LISS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LISS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08179647

Incorporation date

14/08/2012

Size

Small

Contacts

Registered address

Registered address

Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester LE1 91WCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2012)
dot icon26/12/2024
Final Gazette dissolved following liquidation
dot icon26/09/2024
Return of final meeting in a members' voluntary winding up
dot icon17/09/2024
Liquidators' statement of receipts and payments to 2024-08-10
dot icon07/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon17/10/2023
Liquidators' statement of receipts and payments to 2023-08-10
dot icon28/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon06/03/2023
Appointment of Mr Peter Stuart Cameron as a director on 2023-03-03
dot icon06/03/2023
Appointment of Ms Amanda Marie Robinson as a director on 2023-03-03
dot icon03/03/2023
Termination of appointment of Helen Jayne Wetherall as a director on 2023-03-03
dot icon03/03/2023
Termination of appointment of Zoe Amy Rizzuto as a director on 2023-03-03
dot icon14/10/2022
Liquidators' statement of receipts and payments to 2022-08-10
dot icon23/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon04/09/2021
Declaration of solvency
dot icon27/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon23/08/2021
Appointment of a voluntary liquidator
dot icon23/08/2021
Resolutions
dot icon19/08/2021
Registered office address changed from 8th Floor, 1 Fleet Place London EC4M 7RA England to Frp Advisory Ashcroft House Ervington Court Meridian Business Park Leicester Le1 91W on 2021-08-19
dot icon13/01/2021
Accounts for a small company made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon15/11/2019
Termination of appointment of Amanda Marie Robinson as a director on 2019-11-04
dot icon15/11/2019
Appointment of Miss Amanda Marie Robinson as a director on 2019-10-28
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon01/04/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon01/04/2019
Registered office address changed from 5th Floor, 5 Old Bailey London EC4M 7BA England to 8th Floor, 1 Fleet Place London EC4M 7RA on 2019-04-01
dot icon26/03/2019
Notification of Ehp Bottomco Liimted as a person with significant control on 2018-08-23
dot icon26/03/2019
Withdrawal of a person with significant control statement on 2019-03-26
dot icon10/10/2018
Registered office address changed from 4th Floor 30 Broadwick Street London W1F 8JB England to 5th Floor, 5 Old Bailey London EC4M 7BA on 2018-10-10
dot icon03/10/2018
Satisfaction of charge 081796470002 in full
dot icon03/10/2018
Satisfaction of charge 081796470001 in full
dot icon21/09/2018
Registered office address changed from 30 4th Floor Broadwick Street London W1F 8JB United Kingdom to 4th Floor 30 Broadwick Street London W1F 8JB on 2018-09-21
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-08-23
dot icon06/09/2018
Resolutions
dot icon31/08/2018
Accounts for a small company made up to 2018-04-30
dot icon29/08/2018
Registration of charge 081796470003, created on 2018-08-23
dot icon28/08/2018
Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB to 30 4th Floor Broadwick Street London W1F 8JB on 2018-08-28
dot icon24/08/2018
Notification of a person with significant control statement
dot icon24/08/2018
Cessation of Reasch Holdings Limited as a person with significant control on 2018-08-23
dot icon24/08/2018
Termination of appointment of Rachel Womack as a director on 2018-08-23
dot icon24/08/2018
Termination of appointment of Christopher John Womack as a director on 2018-08-23
dot icon24/08/2018
Termination of appointment of Peter Gervais Fagan as a director on 2018-08-23
dot icon24/08/2018
Termination of appointment of Sarah Burgan as a director on 2018-08-23
dot icon24/08/2018
Termination of appointment of Philip John Burgan as a director on 2018-08-23
dot icon24/08/2018
Termination of appointment of Lynne Frances Burgan as a director on 2018-08-23
dot icon24/08/2018
Termination of appointment of Charlotte Burgan as a director on 2018-08-23
dot icon24/08/2018
Termination of appointment of James Edward Burgan as a director on 2018-08-23
dot icon24/08/2018
Termination of appointment of Christopher Ball as a director on 2018-08-23
dot icon24/08/2018
Appointment of Helen Jayne Wetherall as a director on 2018-08-23
dot icon24/08/2018
Appointment of Zoe Amy Rizzuto as a director on 2018-08-23
dot icon22/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/02/2018
Change of details for Liss Holdings Limited as a person with significant control on 2017-11-01
dot icon29/01/2018
Director's details changed for Mr James Edward Burgan on 2018-01-29
dot icon31/10/2017
Resolutions
dot icon31/10/2017
Change of name notice
dot icon30/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon07/03/2017
Director's details changed for Miss Sarah Burgan on 2017-02-28
dot icon07/03/2017
Director's details changed for Mrs Rachel Womack on 2017-02-28
dot icon07/03/2017
Director's details changed for Mr Christopher John Womack on 2017-02-28
dot icon06/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon05/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon21/03/2016
Registration of charge 081796470001, created on 2016-03-10
dot icon21/03/2016
Registration of charge 081796470002, created on 2016-03-10
dot icon09/03/2016
Resolutions
dot icon10/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon09/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon02/04/2015
Appointment of Mrs Rachel Womack as a director on 2015-03-04
dot icon06/03/2015
Resolutions
dot icon26/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon25/02/2015
Current accounting period shortened from 2015-08-31 to 2015-04-30
dot icon25/02/2015
Appointment of Ms Sarah Burgan as a director on 2015-02-20
dot icon25/02/2015
Appointment of Ms Charlotte Burgan as a director on 2015-02-20
dot icon25/02/2015
Appointment of Mr James Burgan as a director on 2015-02-20
dot icon25/02/2015
Appointment of Mr Christopher John Womack as a director on 2015-02-20
dot icon25/02/2015
Appointment of Mr Peter Gervais Fagan as a director on 2015-02-20
dot icon25/02/2015
Appointment of Mr Christopher Ball as a director on 2015-02-20
dot icon25/02/2015
Appointment of Mrs Lynne Frances Burgan as a director on 2015-02-20
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon15/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon30/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon14/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
24/07/2025
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Christopher
Director
20/02/2015 - 23/08/2018
98
Cameron, Peter Stuart
Director
03/03/2023 - Present
95
Robinson, Amanda Marie
Director
28/10/2019 - 04/11/2019
78
Robinson, Amanda Marie
Director
03/03/2023 - Present
78
Burgan, Philip John
Director
14/08/2012 - 23/08/2018
145

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LISS DEVELOPMENTS LIMITED

LISS DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 14/08/2012 with the registered office located at Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester LE1 91W. 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 LISS DEVELOPMENTS LIMITED?

toggle

LISS DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 14/08/2012 and dissolved on 26/12/2024.

Where is LISS DEVELOPMENTS LIMITED located?

toggle

LISS DEVELOPMENTS LIMITED is registered at Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester LE1 91W.

What does LISS DEVELOPMENTS LIMITED do?

toggle

LISS DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LISS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/12/2024: Final Gazette dissolved following liquidation.