Company NameLismore Holding Limited
DirectorDiane Patricia Sanger
Company StatusActive
Company Number07822543
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMiss Diane Patricia Sanger
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 201 Ramsey House Central Square
Wembley
Middlesex
HA9 7AH

Location

Registered AddressFlat 201 Ramsey House Central Square
Wembley
Middlesex
HA9 7AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

100 at £1Granton Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£86

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

27 October 2017Notification of a person with significant control statement (2 pages)
27 October 2017Cessation of Granton Management Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to Flat 201 Central Square Wembley Middlesex HA9 7AH on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Flat 201 Central Square Wembley Middlesex HA9 7AH England to Flat 201 Ramsey House Central Square Wembley Middlesex HA9 7AH on 19 July 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
3 July 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (3 pages)
31 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)