LISKOP MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LISKOP MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01488565

Incorporation date

31/03/1980

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambs CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1980)
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon08/09/2025
Appointment of Mr Steven John Childerley as a director on 2025-09-08
dot icon07/07/2025
Micro company accounts made up to 2025-01-31
dot icon17/03/2025
Termination of appointment of Martin John Orchard as a director on 2025-03-05
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon28/06/2024
Micro company accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon22/08/2023
Micro company accounts made up to 2023-01-31
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/08/2022
Micro company accounts made up to 2022-01-31
dot icon18/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon20/12/2021
Termination of appointment of Vernon Laurence Clarke as a director on 2021-11-30
dot icon30/09/2021
Micro company accounts made up to 2021-01-31
dot icon16/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-01-31
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon22/11/2019
Appointment of Mrs Anne Elizabeth Kathleen Martin as a director on 2019-11-11
dot icon27/09/2019
Micro company accounts made up to 2019-01-31
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-01-31
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-01-31
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon24/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon15/07/2016
Appointment of Mr Martin John Orchard as a director on 2016-07-15
dot icon13/05/2016
Termination of appointment of Steven John Childerley as a director on 2016-04-01
dot icon05/02/2016
Annual return made up to 2016-01-31 no member list
dot icon23/09/2015
Total exemption full accounts made up to 2015-01-31
dot icon19/08/2015
Director's details changed for Mr Steven John Childerley on 2015-08-19
dot icon13/02/2015
Annual return made up to 2015-01-31 no member list
dot icon23/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon15/10/2014
Termination of appointment of Jeremy Wager as a secretary on 2014-06-30
dot icon15/10/2014
Appointment of Epmg Legal Limited as a secretary on 2014-07-01
dot icon15/10/2014
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 2014-10-15
dot icon31/01/2014
Annual return made up to 2014-01-31 no member list
dot icon22/08/2013
Total exemption full accounts made up to 2013-01-31
dot icon01/08/2013
Appointment of Mr Vernon Laurence Clarke as a director
dot icon01/08/2013
Termination of appointment of Joseph Quinn as a director
dot icon01/02/2013
Annual return made up to 2013-01-31 no member list
dot icon10/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-31 no member list
dot icon31/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon31/08/2011
Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 2011-08-31
dot icon02/02/2011
Annual return made up to 2011-01-31 no member list
dot icon02/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon22/07/2010
Termination of appointment of Ian Monksfield as a director
dot icon04/03/2010
Appointment of Jeremy Wager as a secretary
dot icon09/02/2010
Annual return made up to 2010-01-31 no member list
dot icon09/02/2010
Director's details changed for Steven John Childerley on 2010-02-09
dot icon09/02/2010
Director's details changed for Ian Monksfield on 2010-02-09
dot icon09/02/2010
Director's details changed for Joseph Quinn on 2010-02-09
dot icon02/10/2009
Appointment terminated director shaun dipple
dot icon10/08/2009
Total exemption full accounts made up to 2009-01-31
dot icon05/02/2009
Annual return made up to 31/01/09
dot icon05/02/2009
Appointment terminated director patricia mcbride
dot icon27/10/2008
Director appointed shaun dipple
dot icon27/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon06/10/2008
Director appointed patricia ann mcbride
dot icon04/03/2008
Annual return made up to 31/01/08
dot icon03/03/2008
Appointment terminated director emma dowling
dot icon15/01/2008
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon19/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon12/10/2007
Director resigned
dot icon08/03/2007
Annual return made up to 31/01/07
dot icon05/03/2007
Registered office changed on 05/03/07 from: 100 regent street cambridge cambridgeshire CB2 1DP
dot icon05/03/2007
Secretary resigned
dot icon15/05/2006
Total exemption full accounts made up to 2006-01-31
dot icon20/02/2006
Annual return made up to 31/01/06
dot icon18/07/2005
Annual return made up to 31/01/05
dot icon19/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon17/11/2004
Director's particulars changed
dot icon19/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon27/04/2004
New director appointed
dot icon07/04/2004
Annual return made up to 31/01/04
dot icon01/03/2004
New director appointed
dot icon26/08/2003
Annual return made up to 31/01/03
dot icon22/05/2003
New director appointed
dot icon22/05/2003
Total exemption full accounts made up to 2003-01-31
dot icon30/04/2002
Total exemption full accounts made up to 2002-01-31
dot icon05/02/2002
Annual return made up to 31/01/02
dot icon26/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon29/08/2001
Director resigned
dot icon26/01/2001
Annual return made up to 31/01/01
dot icon04/10/2000
Full accounts made up to 2000-01-31
dot icon30/05/2000
Annual return made up to 31/01/00
dot icon20/06/1999
Full accounts made up to 1999-01-31
dot icon25/04/1999
Director resigned
dot icon23/03/1999
Annual return made up to 31/01/99
dot icon23/03/1999
New secretary appointed
dot icon22/04/1998
Full accounts made up to 1998-01-31
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
Director resigned
dot icon16/04/1998
Annual return made up to 31/01/98
dot icon21/04/1997
Accounts for a small company made up to 1997-01-31
dot icon18/03/1997
New director appointed
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Director resigned
dot icon06/03/1997
New director appointed
dot icon06/03/1997
Annual return made up to 31/01/97
dot icon30/09/1996
Full accounts made up to 1996-01-31
dot icon13/09/1996
Annual return made up to 31/01/96
dot icon26/01/1996
Annual return made up to 31/01/95
dot icon01/12/1995
Full accounts made up to 1995-01-31
dot icon01/12/1995
Registered office changed on 01/12/95 from: 22A st andrews road shoeburyness SS3 9HX
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a small company made up to 1994-01-31
dot icon09/02/1994
Annual return made up to 31/01/94
dot icon17/08/1993
Accounts for a small company made up to 1993-01-31
dot icon04/08/1993
New director appointed
dot icon12/02/1993
Annual return made up to 31/01/93
dot icon17/08/1992
New director appointed
dot icon17/07/1992
Accounts for a small company made up to 1992-01-31
dot icon02/02/1992
Accounts for a small company made up to 1991-01-31
dot icon20/01/1992
Annual return made up to 31/01/92
dot icon14/02/1991
New director appointed
dot icon13/02/1991
Accounts for a small company made up to 1990-01-31
dot icon13/02/1991
Annual return made up to 19/12/90
dot icon08/11/1990
Annual return made up to 04/10/90
dot icon28/02/1990
Director resigned;new director appointed
dot icon28/04/1989
Annual return made up to 31/01/89
dot icon28/04/1989
Accounts for a small company made up to 1989-01-31
dot icon20/10/1988
Full accounts made up to 1986-01-31
dot icon07/09/1988
Annual return made up to 17/05/88
dot icon07/09/1988
Annual return made up to 13/05/87
dot icon07/09/1988
Annual return made up to 24/08/86
dot icon07/09/1988
Registered office changed on 07/09/88 from: 22A st andrews road shoeburyness essex SS3 9HX
dot icon25/07/1988
Accounts made up to 1988-01-31
dot icon25/07/1988
Registered office changed on 25/07/88 from: 26 high street great baddow chelmsford essex
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/03/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
01/07/2014 - Present
458
Mcbride, Patricia Ann
Director
01/02/2002 - 21/10/2008
3
Childerley, Steven John
Director
13/11/2007 - 01/04/2016
3
Childerley, Steven John
Director
08/09/2025 - Present
3
Russell, Robert David
Secretary
25/01/1999 - 31/12/2006
6

Persons with Significant Control

1
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 LISKOP MANAGEMENT COMPANY LIMITED

LISKOP MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/03/1980 with the registered office located at 2 Hills Road, Cambridge, Cambs CB2 1JP. 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 LISKOP MANAGEMENT COMPANY LIMITED?

toggle

LISKOP MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/03/1980 .

Where is LISKOP MANAGEMENT COMPANY LIMITED located?

toggle

LISKOP MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge, Cambs CB2 1JP.

What does LISKOP MANAGEMENT COMPANY LIMITED do?

toggle

LISKOP MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LISKOP MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-30 with no updates.