LISR REALISATIONS 2025 LIMITED

LISR REALISATIONS 2025 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLISR REALISATIONS 2025 LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 03780648
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LISR REALISATIONS 2025 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON IRISH SCOTTISH RICHMOND LIMITEDSep 14, 1999Sep 14, 1999
    TAPLINK LIMITEDJun 01, 1999Jun 01, 1999

    What are the latest accounts for LISR REALISATIONS 2025 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 29, 2022
    Next Accounts Due OnJun 29, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for LISR REALISATIONS 2025 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 01, 2023
    Next Confirmation Statement DueJun 15, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2022
    OverdueYes

    What are the latest filings for LISR REALISATIONS 2025 LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    36 pagesAM10

    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 pagesAD01

    Administrator's progress report

    37 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Certificate of change of name

    Company name changed london irish scottish richmond LIMITED\certificate issued on 18/02/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Administrator's progress report

    37 pagesAM10

    Administrator's progress report

    37 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    37 pagesAM10

    Notice of deemed approval of proposals

    66 pagesAM06

    Statement of administrator's proposal

    66 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Allan Robson as a director on Jan 28, 2023

    1 pagesTM01

    Registration of charge 037806480016, created on Nov 30, 2022

    34 pagesMR01

    Termination of appointment of Mark Laurence Bensted as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    37 pagesAA

    Full accounts made up to Jun 30, 2020

    32 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Brian William Ernest Facer as a director on Feb 06, 2021

    1 pagesTM01

    Registration of charge 037806480015, created on Dec 24, 2020

    40 pagesMR01

    Full accounts made up to Jun 30, 2019

    26 pagesAA

    Appointment of Mr Adrian Alli as a secretary on Jul 24, 2020

    2 pagesAP03

    Who are the officers of LISR REALISATIONS 2025 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLI, Adrian
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Care Of Restructuring And Recovery Services (Rrs)
    Secretary
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Care Of Restructuring And Recovery Services (Rrs)
    272760580001
    CROSSAN, Michael Rowland
    Old Oak Sidings
    Off Scrubs Lane
    NW10 6RJ London
    Crossan House
    England
    Director
    Old Oak Sidings
    Off Scrubs Lane
    NW10 6RJ London
    Crossan House
    England
    BritishBritish183794460001
    ADAMS, Peter Charles
    10 Southerland Close
    KT13 9EN Weybridge
    Surrey
    Secretary
    10 Southerland Close
    KT13 9EN Weybridge
    Surrey
    British181387400001
    BYRNE, Trevor Anthony, Mr.
    Croysdale Avenue
    TW16 6QU Sunbury-On-Thames
    Hazelwood Centre
    Middlesex
    England
    Secretary
    Croysdale Avenue
    TW16 6QU Sunbury-On-Thames
    Hazelwood Centre
    Middlesex
    England
    186733230001
    FORSYTH, Paul
    Hazelwood Drive
    TW16 6QU Sunbury-On-Thames
    Hazelwood
    Middlesex
    England
    Secretary
    Hazelwood Drive
    TW16 6QU Sunbury-On-Thames
    Hazelwood
    Middlesex
    England
    198732140001
    GUMM, Paul
    143 The Avenue
    Sunbury On Thames
    TW16 5EQ Middlesex
    Secretary
    143 The Avenue
    Sunbury On Thames
    TW16 5EQ Middlesex
    British130071670002
    MILES, Christoper
    143 The Avenue
    Sunbury On Thames
    TW16 5EQ Middlesex
    Secretary
    143 The Avenue
    Sunbury On Thames
    TW16 5EQ Middlesex
    164940940001
    READ, Geoffrey Dean
    Riverdene
    Sutton Road Cookham
    SL6 9SN Maidenhead
    Berkshire
    Secretary
    Riverdene
    Sutton Road Cookham
    SL6 9SN Maidenhead
    Berkshire
    Irish48278960001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WILLIAMS, Helen Wyn
    33 Andover Road
    TW2 6PD Twickenham
    Middlesex
    Secretary
    33 Andover Road
    TW2 6PD Twickenham
    Middlesex
    British57143980001
    BENSTED, Mark Laurence
    Old Oak Sidings
    Off Scrubs Lane
    NW10 6RJ London
    Crossan House
    England
    Director
    Old Oak Sidings
    Off Scrubs Lane
    NW10 6RJ London
    Crossan House
    England
    EnglandBritish183794530001
    CASEY, Robert Edward
    Hazelwood Drive
    TW16 6QU Sunbury-On-Thames
    Hazelwood
    Middlesex
    England
    Director
    Hazelwood Drive
    TW16 6QU Sunbury-On-Thames
    Hazelwood
    Middlesex
    England
    EnglandIrish192615300001
    CLANCY, Kevin Thomas
    Yew Place
    Parsonage Lane
    SL2 3PD Farnham Royal
    Buckinghamshire
    Director
    Yew Place
    Parsonage Lane
    SL2 3PD Farnham Royal
    Buckinghamshire
    EnglandIrish14506490002
    CONLAN, John Oliver
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    Director
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    EnglandBritish9020510001
    COPPEL, Andrew Maxwell
    143 The Avenue
    Sunbury On Thames
    TW16 5EQ Middlesex
    Director
    143 The Avenue
    Sunbury On Thames
    TW16 5EQ Middlesex
    EnglandBritish14330100002
    CUSACK, Mary Assumpta
    Holloway Road
    N7 6NJ London
    332-336
    England
    Director
    Holloway Road
    N7 6NJ London
    332-336
    England
    EnglandIrish183794520001
    CUSACK, Philip Francis
    Holloway Road
    N7 6NJ London
    332-336
    England
    Director
    Holloway Road
    N7 6NJ London
    332-336
    England
    EnglandIrish183794510001
    FACER, Brian William Ernest
    Hazelwood Drive
    TW16 6QU Sunbury-On-Thames
    Hazelwood
    Middlesex
    England
    Director
    Hazelwood Drive
    TW16 6QU Sunbury-On-Thames
    Hazelwood
    Middlesex
    England
    EnglandBritish239035370001
    FITZGERALD, David
    The Avenue
    TW16 5EQ Sunbury-On-Thames
    London Irish Rfc
    Middlesex
    England
    Director
    The Avenue
    TW16 5EQ Sunbury-On-Thames
    London Irish Rfc
    Middlesex
    England
    EnglandIrish183794500001
    HOLLAND, Shane
    56 Lower Beechwood Avenue
    IRISH Ranelagh
    Dublin 6
    Ireland
    Director
    56 Lower Beechwood Avenue
    IRISH Ranelagh
    Dublin 6
    Ireland
    IrelandIrish122498320001
    KIELY, Patrick Timothy
    20 Ellesmere Road
    TW1 2DL East Twickenham
    Middlesex
    Director
    20 Ellesmere Road
    TW1 2DL East Twickenham
    Middlesex
    Irish52068990001
    MARTIN, Andrew
    The Villiers
    Gower Road
    KT13 0EA Weybridge
    5
    Surrey
    England
    Director
    The Villiers
    Gower Road
    KT13 0EA Weybridge
    5
    Surrey
    England
    EnglandBritish140646960003
    MULLIN, Brendan
    Albert Lodge
    3 Stillorgan Road
    DUBLIN 4 Donnybrook
    Ireland
    Director
    Albert Lodge
    3 Stillorgan Road
    DUBLIN 4 Donnybrook
    Ireland
    Irish90335420001
    O'CONNELL, Maurice Anthony
    31 Culmington Road
    W13 9NJ London
    Director
    31 Culmington Road
    W13 9NJ London
    EnglandIrish69470820001
    O'SHEA, Conor
    Appt 95 Garricks House
    Wadbrook Street
    KT1 1AZ Kingston
    Surrey
    Director
    Appt 95 Garricks House
    Wadbrook Street
    KT1 1AZ Kingston
    Surrey
    Irish87610040001
    READ, Geoffrey Dean
    Riverdene
    Sutton Road Cookham
    SL6 9SN Maidenhead
    Berkshire
    Director
    Riverdene
    Sutton Road Cookham
    SL6 9SN Maidenhead
    Berkshire
    United KingdomIrish48278960001
    ROBSON, Allan
    Hazelwood Drive
    TW16 6QU Sunbury-On-Thames
    Hazelwood
    Middlesex
    England
    Director
    Hazelwood Drive
    TW16 6QU Sunbury-On-Thames
    Hazelwood
    Middlesex
    England
    EnglandBritish83748420002
    RYAN, Declan Francis
    Mervyn
    Cookstown Road
    IRISH Enniskerry
    Co Wicklow
    Ireland
    Director
    Mervyn
    Cookstown Road
    IRISH Enniskerry
    Co Wicklow
    Ireland
    IrelandIrish91305440002
    SANDERSON, Antony Richard
    3 Carlton Grange
    Gosforth, Newcastle Upon Tyne
    NE3 4QF Ne3 4qf
    Director
    3 Carlton Grange
    Gosforth, Newcastle Upon Tyne
    NE3 4QF Ne3 4qf
    United KingdomBritish114998910001
    STACPOOLE, James Edmund John
    Stylecroft Road
    HP8 4HX Chalfont St. Giles
    Dellcroft
    Buckinghamshire
    United Kingdom
    Director
    Stylecroft Road
    HP8 4HX Chalfont St. Giles
    Dellcroft
    Buckinghamshire
    United Kingdom
    United KingdomBritish92096790003
    STACPOOLE, John
    1 Queens Road
    Ealing
    W5 2SA London
    Director
    1 Queens Road
    Ealing
    W5 2SA London
    EnglandBritish39470570001
    TAYLOR, Ian Charles Boucher
    Woodlands
    TA11 6NS Littleton
    Somerset
    Director
    Woodlands
    TA11 6NS Littleton
    Somerset
    United Kingdom British169792830001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    TIARKS, Anthony John Phipps
    The Yard House
    Spratts Hatch Lane, Winchfield
    RG27 8DD Hook
    Hampshire
    Director
    The Yard House
    Spratts Hatch Lane, Winchfield
    RG27 8DD Hook
    Hampshire
    British66223560002
    TRAYNOR, Noel Stephen
    23 Priory Crescent
    Sudbury
    HA0 2QQ Wembley
    Middlesex
    Director
    23 Priory Crescent
    Sudbury
    HA0 2QQ Wembley
    Middlesex
    EnglandIrish77805340001

    Who are the persons with significant control of LISR REALISATIONS 2025 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Irish Holdings Limited
    Hazelwood Drive
    TW16 6QU Sunbury-On-Thames
    Hazelwood
    England
    Jun 14, 2016
    Hazelwood Drive
    TW16 6QU Sunbury-On-Thames
    Hazelwood
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LISR REALISATIONS 2025 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Lee Antony Manning
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Simon Jagger
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London

    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