LISSON GROVE COMMERCIAL LTD

Register to unlock more data on OkredoRegister

LISSON GROVE COMMERCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04431237

Incorporation date

03/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Oakleys Accountants, 117 North Hill, Plymouth, Devon PL4 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Registered office address changed from C/O Oakleys Accountants 91 Houndiscombe Road Plymouth Devon PL4 6HB to C/O Oakleys Accountants 117 North Hill Plymouth Devon PL4 8JY on 2024-05-13
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon31/01/2023
Satisfaction of charge 044312370006 in full
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon03/02/2022
Satisfaction of charge 044312370007 in full
dot icon19/01/2022
Registration of charge 044312370008, created on 2022-01-18
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2020
Termination of appointment of Gary John Black as a director on 2020-12-01
dot icon09/12/2020
Cessation of Gary Black as a person with significant control on 2020-12-01
dot icon09/12/2020
Notification of Steven Bartlett as a person with significant control on 2020-12-01
dot icon09/12/2020
Appointment of Mr Steven Bartlett as a director on 2020-12-01
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon22/04/2020
Registration of charge 044312370007, created on 2020-04-21
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon11/02/2019
Registration of charge 044312370006, created on 2019-02-06
dot icon17/12/2018
Termination of appointment of Rebecca Ann Thompson as a director on 2018-12-10
dot icon17/12/2018
Cessation of Rebecca Ann Thompson as a person with significant control on 2018-12-10
dot icon17/12/2018
Notification of Gary Black as a person with significant control on 2018-12-10
dot icon17/12/2018
Appointment of Mr Gary Black as a director on 2018-12-10
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon05/10/2017
Micro company accounts made up to 2016-12-31
dot icon19/05/2017
Director's details changed for Mrs Rebecca Ann Thompson on 2017-05-10
dot icon18/05/2017
Director's details changed for Miss Rebecca Ann White on 2017-05-17
dot icon18/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon28/05/2015
Termination of appointment of Oakleys Secretaries Limited as a secretary on 2015-01-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon24/05/2012
Secretary's details changed for Oakleys Secretaries Limited on 2011-09-01
dot icon24/05/2012
Director's details changed for Plymouth Land Limited on 2011-09-01
dot icon01/01/2012
Termination of appointment of Steven Bartlett as a director
dot icon01/01/2012
Appointment of Rebecca White as a director
dot icon06/12/2011
Appointment of W.K. Thomson Ltd as a director
dot icon28/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2011
Registered office address changed from C/O Oakleys Accountants 122 North Hill Mutley, Plymouth Devon PL4 8LA on 2011-10-18
dot icon03/06/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon22/02/2011
Certificate of change of name
dot icon30/09/2010
Appointment of Mr Steven George Bartlett as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon04/06/2010
Director's details changed for Plymouth Land Limited on 2010-01-01
dot icon04/06/2010
Secretary's details changed for Oakleys Secretaries Limited on 2010-01-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 03/05/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/05/2008
Return made up to 03/05/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 03/05/07; full list of members
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
Location of debenture register
dot icon15/05/2007
Location of register of members
dot icon15/05/2007
Registered office changed on 15/05/07 from: 122 north hill mutley plymouth devon PL4 8LA
dot icon08/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 03/05/06; full list of members
dot icon11/05/2006
Secretary's particulars changed
dot icon11/05/2006
Location of register of members
dot icon09/11/2005
Registered office changed on 09/11/05 from: 20 houndiscombe road north road east plymouth devon PL4 6HQ
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/05/2005
Return made up to 03/05/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/08/2004
Particulars of mortgage/charge
dot icon17/05/2004
Return made up to 03/05/04; full list of members
dot icon11/11/2003
Particulars of mortgage/charge
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/10/2003
Registered office changed on 23/10/03 from: 1 hastings terrace western approach plymouth devon PL1 5BD
dot icon30/05/2003
Ad 03/05/02--------- £ si 1@1
dot icon30/05/2003
Return made up to 03/05/03; full list of members
dot icon22/04/2003
Particulars of mortgage/charge
dot icon22/04/2003
Particulars of mortgage/charge
dot icon29/03/2003
Particulars of mortgage/charge
dot icon19/08/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
Director resigned
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New secretary appointed
dot icon19/06/2002
Registered office changed on 19/06/02 from: unit 3 lisson house 1 lisson grove mutley PL4 7DL
dot icon24/05/2002
New secretary appointed
dot icon24/05/2002
New director appointed
dot icon03/05/2002
Secretary resigned
dot icon03/05/2002
Director resigned
dot icon03/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
247.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PLYMOUTH LAND LIMITED
Corporate Secretary
31/05/2006 - 31/12/2014
30
PLYMOUTH LAND LIMITED
Corporate Director
10/06/2002 - Present
30
W.K. THOMSON LTD
Corporate Director
21/10/2011 - Present
74
Bartlett, Steven
Director
01/12/2020 - Present
219
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
02/05/2002 - 02/05/2002
5431

Persons with Significant Control

3
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 LISSON GROVE COMMERCIAL LTD

LISSON GROVE COMMERCIAL LTD is an(a) Active company incorporated on 03/05/2002 with the registered office located at C/O Oakleys Accountants, 117 North Hill, Plymouth, Devon PL4 8JY. 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 LISSON GROVE COMMERCIAL LTD?

toggle

LISSON GROVE COMMERCIAL LTD is currently Active. It was registered on 03/05/2002 .

Where is LISSON GROVE COMMERCIAL LTD located?

toggle

LISSON GROVE COMMERCIAL LTD is registered at C/O Oakleys Accountants, 117 North Hill, Plymouth, Devon PL4 8JY.

What does LISSON GROVE COMMERCIAL LTD do?

toggle

LISSON GROVE COMMERCIAL LTD 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 LISSON GROVE COMMERCIAL LTD?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.