LISVANE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

LISVANE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05078818

Incorporation date

19/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Epsilon House, West Road, Ipswich, Suffolk IP3 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2004)
dot icon23/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/12/2025
Registered office address changed from C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ England to Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2025-12-06
dot icon06/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon04/12/2025
Change of details for Mr Rod Bailey as a person with significant control on 2025-12-04
dot icon19/09/2025
Second filing of Confirmation Statement dated 2024-12-18
dot icon19/09/2025
Second filing of Confirmation Statement dated 2021-12-18
dot icon19/09/2025
Second filing of Confirmation Statement dated 2018-12-20
dot icon19/09/2025
Second filing of Confirmation Statement dated 2023-12-18
dot icon19/09/2025
Second filing of Confirmation Statement dated 2017-12-20
dot icon19/09/2025
Second filing of Confirmation Statement dated 2019-12-19
dot icon19/09/2025
Second filing of Confirmation Statement dated 2022-12-18
dot icon19/09/2025
Second filing of Confirmation Statement dated 2020-12-18
dot icon19/09/2025
Second filing of Confirmation Statement dated 2016-12-20
dot icon02/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Change of details for Mr Alessandro Franco Tosi as a person with significant control on 2024-07-08
dot icon08/07/2024
Change of details for Mr Rod Bailey as a person with significant control on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr Roderick Charles Bailey on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr Alessandro Franco Tosi on 2024-07-08
dot icon08/07/2024
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08
dot icon22/03/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-18 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2022-12-18 with updates
dot icon02/02/2023
Director's details changed for Mr Roderick Charles Bailey on 2022-12-17
dot icon02/02/2023
Change of details for Mr Alessandro Franco Tosi as a person with significant control on 2022-12-17
dot icon02/02/2023
Director's details changed for Mr Alessandro Franco Tosi on 2022-12-17
dot icon02/02/2023
Director's details changed for Mr Roderick Charles Bailey on 2022-12-17
dot icon02/02/2023
Change of details for Mr Rod Bailey as a person with significant control on 2022-12-17
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Change of details for Mr Alessandro Franco Tosi as a person with significant control on 2022-06-10
dot icon10/06/2022
Change of details for Mr Rod Bailey as a person with significant control on 2022-06-10
dot icon10/06/2022
Director's details changed for Mr Alessandro Franco Tosi on 2022-06-10
dot icon10/06/2022
Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2022-06-10
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Register inspection address has been changed from 1B Leroy House 436 Essex Road London N1 3QP England to 4W Leroy House 436 Essex Road London N1 3QP
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon19/12/2019
Change of details for Mr Alessandro Tosi as a person with significant control on 2019-12-19
dot icon23/07/2019
Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 2019-07-23
dot icon26/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2019
Previous accounting period extended from 2018-03-30 to 2018-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/12/2018
Administrative restoration application
dot icon06/11/2018
Final Gazette dissolved via compulsory strike-off
dot icon20/06/2018
Termination of appointment of Anna Bellin as a secretary on 2018-04-01
dot icon09/06/2018
Compulsory strike-off action has been suspended
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon20/02/2018
Registered office address changed from 120 Moorgate 3rd Floor, Maurice J. Bushell & Co. London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 2018-02-20
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2017
Statement of capital following an allotment of shares on 2016-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon06/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon06/01/2016
Register inspection address has been changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 1B Leroy House 436 Essex Road London N1 3QP
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Registration of charge 050788180002, created on 2015-10-26
dot icon02/09/2015
Registered office address changed from 1B Leroy House 436 Essex Road London N1 3QP England to 120 Moorgate 3rd Floor, Maurice J. Bushell & Co. London EC2M 6UR on 2015-09-02
dot icon02/09/2015
Registered office address changed from 86-90 Paul Street London EC2A 4NE to 120 Moorgate 3rd Floor, Maurice J. Bushell & Co. London EC2M 6UR on 2015-09-02
dot icon15/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Registration of charge 050788180001, created on 2014-07-28
dot icon25/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon05/07/2013
Registered office address changed from Flat 3.2, Pattern House 223-227 St John Street London EC1V 4LY on 2013-07-05
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon10/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon10/04/2012
Register(s) moved to registered inspection location
dot icon10/04/2012
Register inspection address has been changed
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Appointment of Mr Alessandro Franco Tosi as a director
dot icon17/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon04/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mr Roderick Charles Bailey on 2010-03-19
dot icon29/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2009
Return made up to 19/03/09; full list of members
dot icon20/05/2008
Capitals not rolled up
dot icon20/05/2008
Capitals not rolled up
dot icon20/05/2008
Capitals not rolled up
dot icon20/05/2008
Resolutions
dot icon20/05/2008
Capitals not rolled up
dot icon20/05/2008
Capitals not rolled up
dot icon20/05/2008
Resolutions
dot icon20/05/2008
Nc inc already adjusted 01/06/07
dot icon20/05/2008
Resolutions
dot icon20/05/2008
Div
dot icon20/05/2008
Resolutions
dot icon19/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/05/2008
Return made up to 19/03/08; full list of members
dot icon27/07/2007
Return made up to 19/03/07; full list of members
dot icon20/03/2007
Ad 15/02/07--------- £ si 98@1=98 £ ic 2/100
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/06/2006
Return made up to 19/03/06; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 19/03/05; full list of members
dot icon16/04/2004
Secretary resigned
dot icon16/04/2004
New secretary appointed
dot icon16/04/2004
Director resigned
dot icon16/04/2004
New director appointed
dot icon19/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-36.63 % *

* during past year

Cash in Bank

£64.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.61K
-
0.00
166.00
-
2022
2
24.80K
-
0.00
101.00
-
2023
2
80.87K
-
0.00
64.00
-
2023
2
80.87K
-
0.00
64.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

80.87K £Ascended226.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.00 £Descended-36.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Roderick Charles
Director
19/03/2004 - Present
7
SJD (SECRETARIES) LIMITED
Corporate Secretary
19/03/2004 - 19/03/2004
772
Tosi, Alessandro Franco
Director
01/04/2011 - Present
-
Sjd (Directors) Limited
Director
19/03/2004 - 19/03/2004
671
Bellin, Anna
Secretary
19/03/2004 - 01/04/2018
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LISVANE SYSTEMS LIMITED

LISVANE SYSTEMS LIMITED is an(a) Active company incorporated on 19/03/2004 with the registered office located at Epsilon House, West Road, Ipswich, Suffolk IP3 9FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LISVANE SYSTEMS LIMITED?

toggle

LISVANE SYSTEMS LIMITED is currently Active. It was registered on 19/03/2004 .

Where is LISVANE SYSTEMS LIMITED located?

toggle

LISVANE SYSTEMS LIMITED is registered at Epsilon House, West Road, Ipswich, Suffolk IP3 9FJ.

What does LISVANE SYSTEMS LIMITED do?

toggle

LISVANE SYSTEMS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does LISVANE SYSTEMS LIMITED have?

toggle

LISVANE SYSTEMS LIMITED had 2 employees in 2023.

What is the latest filing for LISVANE SYSTEMS LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-03-31.