LISANT ESTATES LTD

C/O PARKERS ACCOUNTANCY C/O PARKERS ACCOUNTANCY, Birmingham, B24 9ND, West Midlands
StatusDISSOLVED
Company No.05911114
CategoryPrivate Limited Company
Incorporated21 Aug 2006
Age17 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 4 months, 18 days

SUMMARY

LISANT ESTATES LTD is an dissolved private limited company with number 05911114. It was incorporated 17 years, 10 months, 21 days ago, on 21 August 2006 and it was dissolved 1 year, 4 months, 18 days ago, on 21 February 2023. The company address is C/O PARKERS ACCOUNTANCY C/O PARKERS ACCOUNTANCY, Birmingham, B24 9ND, West Midlands.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Orton

Notification date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Kathleen Orton

Termination date: 2016-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Kathleen Orton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Orton

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Orton

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Orton

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Orton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Lisa Kathleen Orton

Documents

View document PDF

Gazette notice compulsary

Date: 31 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 29/09/2008 from, 123-131 bradford street, birmingham, west midlands, B12 0NS

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 08/09/06 from: corner chambers, 590A kingsbury road, birmingham, B24 9ND

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 21 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.HAWKER LTD

17 SANDEMAN WAY 17 SANDEMAN WAY,ASHFORD,TN27 8HP

Number:11342533
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5381I) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06104581
Status:ACTIVE
Category:Private Limited Company

CLERIHEW PLANNING LIMITED

39 HIGH CHASE,HARLOW,CM17 9SA

Number:09251383
Status:ACTIVE
Category:Private Limited Company

ENSIM LTD

41 PINEWOOD DRIVE,POTTERS BAR,EN6 2BD

Number:08496195
Status:ACTIVE
Category:Private Limited Company

G. INSTONE LTD

40A RUTLAND GARDENS,HOVE,BN3 5PB

Number:07587474
Status:ACTIVE
Category:Private Limited Company

ROPNER LIMITED

THORP PERROW,BEDALE,DL8 2PR

Number:09148576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source