LISR REALISATIONS 2025 LIMITED
Overview
| Company Name | LISR REALISATIONS 2025 LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 03780648 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LISR REALISATIONS 2025 LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is LISR REALISATIONS 2025 LIMITED located?
| Registered Office Address | Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street EC2V 7BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LISR REALISATIONS 2025 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON IRISH SCOTTISH RICHMOND LIMITED | Sep 14, 1999 | Sep 14, 1999 |
| TAPLINK LIMITED | Jun 01, 1999 | Jun 01, 1999 |
What are the latest accounts for LISR REALISATIONS 2025 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2022 |
| Next Accounts Due On | Jun 29, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for LISR REALISATIONS 2025 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 01, 2023 |
| Next Confirmation Statement Due | Jun 15, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2022 |
| Overdue | Yes |
What are the latest filings for LISR REALISATIONS 2025 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Administrator's progress report | 36 pages | AM10 | ||||||||||
Registered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on Aug 01, 2025 | 3 pages | AD01 | ||||||||||
Administrator's progress report | 37 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Certificate of change of name Company name changed london irish scottish richmond LIMITED\certificate issued on 18/02/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Administrator's progress report | 37 pages | AM10 | ||||||||||
Administrator's progress report | 37 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 37 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 66 pages | AM06 | ||||||||||
Statement of administrator's proposal | 66 pages | AM03 | ||||||||||
Registered office address changed from Hazelwood Hazelwood Drive Sunbury-on-Thames Middlesex TW16 6QU England to 22 York Buildings London WC2N 6JU on Jun 16, 2023 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Termination of appointment of Allan Robson as a director on Jan 28, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 037806480016, created on Nov 30, 2022 | 34 pages | MR01 | ||||||||||
Termination of appointment of Mark Laurence Bensted as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 37 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brian William Ernest Facer as a director on Feb 06, 2021 | 1 pages | TM01 | ||||||||||
Registration of charge 037806480015, created on Dec 24, 2020 | 40 pages | MR01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 26 pages | AA | ||||||||||
Appointment of Mr Adrian Alli as a secretary on Jul 24, 2020 | 2 pages | AP03 | ||||||||||
Who are the officers of LISR REALISATIONS 2025 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLI, Adrian | Secretary | S&W Partners Llp 45 Gresham Street EC2V 7BG London Care Of Restructuring And Recovery Services (Rrs) | 272760580001 | |||||||
| CROSSAN, Michael Rowland | Director | Old Oak Sidings Off Scrubs Lane NW10 6RJ London Crossan House England | British | British | 183794460001 | |||||
| ADAMS, Peter Charles | Secretary | 10 Southerland Close KT13 9EN Weybridge Surrey | British | 181387400001 | ||||||
| BYRNE, Trevor Anthony, Mr. | Secretary | Croysdale Avenue TW16 6QU Sunbury-On-Thames Hazelwood Centre Middlesex England | 186733230001 | |||||||
| FORSYTH, Paul | Secretary | Hazelwood Drive TW16 6QU Sunbury-On-Thames Hazelwood Middlesex England | 198732140001 | |||||||
| GUMM, Paul | Secretary | 143 The Avenue Sunbury On Thames TW16 5EQ Middlesex | British | 130071670002 | ||||||
| MILES, Christoper | Secretary | 143 The Avenue Sunbury On Thames TW16 5EQ Middlesex | 164940940001 | |||||||
| READ, Geoffrey Dean | Secretary | Riverdene Sutton Road Cookham SL6 9SN Maidenhead Berkshire | Irish | 48278960001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| WILLIAMS, Helen Wyn | Secretary | 33 Andover Road TW2 6PD Twickenham Middlesex | British | 57143980001 | ||||||
| BENSTED, Mark Laurence | Director | Old Oak Sidings Off Scrubs Lane NW10 6RJ London Crossan House England | England | British | 183794530001 | |||||
| CASEY, Robert Edward | Director | Hazelwood Drive TW16 6QU Sunbury-On-Thames Hazelwood Middlesex England | England | Irish | 192615300001 | |||||
| CLANCY, Kevin Thomas | Director | Yew Place Parsonage Lane SL2 3PD Farnham Royal Buckinghamshire | England | Irish | 14506490002 | |||||
| CONLAN, John Oliver | Director | Sunnydale Bellingdon HP5 2XU Chesham Buckinghamshire | England | British | 9020510001 | |||||
| COPPEL, Andrew Maxwell | Director | 143 The Avenue Sunbury On Thames TW16 5EQ Middlesex | England | British | 14330100002 | |||||
| CUSACK, Mary Assumpta | Director | Holloway Road N7 6NJ London 332-336 England | England | Irish | 183794520001 | |||||
| CUSACK, Philip Francis | Director | Holloway Road N7 6NJ London 332-336 England | England | Irish | 183794510001 | |||||
| FACER, Brian William Ernest | Director | Hazelwood Drive TW16 6QU Sunbury-On-Thames Hazelwood Middlesex England | England | British | 239035370001 | |||||
| FITZGERALD, David | Director | The Avenue TW16 5EQ Sunbury-On-Thames London Irish Rfc Middlesex England | England | Irish | 183794500001 | |||||
| HOLLAND, Shane | Director | 56 Lower Beechwood Avenue IRISH Ranelagh Dublin 6 Ireland | Ireland | Irish | 122498320001 | |||||
| KIELY, Patrick Timothy | Director | 20 Ellesmere Road TW1 2DL East Twickenham Middlesex | Irish | 52068990001 | ||||||
| MARTIN, Andrew | Director | The Villiers Gower Road KT13 0EA Weybridge 5 Surrey England | England | British | 140646960003 | |||||
| MULLIN, Brendan | Director | Albert Lodge 3 Stillorgan Road DUBLIN 4 Donnybrook Ireland | Irish | 90335420001 | ||||||
| O'CONNELL, Maurice Anthony | Director | 31 Culmington Road W13 9NJ London | England | Irish | 69470820001 | |||||
| O'SHEA, Conor | Director | Appt 95 Garricks House Wadbrook Street KT1 1AZ Kingston Surrey | Irish | 87610040001 | ||||||
| READ, Geoffrey Dean | Director | Riverdene Sutton Road Cookham SL6 9SN Maidenhead Berkshire | United Kingdom | Irish | 48278960001 | |||||
| ROBSON, Allan | Director | Hazelwood Drive TW16 6QU Sunbury-On-Thames Hazelwood Middlesex England | England | British | 83748420002 | |||||
| RYAN, Declan Francis | Director | Mervyn Cookstown Road IRISH Enniskerry Co Wicklow Ireland | Ireland | Irish | 91305440002 | |||||
| SANDERSON, Antony Richard | Director | 3 Carlton Grange Gosforth, Newcastle Upon Tyne NE3 4QF Ne3 4qf | United Kingdom | British | 114998910001 | |||||
| STACPOOLE, James Edmund John | Director | Stylecroft Road HP8 4HX Chalfont St. Giles Dellcroft Buckinghamshire United Kingdom | United Kingdom | British | 92096790003 | |||||
| STACPOOLE, John | Director | 1 Queens Road Ealing W5 2SA London | England | British | 39470570001 | |||||
| TAYLOR, Ian Charles Boucher | Director | Woodlands TA11 6NS Littleton Somerset | United Kingdom | British | 169792830001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| TIARKS, Anthony John Phipps | Director | The Yard House Spratts Hatch Lane, Winchfield RG27 8DD Hook Hampshire | British | 66223560002 | ||||||
| TRAYNOR, Noel Stephen | Director | 23 Priory Crescent Sudbury HA0 2QQ Wembley Middlesex | England | Irish | 77805340001 |
Who are the persons with significant control of LISR REALISATIONS 2025 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| London Irish Holdings Limited | Jun 14, 2016 | Hazelwood Drive TW16 6QU Sunbury-On-Thames Hazelwood England | No | ||||
| |||||||
Natures of Control
| |||||||
Does LISR REALISATIONS 2025 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0