LISSAJOUS NUCLEONICS LIMITED

Register to unlock more data on OkredoRegister

LISSAJOUS NUCLEONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03879610

Incorporation date

18/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sedulo Liverpool 5th Floor, Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1999)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2025-04-05
dot icon18/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon19/04/2024
Resolutions
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon19/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2023-04-05
dot icon08/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon03/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon06/07/2022
Registered office address changed from 5th Floor Walker House Exchange Flags Liverpool L2 3YL England to C/O Sedulo Liverpool 5th Floor, Walker House Exchange Flags Liverpool L2 3YL on 2022-07-06
dot icon18/01/2022
Confirmation statement made on 2021-11-18 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon01/10/2021
Secretary's details changed for John Christopher Schofield on 2021-08-02
dot icon01/10/2021
Secretary's details changed for John Christopher Schofield on 2021-08-02
dot icon01/10/2021
Director's details changed for Mr John Anthony Schofield on 2021-08-02
dot icon01/10/2021
Director's details changed for Mrs Elisabeth Schofield on 2021-08-02
dot icon12/08/2021
Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PF to 5th Floor Walker House Exchange Flags Liverpool L2 3YL on 2021-08-12
dot icon02/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-04-05
dot icon26/11/2019
Total exemption full accounts made up to 2019-04-05
dot icon26/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon21/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon18/07/2018
Total exemption full accounts made up to 2018-04-05
dot icon28/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon07/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-04-05
dot icon26/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon19/11/2015
Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PG to 145 Edge Lane Liverpool Merseyside L7 2PF on 2015-11-19
dot icon24/08/2015
Total exemption small company accounts made up to 2015-04-05
dot icon17/12/2014
Micro company accounts made up to 2014-04-05
dot icon03/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon05/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon05/12/2013
Secretary's details changed for John Christopher Schofield on 2013-09-01
dot icon12/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon04/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon02/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon24/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-04-05
dot icon26/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon26/11/2009
Director's details changed for Elisabeth Schofield on 2009-11-18
dot icon26/11/2009
Director's details changed for John Anthony Schofield on 2009-11-18
dot icon04/09/2009
Total exemption small company accounts made up to 2009-04-05
dot icon25/11/2008
Return made up to 18/11/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-04-05
dot icon27/11/2007
Return made up to 18/11/07; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon11/01/2007
Return made up to 18/11/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-04-05
dot icon21/12/2005
Total exemption small company accounts made up to 2005-04-05
dot icon21/11/2005
Return made up to 18/11/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-04-05
dot icon26/11/2004
Return made up to 18/11/04; full list of members
dot icon04/12/2003
Return made up to 18/11/03; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2003-04-05
dot icon31/12/2002
Return made up to 18/11/02; full list of members
dot icon07/10/2002
Registered office changed on 07/10/02 from: threlfalls LIMITED trueman street liverpool merseyside L3 2BA
dot icon20/08/2002
Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon28/05/2002
Total exemption small company accounts made up to 2002-04-05
dot icon15/01/2002
Return made up to 18/11/01; full list of members
dot icon16/05/2001
Accounts for a small company made up to 2001-04-05
dot icon29/11/2000
Return made up to 18/11/00; full list of members
dot icon13/09/2000
Accounting reference date extended from 30/11/00 to 05/04/01
dot icon03/12/1999
Secretary resigned
dot icon03/12/1999
New secretary appointed
dot icon18/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-0.87 % *

* during past year

Cash in Bank

£36,966.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
220.29K
-
0.00
32.95K
-
2022
0
226.61K
-
0.00
37.29K
-
2023
0
223.16K
-
0.00
36.97K
-
2023
0
223.16K
-
0.00
36.97K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

223.16K £Descended-1.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.97K £Descended-0.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elisabeth Schofield
Director
18/11/1999 - Present
-
RWL REGISTRARS LIMITED
Nominee Secretary
18/11/1999 - 18/11/1999
4604
Mr John Anthony Schofield
Director
18/11/1999 - Present
-
Schofield, John Christopher
Secretary
18/11/1999 - Present
-

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+
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 LISSAJOUS NUCLEONICS LIMITED

LISSAJOUS NUCLEONICS LIMITED is an(a) Active company incorporated on 18/11/1999 with the registered office located at C/O Sedulo Liverpool 5th Floor, Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 3 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 LISSAJOUS NUCLEONICS LIMITED?

toggle

LISSAJOUS NUCLEONICS LIMITED is currently Active. It was registered on 18/11/1999 .

Where is LISSAJOUS NUCLEONICS LIMITED located?

toggle

LISSAJOUS NUCLEONICS LIMITED is registered at C/O Sedulo Liverpool 5th Floor, Walker House, Exchange Flags, Liverpool L2 3YL.

What does LISSAJOUS NUCLEONICS LIMITED do?

toggle

LISSAJOUS NUCLEONICS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LISSAJOUS NUCLEONICS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with no updates.