse Price as a director on 2015-10-23
dot icon27/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon28/10/2015
Termination of appointment of Mark Jerome Price as a director on 2015-08-28
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon19/08/2014
Registered office address changed from , Eva Lett House, 1 South Crescent, Harrogate Road Ripon, North Yorkshire, HG4 1SN to The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB on 2014-08-19
dot icon15/05/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon12/05/2014
Accounts for a medium company made up to 2013-08-31
dot icon19/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon06/06/2013
Accounts for a medium company made up to 2012-08-31
dot icon23/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon23/11/2012
Director's details changed for Mr Mark Jerome Price on 2012-11-22
dot icon07/06/2012
Accounts for a medium company made up to 2011-08-31
dot icon22/02/2012
Termination of appointment of Peter Tarren as a director
dot icon22/02/2012
Termination of appointment of Ewan Maclean as a director
dot icon22/02/2012
Termination of appointment of Michael Ferguson as a director
dot icon28/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon01/06/2011
Accounts for a medium company made up to 2010-08-31
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon25/05/2010
Accounts for a medium company made up to 2009-08-31
dot icon11/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon11/01/2010
Director's details changed for Peter Tarren on 2010-01-11
dot icon11/01/2010
Director's details changed for Mark Jerome Price on 2010-01-11
dot icon11/01/2010
Director's details changed for Theresa Catherine Lyons on 2010-01-10
dot icon11/01/2010
Director's details changed for Mr Ewan John Maclean on 2010-01-11
dot icon11/01/2010
Director's details changed for Michael Andrew James Ferguson on 2010-01-11
dot icon27/09/2009
Accounts for a medium company made up to 2008-08-31
dot icon21/11/2008
Appointment terminated director john darnbrough
dot icon18/11/2008
Return made up to 18/11/08; full list of members
dot icon04/09/2008
Accounts for a medium company made up to 2007-08-31
dot icon03/12/2007
Return made up to 18/11/07; full list of members
dot icon30/10/2007
Director resigned
dot icon26/10/2007
Accounts for a medium company made up to 2006-08-31
dot icon13/12/2006
Return made up to 18/11/06; full list of members
dot icon13/12/2006
Director's particulars changed
dot icon13/12/2006
Director's particulars changed
dot icon05/11/2006
Accounts for a medium company made up to 2005-08-31
dot icon29/06/2006
Director resigned
dot icon29/06/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon12/12/2005
Return made up to 18/11/05; full list of members
dot icon18/11/2005
New director appointed
dot icon31/10/2005
Accounts for a medium company made up to 2004-08-31
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon24/08/2005
Certificate of change of name
dot icon22/08/2005
Certificate of change of name
dot icon21/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon17/03/2005
Director resigned
dot icon30/11/2004
Return made up to 18/11/04; full list of members
dot icon10/08/2004
Accounts for a medium company made up to 2003-08-31
dot icon03/12/2003
Return made up to 18/11/03; full list of members
dot icon27/08/2003
Accounts for a medium company made up to 2002-08-31
dot icon06/06/2003
Director resigned
dot icon22/04/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon25/11/2002
Return made up to 18/11/02; full list of members
dot icon03/07/2002
Accounts for a medium company made up to 2001-08-31
dot icon29/06/2002
Particulars of mortgage/charge
dot icon29/06/2002
Particulars of mortgage/charge
dot icon22/06/2002
Declaration of mortgage charge released/ceased
dot icon22/06/2002
Declaration of mortgage charge released/ceased
dot icon22/06/2002
Declaration of mortgage charge released/ceased
dot icon22/06/2002
Declaration of mortgage charge released/ceased
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon06/12/2001
Return made up to 18/11/01; full list of members
dot icon25/07/2001
Accounts for a medium company made up to 2000-08-31
dot icon12/07/2001
Ad 31/08/99--------- £ si 11700@1
dot icon16/02/2001
Accounts for a medium company made up to 1999-08-31
dot icon16/01/2001
New director appointed
dot icon29/11/2000
Return made up to 18/11/00; full list of members
dot icon04/09/2000
Declaration of satisfaction of mortgage/charge
dot icon13/04/2000
Accounts for a medium company made up to 1998-08-31
dot icon04/04/2000
Particulars of mortgage/charge
dot icon06/01/2000
Director resigned
dot icon30/11/1999
Return made up to 18/11/99; no change of members
dot icon04/10/1999
New secretary appointed
dot icon04/10/1999
Secretary resigned
dot icon09/07/1999
Particulars of mortgage/charge
dot icon08/12/1998
Return made up to 18/11/98; change of members
dot icon25/11/1998
Secretary resigned
dot icon25/11/1998
New secretary appointed
dot icon18/11/1998
New director appointed
dot icon30/06/1998
Ad 28/05/98--------- £ si 1000@1=1000 £ ic 1004262/1005262
dot icon22/06/1998
Ad 22/05/98--------- £ si 86@1=86 £ ic 1004176/1004262
dot icon27/05/1998
Accounts for a medium company made up to 1997-08-31
dot icon27/02/1998
Ad 25/12/97--------- £ si 150000@1=150000 £ ic 854176/1004176
dot icon29/12/1997
Return made up to 18/11/97; full list of members
dot icon03/12/1997
Registered office changed on 03/12/97 from: john aislabie house, 68 north street, ripon, north yorkshire HG4 1EN
dot icon10/10/1997
New director appointed
dot icon26/08/1997
Director resigned
dot icon11/07/1997
New director appointed
dot icon22/06/1997
Accounts for a medium company made up to 1996-08-31
dot icon07/05/1997
New director appointed
dot icon21/03/1997
Ad 07/03/97--------- £ si 4176@1=4176 £ ic 850000/854176
dot icon20/03/1997
Particulars of contract relating to shares
dot icon20/03/1997
Ad 31/12/96--------- £ si 155361@1=155361 £ ic 694639/850000
dot icon28/01/1997
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon18/12/1996
Return made up to 18/11/96; no change of members
dot icon23/08/1996
Accounts for a medium company made up to 1995-08-31
dot icon04/08/1996
Resolutions
dot icon20/07/1996
Particulars of mortgage/charge
dot icon20/06/1996
Director resigned
dot icon11/06/1996
Resolutions
dot icon20/03/1996
Declaration of satisfaction of mortgage/charge
dot icon01/03/1996
Statement of affairs
dot icon01/03/1996
Ad 30/08/95--------- £ si 595639@1
dot icon09/02/1996
Ad 30/08/95--------- £ si 595639@1
dot icon01/02/1996
Memorandum and Articles of Association
dot icon01/02/1996
Resolutions
dot icon01/02/1996
Resolutions
dot icon30/01/1996
New director appointed
dot icon24/01/1996
Return made up to 18/11/95; full list of members
dot icon15/01/1996
Nc inc already adjusted 30/08/95
dot icon15/01/1996
Resolutions
dot icon12/01/1996
Resolutions
dot icon23/11/1995
Particulars of mortgage/charge
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon01/05/1995
Registered office changed on 01/05/95 from: john aislabie house, 68-69 north street, ripon, north yorkshire HG4 1EN
dot icon22/02/1995
Accounts for a small company made up to 1993-08-31
dot icon18/01/1995
Registered office changed on 18/01/95 from: john aislabie house, 21 high skellgate, ripon, north yorkshire HG4 1BD
dot icon07/01/1995
Return made up to 18/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Certificate of change of name
dot icon22/03/1994
Accounts for a small company made up to 1992-08-31
dot icon20/02/1994
New director appointed
dot icon20/02/1994
Return made up to 18/11/93; full list of members
dot icon24/09/1993
New director appointed
dot icon15/12/1992
Secretary resigned;new secretary appointed
dot icon15/12/1992
Return made up to 18/11/92; full list of members
dot icon20/11/1992
Registered office changed on 20/11/92 from: 34 market place, ripon, north yorkshire HG4 1BZ
dot icon19/06/1992
Accounts for a small company made up to 1991-08-31
dot icon02/03/1992
Director resigned
dot icon02/03/1992
Director resigned
dot icon13/02/1992
Director resigned
dot icon13/02/1992
Director resigned
dot icon10/01/1992
Return made up to 18/11/91; full list of members
dot icon09/01/1992
New director appointed
dot icon09/01/1992
New director appointed
dot icon23/12/1991
Director resigned
dot icon23/12/1991
Director resigned
dot icon13/12/1991
Accounts for a small company made up to 1990-08-31
dot icon05/09/1991
Accounts for a small company made up to 1989-08-31
dot icon26/06/1991
Director resigned
dot icon26/06/1991
Director resigned
dot icon06/03/1991
Return made up to 08/12/90; full list of members
dot icon14/01/1991
Accounts for a small company made up to 1988-08-31
dot icon14/01/1991
Accounts for a small company made up to 1988-04-30
dot icon10/07/1990
Particulars of mortgage/charge
dot icon10/04/1990
Director resigned
dot icon10/04/1990
Director resigned
dot icon10/04/1990
Return made up to 18/11/89; full list of members
dot icon19/10/1989
Return made up to 29/10/88; full list of members
dot icon20/06/1989
Declaration of satisfaction of mortgage/charge
dot icon05/06/1989
Particulars of mortgage/charge
dot icon12/04/1989
Particulars of mortgage/charge
dot icon22/02/1989
Accounts for a small company made up to 1987-04-30
dot icon22/02/1989
Accounts for a small company made up to 1986-04-30
dot icon13/10/1988
Accounts made up to 1985-04-30
dot icon08/09/1988
New director appointed
dot icon08/04/1988
Return made up to 21/10/87; full list of members
dot icon25/03/1988
Accounting reference date extended from 30/04 to 31/08
dot icon06/10/1987
Declaration of satisfaction of mortgage/charge
dot icon06/10/1987
Declaration of satisfaction of mortgage/charge
dot icon10/08/1987
Secretary resigned;new secretary appointed
dot icon11/06/1987
Return made up to 21/10/86; full list of members
dot icon11/06/1987
Return made up to 21/10/84; full list of members
dot icon11/06/1987
Return made up to 21/10/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon09/06/1981
Particulars of mortgage/charge
dot icon05/06/1981
Particulars of mortgage/charge
dot icon08/02/1979
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/11/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
787.30K
-
0.00
-
-
2022
1
403.94K
-
0.00
-
-
2022
1
403.94K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

403.94K £Descended-48.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foreman, Simon Charles
Director
29/10/1993 - 07/05/1996
6
Dr Ahmed Al Zaiter
Director
06/04/2003 - 11/03/2005
84
Dr Ahmed Al Zaiter
Director
01/01/2006 - 01/06/2006
84
Cowell, Brennan David
Director
01/11/1998 - 31/12/1999
4
Darnbrough, John Alister
Director
13/12/1996 - 20/11/2008
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LISHMAN SIDWELL CAMPBELL & PRICE LIMITED

LISHMAN SIDWELL CAMPBELL & PRICE LIMITED is an(a) Active company incorporated on 19/12/1974 with the registered office located at Templeacre Pottery Lane, Littlethorpe, Ripon, North Yorkshire HG4 3LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LISHMAN SIDWELL CAMPBELL & PRICE LIMITED?

toggle

LISHMAN SIDWELL CAMPBELL & PRICE LIMITED is currently Active. It was registered on 19/12/1974 .

Where is LISHMAN SIDWELL CAMPBELL & PRICE LIMITED located?

toggle

LISHMAN SIDWELL CAMPBELL & PRICE LIMITED is registered at Templeacre Pottery Lane, Littlethorpe, Ripon, North Yorkshire HG4 3LW.

What does LISHMAN SIDWELL CAMPBELL & PRICE LIMITED do?

toggle

LISHMAN SIDWELL CAMPBELL & PRICE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does LISHMAN SIDWELL CAMPBELL & PRICE LIMITED have?

toggle

LISHMAN SIDWELL CAMPBELL & PRICE LIMITED had 1 employees in 2022.

What is the latest filing for LISHMAN SIDWELL CAMPBELL & PRICE LIMITED?

toggle

The latest filing was on 11/04/2026: Compulsory strike-off action has been discontinued.