Company NameLISA Property Limited
DirectorChristopher John O'Dell
Company StatusActive
Company Number03256407
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 6 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(14 years, 10 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 NameNicholas Patrick Hare
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressManor Farm
Culkerton
Near Tetbury
GL8 8SS
Wales
Director NameJohn Jarrard Strickland
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Cottage
315 The Star
Holt, Near Trowbridge
Wiltshire
BA14 6QB
Secretary NameJohn Strickland
NationalityBritish
StatusResigned
Appointed15 January 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address3 Bryn Cerrig
Lixwm
Holywell
Flintshire
CH8 8PF
Wales
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months after company formation)
Appointment Duration1 year (resigned 01 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Secretary NameShirley Lemon
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 March 1999)
RoleCompany Director
Correspondence Address7 Burlington House
Kings Road
Richmond
Surrey
TW10 6NW
Director NameMary Burgis
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(2 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Morningside Avenue
Portchester
Fareham
Hampshire
PO16 8LR
Secretary NameMr Christopher John O'Dell
NationalityBritish
StatusResigned
Appointed08 March 1999(2 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN
Secretary NameJohnson Fry Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address20 Regent Street
London
SW1Y 4PZ
Director NameSupernova Limited (Corporation)
StatusResigned
Appointed01 April 1998(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 March 1999)
Correspondence Address2nd Floor 26 Halkett Street
St Helier
Jersey
JE2 4WJ

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

1 at £1Knightspark Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£340,708
Current Liabilities£120,305

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks 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 duke hall, 18 duke street, northampton, NN1 3BA which is registered under title no NN223222. For further details of properties charged please see the deed.
Outstanding
9 February 2006Delivered on: 11 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 April 2001Delivered on: 14 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1, 3 and 5 bickingham road woodford. T/no. EGL43518.
Outstanding
9 April 2001Delivered on: 14 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 oak grove cricklewood london NW2. T/no MX101710.
Outstanding
9 April 2001Delivered on: 14 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 151 abbeville road london SW4. T/no. SGL383781.
Outstanding
28 February 2001Delivered on: 21 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 94/96 midland road bedford MK40 1QE t/nos: BD82479 nad BD68747, flats 1-10 evesham court 82 epsom road guildford GU1 2BX t/no: SY650561, flats 1-12 hatfield court 3/5 heatherey road camberley GU15 3LW t/no: SY150408 for further details of property please see form 395. see the mortgage charge document for full details.
Outstanding
28 February 2001Delivered on: 20 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 rossall road thornton cleveleys lanc FY5 1EE - LA774453; f/h property k/a 163-167 central drive blackpool FY1 5ED - LA438608 ; f/h property k/a 105 high road leyton london E15 2DE - EGL34031 (for futher properties see 395).
Outstanding
28 February 2001Delivered on: 20 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-16 close quarters cowlane bramcote nottingham 57 alexandra road ford plymouth 133/133A hillside london NW10 8LJ t/nos:- NT318854 DN46758 NGL786758. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
28 February 2013Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
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)
18 August 2011Termination of appointment of Christopher O'dell as a secretary (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
24 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
10 August 2009Return made up to 30/09/08; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 October 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 August 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
5 November 2007Return made up to 30/09/07; full list of members (2 pages)
5 November 2007Director's particulars changed (1 page)
29 November 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 October 2006Return made up to 30/09/06; full list of members (2 pages)
24 February 2006Return made up to 30/09/05; full list of members (2 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
15 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 April 2005Return made up to 30/09/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 January 2004Return made up to 30/09/03; full list of members (6 pages)
15 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
1 November 2002Return made up to 30/09/02; 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 30/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
24 January 2001Return made up to 30/09/00; full list of members (6 pages)
12 April 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 December 1999Registered office changed on 14/12/99 from: kemp house 152-160 city road london EC1V 1ND (1 page)
20 May 1999Company name changed jefferson lodge (wembley) limite d\certificate issued on 21/05/99 (2 pages)
15 April 1999New director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: 315 the star holt trowbridge wiltshire BA14 6QB (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
10 February 1999Full accounts made up to 31 December 1998 (3 pages)
13 October 1998Registered office changed on 13/10/98 from: 17 gay street bath BA1 2PH (1 page)
12 October 1998Return made up to 30/09/98; full list of members (8 pages)
15 April 1998Full accounts made up to 31 December 1997 (3 pages)
20 October 1997Return made up to 30/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
13 May 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
6 May 1997New director appointed (4 pages)
6 May 1997Director resigned (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
30 September 1996Incorporation (22 pages)