LISS LLEWELLYN FINE ART LIMITED

Register to unlock more data on OkredoRegister

LISS LLEWELLYN FINE ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04414167

Incorporation date

11/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Adam House,, 7-10, Adam Street, London WC2N 6AACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2002)
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon07/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/02/2025
Appointment of Mrs Sacha Juliet Llewellyn as a director on 2025-02-13
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/01/2025
Appointment of Miss Eva Florence Liss as a director on 2025-01-01
dot icon16/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon13/09/2024
Cessation of Eva Liss as a person with significant control on 2024-07-30
dot icon13/09/2024
Notification of Paul Barrie Liss as a person with significant control on 2024-09-13
dot icon06/08/2024
Termination of appointment of George William Richards as a director on 2024-07-24
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/12/2023
Termination of appointment of Sacha Juliet Llewellyn as a director on 2023-11-28
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-11-28
dot icon12/12/2023
Cessation of Paul Barrie Liss as a person with significant control on 2023-12-01
dot icon12/12/2023
Notification of Eva Liss as a person with significant control on 2023-12-01
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon20/10/2023
Termination of appointment of Steven David Maisel as a secretary on 2023-10-01
dot icon19/10/2023
Appointment of Mr George William Richards as a director on 2023-10-01
dot icon29/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon29/03/2023
Register inspection address has been changed to Lindenmuth House 37 Greenham Business Park Greenham Thatcham RG19 6HW
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/04/2021
Change of details for Mr Paul Barrie Liss as a person with significant control on 2021-04-12
dot icon13/04/2021
Change of details for Mrs Sacha Juliet Llewellyn as a person with significant control on 2021-04-12
dot icon12/04/2021
Director's details changed for Mr Paul Barrie Liss on 2021-04-12
dot icon12/04/2021
Change of details for Mrs Sacha Juliet Llewellyn as a person with significant control on 2021-04-12
dot icon12/04/2021
Change of details for Mr Paul Barrie Liss as a person with significant control on 2021-04-12
dot icon08/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon30/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/08/2019
Director's details changed for Mrs Sacha Juliet Llewellyn on 2019-08-06
dot icon06/08/2019
Director's details changed for Mr Paul Barrie Liss on 2019-08-06
dot icon21/05/2019
Change of details for Mrs Sacha Juliet Llewellyn as a person with significant control on 2019-05-19
dot icon21/05/2019
Change of details for Mr Paul Barrie Liss as a person with significant control on 2019-05-19
dot icon21/05/2019
Termination of appointment of David Richard Robert Hollis Llewellyn as a director on 2019-05-19
dot icon02/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon11/04/2018
Director's details changed for Mr David Richard Robert Hollis Llewellyn on 2018-04-10
dot icon11/04/2018
Change of details for Mr Paul Barrie Liss as a person with significant control on 2018-04-10
dot icon10/04/2018
Change of details for Mrs Sacha Juliet Llewellyn as a person with significant control on 2018-04-10
dot icon10/04/2018
Change of details for Mr Paul Barrie Liss as a person with significant control on 2018-04-10
dot icon10/04/2018
Director's details changed for Sacha Llewellyn on 2018-04-10
dot icon10/04/2018
Director's details changed for Mr David Richard Robert Hollis Llewellyn on 2018-04-10
dot icon10/04/2018
Director's details changed for Mr Paul Barrie Liss on 2018-04-10
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/07/2017
Compulsory strike-off action has been discontinued
dot icon18/07/2017
First Gazette notice for compulsory strike-off
dot icon17/07/2017
Confirmation statement made on 2017-03-26 with updates
dot icon17/07/2017
Notification of Sacha Juliet Llewellyn as a person with significant control on 2016-08-11
dot icon17/07/2017
Notification of Paul Barrie Liss as a person with significant control on 2016-08-01
dot icon06/06/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/01/2016
Registered office address changed from 38 Stanhope Gardens London SW7 5QY to Adam House, 7-10, Adam Street London WC2N 6AA on 2016-01-12
dot icon12/05/2015
Certificate of change of name
dot icon11/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon11/05/2015
Appointment of Mr Steven David Maisel as a secretary on 2015-05-01
dot icon11/05/2015
Registered office address changed from 38 Stanhope Gardens, London Stanhope Gardens London SW7 5QY England to 38 Stanhope Gardens London SW7 5QY on 2015-05-11
dot icon10/05/2015
Registered office address changed from 7 Barb Mews London W6 7PA to 38 Stanhope Gardens London SW7 5QY on 2015-05-10
dot icon10/05/2015
Termination of appointment of Paul Barrie Liss as a secretary on 2015-04-30
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Director's details changed for Paul Barrie Liss on 2014-04-24
dot icon24/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon24/04/2014
Secretary's details changed for Paul Barrie Liss on 2014-04-24
dot icon24/04/2014
Director's details changed for Mr David Richard Robert Hollis Llewellyn on 2014-04-24
dot icon24/04/2014
Director's details changed for Sacha Llewellyn on 2014-04-24
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/10/2013
Register inspection address has been changed
dot icon22/10/2013
Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN England on 2013-10-22
dot icon01/10/2013
Registered office address changed from 15a Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom on 2013-10-01
dot icon08/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon28/02/2011
Registered office address changed from the Courtyard 2 London Road Newbury Berkshire RG14 1JX on 2011-02-28
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon22/04/2010
Director's details changed for Sacha Llewellyn on 2010-03-26
dot icon22/04/2010
Director's details changed for Paul Barrie Liss on 2010-03-26
dot icon05/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/04/2009
Return made up to 26/03/09; full list of members
dot icon09/04/2009
Location of register of members
dot icon09/04/2009
Location of debenture register
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/04/2008
Return made up to 26/03/08; full list of members
dot icon11/04/2008
Director's change of particulars / sacha llewellyn / 19/11/2007
dot icon11/04/2008
Director and secretary's change of particulars / paul liss / 19/11/2007
dot icon05/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/04/2007
Return made up to 26/03/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/12/2006
Registered office changed on 09/12/06 from: 38 homer street london W1H 4NH
dot icon11/04/2006
Return made up to 26/03/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/04/2005
Return made up to 26/03/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon26/04/2004
Return made up to 26/03/04; full list of members
dot icon22/03/2004
Certificate of change of name
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/04/2003
Return made up to 11/04/03; full list of members
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New secretary appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon19/04/2002
Registered office changed on 19/04/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon19/04/2002
Secretary resigned
dot icon19/04/2002
Director resigned
dot icon11/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
175.08K
-
0.00
52.13K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
11/04/2002 - 11/04/2002
3962
Theydon Nominees Limited
Nominee Director
11/04/2002 - 11/04/2002
5513
Mr Paul Barrie Liss
Director
14/04/2002 - Present
-
Llewellyn, Sacha Juliet
Director
11/04/2002 - 28/11/2023
-
Llewellyn, Sacha Juliet
Director
13/02/2025 - Present
-

Persons with Significant Control

6
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 LISS LLEWELLYN FINE ART LIMITED

LISS LLEWELLYN FINE ART LIMITED is an(a) Active company incorporated on 11/04/2002 with the registered office located at Adam House,, 7-10, Adam Street, London WC2N 6AA. 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 LISS LLEWELLYN FINE ART LIMITED?

toggle

LISS LLEWELLYN FINE ART LIMITED is currently Active. It was registered on 11/04/2002 .

Where is LISS LLEWELLYN FINE ART LIMITED located?

toggle

LISS LLEWELLYN FINE ART LIMITED is registered at Adam House,, 7-10, Adam Street, London WC2N 6AA.

What does LISS LLEWELLYN FINE ART LIMITED do?

toggle

LISS LLEWELLYN FINE ART LIMITED operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

What is the latest filing for LISS LLEWELLYN FINE ART LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-12 with updates.