LIZBOURNE SERVICES LIMITED

Register to unlock more data on OkredoRegister

LIZBOURNE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05548058

Incorporation date

30/08/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O BAILEY OSTER CHARTERED ACCOUNTANTS, Mellor House, 65 - 81 St. Petersgate, Stockport, Cheshire SK1 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2005)
dot icon17/01/2024
Final Gazette dissolved following liquidation
dot icon17/10/2023
Return of final meeting in a members' voluntary winding up
dot icon30/08/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon21/03/2023
Resolutions
dot icon21/03/2023
Appointment of a voluntary liquidator
dot icon21/03/2023
Declaration of solvency
dot icon06/02/2023
Previous accounting period extended from 2022-08-31 to 2023-01-31
dot icon20/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon12/09/2022
Director's details changed for Mr David Henrich on 2022-07-15
dot icon12/09/2022
Termination of appointment of Megan Elizabeth Henrich as a director on 2022-08-31
dot icon06/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon15/09/2021
Cessation of Megan Elizabeth Henrich as a person with significant control on 2021-08-30
dot icon15/09/2021
Change of details for Mr David Andre Henrich as a person with significant control on 2021-08-30
dot icon15/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon25/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon22/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon13/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon03/10/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon07/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon14/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/04/2014
Appointment of Mr David Henrich as a director
dot icon12/11/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon28/06/2013
Registered office address changed from C/O Bailey Oster Chartered Accountants Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 2013-06-28
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/10/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon02/10/2012
Termination of appointment of David Henrich as a director
dot icon01/10/2012
Termination of appointment of David Henrich as a director
dot icon17/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/10/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon06/10/2011
Director's details changed for Mrs Megan Elizabeth Henrich on 2011-10-02
dot icon06/10/2011
Director's details changed for Mr David Andre Henrich on 2011-10-02
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon24/09/2010
Director's details changed for David Andre Henrich on 2009-10-01
dot icon24/09/2010
Director's details changed for Mrs Megan Elizabeth Henrich on 2009-10-01
dot icon24/09/2010
Termination of appointment of 1St Contact Secretaries Limited as a secretary
dot icon23/10/2009
Appointment of Mrs Megan Elizabeth Henrich as a director
dot icon23/10/2009
Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN United Kingdom on 2009-10-23
dot icon02/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon23/09/2009
Return made up to 30/08/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/09/2008
Return made up to 30/08/08; full list of members
dot icon05/09/2008
Registered office changed on 05/09/2008 from danbro accounting unit 5 whitehills drive whitehills business park blackpool lancashire FY4 5LW
dot icon05/06/2008
Appointment terminated secretary danbro secretarial LTD
dot icon27/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/10/2007
Return made up to 30/08/07; full list of members
dot icon26/03/2007
New secretary appointed
dot icon26/03/2007
Registered office changed on 26/03/07 from: castlewood house 77-91 new oxford street london WC1A 1DG
dot icon26/03/2007
Secretary resigned
dot icon20/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon08/02/2007
Director's particulars changed
dot icon11/09/2006
Secretary's particulars changed
dot icon11/09/2006
Director's particulars changed
dot icon11/09/2006
Director's particulars changed
dot icon08/09/2006
Return made up to 30/08/06; full list of members
dot icon31/01/2006
Registered office changed on 31/01/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT
dot icon01/11/2005
Director's particulars changed
dot icon16/09/2005
Registered office changed on 16/09/05 from: broadway house 2-6 fulham broadway london SW6 1AA
dot icon16/09/2005
Director resigned
dot icon16/09/2005
New director appointed
dot icon30/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£257,948.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
240.06K
-
0.00
195.34K
-
2023
1
256.87K
-
0.00
257.95K
-
2023
1
256.87K
-
0.00
257.95K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

256.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

257.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DANBRO SECRETARIAL LTD
Corporate Secretary
15/03/2007 - 20/05/2008
80
1ST CONTACT DIRECTORS LIMITED
Nominee Director
30/08/2005 - 09/09/2005
974
1ST CONTACT SECRETARIES LIMITED
Corporate Secretary
30/08/2005 - 01/10/2009
160
Mr David Andre Henrich
Director
09/09/2005 - 14/09/2012
2
Henrich, Megan Elizabeth
Director
01/09/2009 - 31/08/2022
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIZBOURNE SERVICES LIMITED

LIZBOURNE SERVICES LIMITED is an(a) Dissolved company incorporated on 30/08/2005 with the registered office located at C/O BAILEY OSTER CHARTERED ACCOUNTANTS, Mellor House, 65 - 81 St. Petersgate, Stockport, Cheshire SK1 1DS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LIZBOURNE SERVICES LIMITED?

toggle

LIZBOURNE SERVICES LIMITED is currently Dissolved. It was registered on 30/08/2005 and dissolved on 17/01/2024.

Where is LIZBOURNE SERVICES LIMITED located?

toggle

LIZBOURNE SERVICES LIMITED is registered at C/O BAILEY OSTER CHARTERED ACCOUNTANTS, Mellor House, 65 - 81 St. Petersgate, Stockport, Cheshire SK1 1DS.

What does LIZBOURNE SERVICES LIMITED do?

toggle

LIZBOURNE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LIZBOURNE SERVICES LIMITED have?

toggle

LIZBOURNE SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for LIZBOURNE SERVICES LIMITED?

toggle

The latest filing was on 17/01/2024: Final Gazette dissolved following liquidation.