Company NameLISA Real Estate Limited
DirectorChristopher John O'Dell
Company StatusActive
Company Number02883939
CategoryPrivate Limited Company
Incorporation Date24 December 1993(30 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John O'Dell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(17 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN
Director NameMr Christopher John O'Dell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleLicensed Conveyancer
Country of ResidenceEngland
Correspondence Address10 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN
Secretary NameMary Burgis
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Morningside Avenue
Portchester
Fareham
Hampshire
PO16 8LR
Director NameMary Burgis
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(1 year after company formation)
Appointment Duration16 years, 7 months (resigned 18 August 2011)
RoleDirector/Consultant
Country of ResidenceEngland
Correspondence Address11 Morningside Avenue
Portchester
Fareham
Hampshire
PO16 8LR
Secretary NameMr Christopher John O'Dell
NationalityBritish
StatusResigned
Appointed28 December 1994(1 year after company formation)
Appointment Duration16 years, 7 months (resigned 18 August 2011)
RoleLicenced Conveyancer
Country of ResidenceEngland
Correspondence Address10 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2.5k at £10Knights Park Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£523,684
Current Liabilities£76,752

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

26 May 2022Delivered on: 7 June 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in st peter's church, 5 high park street, liverpool, L8 8DQ which is registered under title no MS678325. For further details of properties charged please see the deed.
Outstanding
7 September 1998Delivered on: 11 September 1998
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.
Outstanding

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 25,000
(3 pages)
6 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 25,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 25,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
18 August 2011Termination of appointment of Christopher O'dell as a secretary (1 page)
18 August 2011Appointment of Mr Christopher John O'dell as a director (2 pages)
18 August 2011Termination of appointment of Mary Burgis as a director (1 page)
11 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Mary Burgis on 30 December 2009 (2 pages)
10 August 2009Return made up to 24/12/08; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 October 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 July 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2008Return made up to 24/12/07; full list of members (2 pages)
19 April 2007Return made up to 24/12/06; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 February 2006Return made up to 24/12/05; full list of members (2 pages)
15 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 April 2005Return made up to 24/12/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
9 January 2004Return made up to 24/12/03; full list of members (6 pages)
15 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 January 2003Return made up to 24/12/02; full list of members (6 pages)
14 July 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
16 January 2002Return made up to 24/12/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Return made up to 24/12/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 March 1999 (11 pages)
12 April 2000Ad 28/12/99--------- £ si 2350@10=23500 £ ic 1500/25000 (2 pages)
12 April 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Registered office changed on 14/12/99 from: kemp house 152-160 city road london EC1V 2NP (1 page)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
10 December 1998Return made up to 26/10/98; full list of members (6 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
9 April 1998Full accounts made up to 31 March 1997 (11 pages)
4 March 1998Return made up to 24/12/97; full list of members (6 pages)
14 January 1997Return made up to 24/12/96; full list of members (6 pages)
5 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
4 September 1996Full accounts made up to 31 December 1995 (9 pages)
4 September 1996Ad 28/12/95--------- £ si 140@10=1400 £ ic 100/1500 (2 pages)
28 August 1996Registered office changed on 28/08/96 from: 10 knights park kingston upon thames surrey KT1 2QN (1 page)
22 February 1996Company name changed worldwide education LIMITED\certificate issued on 23/02/96 (2 pages)
8 January 1996Return made up to 24/12/95; full list of members (6 pages)
31 August 1995Director resigned;new director appointed (2 pages)
31 August 1995Full accounts made up to 31 December 1994 (9 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
24 December 1993Incorporation (13 pages)