Company NameSeymour & Lisle Limited
DirectorIan Douglas Kallend
Company StatusActive
Company Number01237366
CategoryPrivate Limited Company
Incorporation Date12 December 1975(48 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Douglas Kallend
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(36 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wellcross Lodge Five Oaks Road
Slinfold
Horsham
RH13 0SY
Secretary NameMr Ian Douglas Kallend
StatusCurrent
Appointed15 December 2017(42 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressC/O Wellcross Lodge Five Oaks Road
Slinfold
Horsham
RH13 0SY
Director NameMr Roger Frederick Seymour
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(15 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Worthing Road
East Preston
Littlehampton
West Sussex
BN16 1DE
Director NameMrs Sylvia Blanche Seymour
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(15 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 November 2013)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Worthing Road
East Preston
Littlehampton
West Sussex
BN16 1DE
Secretary NameMrs Sylvia Blanche Seymour
NationalityBritish
StatusResigned
Appointed15 September 1991(15 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Worthing Road
East Preston
Littlehampton
West Sussex
BN16 1DE
Secretary NameSally Ann Kallend
StatusResigned
Appointed01 November 2013(37 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 2017)
RoleCompany Director
Correspondence Address2 New Cottages Rectory Lane
Angmering
Littlehampton
West Sussex
BN16 4JY

Contact

Websiteseymourandlisle.co.uk
Telephone01903 784898
Telephone regionWorthing

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Ian Kallend
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,640
Cash£10
Current Liabilities£77,487

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

12 March 1996Delivered on: 19 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
1 June 1979Delivered on: 6 June 1979
Satisfied on: 7 May 1997
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 31 December 2022 (2 pages)
22 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
22 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
24 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
26 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
18 May 2018Registered office address changed from Wellcross Lodge Five Oaks Road Slinfold Horsham RH13 0SY England to C/O Wellcross Lodge Five Oaks Road Slinfold Horsham RH13 0SY on 18 May 2018 (1 page)
20 February 2018Total exemption full accounts made up to 31 December 2016 (5 pages)
8 February 2018Change of details for Mr Ian Douglas Kallend as a person with significant control on 15 December 2017 (2 pages)
8 February 2018Termination of appointment of Sally Ann Kallend as a secretary on 15 December 2017 (1 page)
8 February 2018Director's details changed for Mr Ian Douglas Kallend on 15 December 2017 (2 pages)
8 February 2018Appointment of Mr Ian Douglas Kallend as a secretary on 15 December 2017 (2 pages)
8 February 2018Registered office address changed from 1 the Square Angmering Littlehampton West Sussex BN16 4EA to Wellcross Lodge Five Oaks Road Slinfold Horsham RH13 0SY on 8 February 2018 (1 page)
7 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Director's details changed for Ian Douglas Kallend on 1 November 2014 (2 pages)
15 December 2015Secretary's details changed for Sally Ann Kallend on 1 November 2014 (1 page)
15 December 2015Secretary's details changed for Sally Ann Kallend on 1 November 2014 (1 page)
15 December 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Director's details changed for Ian Douglas Kallend on 1 November 2014 (2 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 December 2014Registered office address changed from The Square the Square Angmering Littlehampton West Sussex BN16 4EA England to 1 the Square Angmering Littlehampton West Sussex BN16 4EA on 1 December 2014 (1 page)
1 December 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Registered office address changed from The Square the Square Angmering Littlehampton West Sussex BN16 4EA England to 1 the Square Angmering Littlehampton West Sussex BN16 4EA on 1 December 2014 (1 page)
1 December 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Registered office address changed from The Square the Square Angmering Littlehampton West Sussex BN16 4EA England to 1 the Square Angmering Littlehampton West Sussex BN16 4EA on 1 December 2014 (1 page)
26 November 2014Registered office address changed from City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ to The Square the Square Angmering Littlehampton West Sussex BN16 4EA on 26 November 2014 (1 page)
26 November 2014Registered office address changed from City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ to The Square the Square Angmering Littlehampton West Sussex BN16 4EA on 26 November 2014 (1 page)
4 November 2013Termination of appointment of Sylvia Seymour as a director (1 page)
4 November 2013Appointment of Sally Ann Kallend as a secretary (2 pages)
4 November 2013Appointment of Sally Ann Kallend as a secretary (2 pages)
4 November 2013Termination of appointment of Roger Seymour as a director (1 page)
4 November 2013Termination of appointment of Sylvia Seymour as a secretary (1 page)
4 November 2013Termination of appointment of Sylvia Seymour as a secretary (1 page)
4 November 2013Termination of appointment of Sylvia Seymour as a director (1 page)
4 November 2013Termination of appointment of Roger Seymour as a director (1 page)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 October 2012Appointment of Ian Douglas Kallend as a director (3 pages)
11 October 2012Appointment of Ian Douglas Kallend as a director (3 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 September 2010Director's details changed for Mrs Sylvia Blanche Seymour on 15 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Roger Frederick Seymour on 15 September 2010 (2 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mrs Sylvia Blanche Seymour on 15 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Roger Frederick Seymour on 15 September 2010 (2 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2009Return made up to 15/09/09; full list of members (4 pages)
16 September 2009Return made up to 15/09/09; full list of members (4 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 March 2009Registered office changed on 19/03/2009 from 3 east pallant chichester west sussex PO19 1TR (1 page)
19 March 2009Registered office changed on 19/03/2009 from 3 east pallant chichester west sussex PO19 1TR (1 page)
16 September 2008Registered office changed on 16/09/2008 from 55 sea lane rustington west sussex BN16 2RQ (1 page)
16 September 2008Registered office changed on 16/09/2008 from 55 sea lane rustington west sussex BN16 2RQ (1 page)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 October 2007Return made up to 15/09/07; no change of members (7 pages)
8 October 2007Return made up to 15/09/07; no change of members (7 pages)
25 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 October 2006Return made up to 15/09/06; full list of members (7 pages)
4 October 2006Return made up to 15/09/06; full list of members (7 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 September 2005Return made up to 15/09/05; full list of members (7 pages)
21 September 2005Return made up to 15/09/05; full list of members (7 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
21 September 2004Return made up to 15/09/04; full list of members (7 pages)
21 September 2004Return made up to 15/09/04; full list of members (7 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
24 September 2003Return made up to 15/09/03; full list of members (7 pages)
24 September 2003Return made up to 15/09/03; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 September 2002Return made up to 15/09/02; full list of members (7 pages)
16 September 2002Return made up to 15/09/02; full list of members (7 pages)
31 July 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
31 July 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
21 September 2001Return made up to 15/09/01; full list of members (6 pages)
21 September 2001Return made up to 15/09/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 December 2000 (11 pages)
3 May 2001Full accounts made up to 31 December 2000 (11 pages)
14 September 2000Return made up to 15/09/00; full list of members (6 pages)
14 September 2000Return made up to 15/09/00; full list of members (6 pages)
16 March 2000Full accounts made up to 31 December 1999 (11 pages)
16 March 2000Full accounts made up to 31 December 1999 (11 pages)
4 October 1999Return made up to 15/09/99; no change of members (4 pages)
4 October 1999Return made up to 15/09/99; no change of members (4 pages)
19 July 1999Full accounts made up to 31 December 1998 (13 pages)
19 July 1999Full accounts made up to 31 December 1998 (13 pages)
4 November 1998Return made up to 15/09/98; full list of members (6 pages)
4 November 1998Return made up to 15/09/98; full list of members (6 pages)
27 March 1998Full accounts made up to 31 December 1997 (11 pages)
27 March 1998Full accounts made up to 31 December 1997 (11 pages)
26 September 1997Return made up to 15/09/97; no change of members (4 pages)
26 September 1997Return made up to 15/09/97; no change of members (4 pages)
5 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1997Full accounts made up to 31 December 1996 (11 pages)
3 April 1997Full accounts made up to 31 December 1996 (11 pages)
13 September 1996Return made up to 15/09/96; no change of members (4 pages)
13 September 1996Return made up to 15/09/96; no change of members (4 pages)
23 May 1996Full accounts made up to 31 December 1995 (11 pages)
23 May 1996Full accounts made up to 31 December 1995 (11 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1995Full accounts made up to 31 December 1994 (11 pages)
5 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
12 December 1975Certificate of incorporation (1 page)
12 December 1975Certificate of incorporation (1 page)