Company NameLisbond Flat Management Limited
DirectorPeter Ronald Renkin
Company StatusActive
Company Number03235318
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Ronald Renkin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(16 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaydean House Western Parade, Great North Road
New Barnet
Barnet
Hertfordshire
EN5 1AH
Director NameStuart Reid Wilkie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1998)
RoleLand Buyer
Correspondence Address1 George Mews
London Road Kimbolton
Huntingdon
Cambridgeshire
PE18 0HL
Director NameDiane Marie Broom
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 12 July 2004)
RoleBuyer
Correspondence Address1 George House
High St Kimbolton
Huntingdon
Cambridgeshire
PE28 0HA
Director NameSally Clarke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2001)
RoleNurse
Correspondence Address7 George House
2 High St Kimbolton
Huntingdon
Cambridgeshire
PE28 0HA
Secretary NameDiane Marie Broom
NationalityBritish
StatusResigned
Appointed01 November 1996(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 12 July 2004)
RoleAssistant Buyer
Correspondence Address1 George House
High St Kimbolton
Huntingdon
Cambridgeshire
PE28 0HA
Director NamePeter Watson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(9 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address247 Imperial Drive
Rayners Lane
Harrow
HA2 7HE
Director NameThomas Moore
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(9 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 November 1997)
RoleRetired
Correspondence Address3 George House
Kimbolton
Huntingdon
Cambridgeshire
PE18 0HA
Director NameMatylda C.Y.N. Collins
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(9 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2003)
RolePhotographer & Designer/Artist
Correspondence Address2 George Mews
London Road Kimbolton
Huntingdon
Cambridgeshire
PE28 0HL
Director NameNed Hopkins
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(9 months after company formation)
Appointment Duration1 year (resigned 27 May 1998)
RoleFund Manager
Correspondence Address2 George House
Kimbolton
Huntingdon
Cambridgeshire
PE18 0HA
Director NamePauline Davenport
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(9 months after company formation)
Appointment Duration15 years, 1 month (resigned 18 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address247 Imperial Drive
Rayners Lane
Harrow
HA2 7HE
Director NameMargaret Hunter Moore
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 1999)
RoleRetired
Correspondence Address3 George House
High St Kimbolton
Huntingdon
Cambridgeshire
PE18 0HA
Director NameSusan Carol Renkin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(1 year, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 March 2012)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address247 Imperial Drive
Rayners Lane
Harrow
HA2 7HE
Director NameDennis Boocock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressFlat 5 George House
2 High Street
Kimbolton
Cambridgeshire
PE28 0HA
Secretary NameMartin Thomas Moore
NationalityBritish
StatusResigned
Appointed05 April 1999(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates
Old Ford Lane, Stoney
Huntingdon
Cambridgeshire
PE18 0EH
Director NameRussell Edward James Walker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2003)
RoleStaff Nurse
Correspondence AddressThe Manse
The Causeway Great Staughton
St. Neots
PE19 5BF
Secretary NameSusan Carol Renkin
NationalityBritish
StatusResigned
Appointed12 July 2004(7 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 March 2012)
RoleNewsagent
Correspondence AddressFlat 2 George House
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HA
Director NameMatthew Gerard Dempsey
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 High Street
Chippenham
Ely
Cambridgeshire
CB7 5PR
Director NameMr Adam Haran
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(15 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 December 2012)
RoleBuilding Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 George House 2 High Street
Kimbolton
Cambridgeshire
PE28 0HA
Secretary NameAdam Haran
NationalityBritish
StatusResigned
Appointed13 July 2012(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2016)
RoleCompany Director
Correspondence AddressFlat 1 George House 2 High Street
Kimbolton
Cambs
PE28 0HA
Director NameMrs Jennifer Marie Haran
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2014(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 2 High Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HA
Director NameMr Peter George Davis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2014(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaydean House Western Parade, Great North Road
New Barnet
Barnet
Hertfordshire
EN5 1AH
Director NameMrs Claire Hilary Millington
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(19 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaydean House Western Parade, Great North Road
New Barnet
Barnet
Hertfordshire
EN5 1AH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPr Accounting Services
Raydean House Western Parade, Great North Road
New Barnet
Barnet
Hertfordshire
EN5 1AH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1C. Millington
11.11%
Ordinary
1 at £1J. Haran & T. Haran
11.11%
Ordinary
1 at £1J. Whiteman
11.11%
Ordinary
1 at £1Kevin Mcgarry
11.11%
Ordinary
1 at £1Marianne Renkin & Peter Renkin
11.11%
Ordinary
1 at £1Martin Thomas Moor
11.11%
Ordinary
1 at £1Peter Davies
11.11%
Ordinary
1 at £1Richard Edward Abington & Karen Jane Abington
11.11%
Ordinary
1 at £1Timothy Evans
11.11%
Ordinary

Financials

Year2014
Net Worth£1,220
Cash£706
Current Liabilities£576

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 September 2023 (7 months, 3 weeks ago)
Next Return Due13 October 2024 (4 months, 4 weeks from now)

Filing History

30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
1 September 2016Appointment of Mrs Claire Hilary Millington as a director on 1 August 2016 (2 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Termination of appointment of Jennifer Marie Haran as a director on 1 May 2016 (1 page)
21 July 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 9
(7 pages)
21 July 2016Termination of appointment of Adam Haran as a secretary on 1 May 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9
(6 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9
(6 pages)
3 December 2014Registered office address changed from 247 Imperial Drive Rayners Lane Harrow HA2 7HE to C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 247 Imperial Drive Rayners Lane Harrow HA2 7HE to C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 3 December 2014 (1 page)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (6 pages)
29 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 July 2014Appointment of Mr Peter George Davis as a director (2 pages)
1 July 2014Termination of appointment of Matthew Dempsey as a director (1 page)
1 July 2014Appointment of Mrs Jennifer Marie Haran as a director (2 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 9
(6 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 9
(6 pages)
22 August 2013Director's details changed for Matthew Gerard Dempsey on 22 August 2013 (2 pages)
12 August 2013Appointment of Mr Peter Ronald Renkin as a director (2 pages)
12 August 2013Termination of appointment of Peter Watson as a director (1 page)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 February 2013Termination of appointment of Adam Haran as a director (2 pages)
29 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
14 August 2012Appointment of Adam Haran as a director (3 pages)
27 July 2012Appointment of Adam Haran as a secretary (3 pages)
21 June 2012Termination of appointment of Pauline Davenport as a director (2 pages)
7 June 2012Termination of appointment of Susan Renkin as a secretary (2 pages)
7 June 2012Termination of appointment of Susan Renkin as a director (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 November 2011Director's details changed for Susan Carol Renkin on 1 January 2011 (2 pages)
3 November 2011Director's details changed for Susan Carol Renkin on 1 January 2011 (2 pages)
3 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
4 October 2011Appointment of Matthew Gerard Dempsey as a director (3 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 October 2010Director's details changed for Pauline Davenport on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Peter Watson on 1 January 2010 (2 pages)
21 October 2010Secretary's details changed for Susan Carol Renkin on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Susan Carol Renkin on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Susan Carol Renkin on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
21 October 2010Secretary's details changed for Susan Carol Renkin on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Pauline Davenport on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
21 October 2010Director's details changed for Peter Watson on 1 January 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 September 2008Return made up to 08/08/08; full list of members (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 November 2007Return made up to 08/08/07; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 November 2006Return made up to 08/08/06; full list of members (4 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 September 2005Return made up to 08/08/05; full list of members (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 November 2004Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
(10 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 1 george house high street, kimbolton huntingdon cambridgeshire PE28 0HA (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 October 2003Return made up to 08/08/03; full list of members (10 pages)
7 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
18 October 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 May 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
7 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
5 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
13 March 2001Director resigned (1 page)
12 September 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(9 pages)
10 May 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
20 September 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
27 April 1999Full accounts made up to 31 August 1998 (6 pages)
18 November 1998Director resigned (1 page)
7 September 1998Return made up to 08/08/98; no change of members (6 pages)
3 September 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
6 July 1998Full accounts made up to 31 August 1997 (9 pages)
30 June 1998New director appointed (2 pages)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1997Memorandum and Articles of Association (13 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Ad 04/04/97--------- £ si 6@1 (2 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1997Nc dec already adjusted 31/12/96 (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
19 January 1997New secretary appointed;new director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Secretary resigned;director resigned (1 page)
19 January 1997New director appointed (2 pages)
3 January 1997Registered office changed on 03/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
8 August 1996Incorporation (13 pages)