LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08366121

Incorporation date

18/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Champs Consultants, 34 Croydon Road, Caterham, Surrey CR3 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2013)
dot icon26/01/2026
-
dot icon26/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon26/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon03/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/08/2021
Termination of appointment of Geoff Sean Jein as a director on 2021-08-25
dot icon09/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/09/2020
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA United Kingdom to C/O Champs Consultants 34 Croydon Road Caterham Surrey CR3 6QB on 2020-09-15
dot icon13/07/2020
Registered office address changed from 34 Croydon Road Caterham CR3 6QB England to Kfh House 5 Compton Road London SW19 7QA on 2020-07-13
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/04/2019
Termination of appointment of Kinleigh Limited as a secretary on 2019-04-04
dot icon15/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon05/11/2018
Registered office address changed from C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA to 34 Croydon Road Caterham CR3 6QB on 2018-11-05
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/05/2018
Appointment of Kinleigh Limited as a secretary on 2018-04-30
dot icon09/05/2018
Appointment of Miss Annette Barry as a director on 2018-05-01
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon29/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon22/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/07/2015
Termination of appointment of Elizabeth Fuller as a director on 2015-07-12
dot icon15/04/2015
Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 2015-04-15
dot icon13/04/2015
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 2015-04-13
dot icon13/04/2015
Termination of appointment of Rendall & Rittner Limited as a secretary on 2015-04-01
dot icon20/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon16/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon27/02/2013
Registered office address changed from Rendall & Rittner Portsoken House 155-157 Minories London EC3N 1LJ on 2013-02-27
dot icon27/02/2013
Secretary's details changed for Rendal & Rittner Limited on 2013-02-27
dot icon18/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-34.52 % *

* during past year

Cash in Bank

£552.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
94.02K
-
0.00
843.00
-
2022
0
93.73K
-
0.00
552.00
-
2022
0
93.73K
-
0.00
552.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

93.73K £Descended-0.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

552.00 £Descended-34.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thom, Piers Craig
Director
18/01/2013 - Present
2
Duff, Janet Nancy
Director
18/01/2013 - Present
-
Barry, Annette
Director
01/05/2018 - Present
-
RENDALL AND RITTNER LIMITED
Corporate Secretary
18/01/2013 - 01/04/2015
349
Patel, Nilpa
Director
18/01/2013 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED

LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 18/01/2013 with the registered office located at C/O Champs Consultants, 34 Croydon Road, Caterham, Surrey CR3 6QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED?

toggle

LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED is currently Active. It was registered on 18/01/2013 .

Where is LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED located?

toggle

LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED is registered at C/O Champs Consultants, 34 Croydon Road, Caterham, Surrey CR3 6QB.

What does LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED do?

toggle

LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: undefined.