LISS DEVELOPMENTS LIMITED
Overview
| Company Name | LISS DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08179647 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LISS DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is LISS DEVELOPMENTS LIMITED located?
| Registered Office Address | Frp Advisory Ashcroft House Ervington Court Meridian Business Park LE1 91W Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LISS DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REASCH DEVELOPMENTS LIMITED | Aug 14, 2012 | Aug 14, 2012 |
What are the latest accounts for LISS DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for LISS DEVELOPMENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 24, 2024 |
What are the latest filings for LISS DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 10, 2024 | 11 pages | LIQ03 | ||||||||||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 10, 2023 | 9 pages | LIQ03 | ||||||||||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Stuart Cameron as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Amanda Marie Robinson as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Jayne Wetherall as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Zoe Amy Rizzuto as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 10, 2022 | 9 pages | LIQ03 | ||||||||||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 8th Floor, 1 Fleet Place London EC4M 7RA England to Frp Advisory Ashcroft House Ervington Court Meridian Business Park Leicester Le1 91W on Aug 19, 2021 | 2 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Amanda Marie Robinson as a director on Nov 04, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Miss Amanda Marie Robinson as a director on Oct 28, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Registered office address changed from 5th Floor, 5 Old Bailey London EC4M 7BA England to 8th Floor, 1 Fleet Place London EC4M 7RA on Apr 01, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of LISS DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, Peter Stuart | Director | 1 Fleet Pl EC4M 7RA London 8th Floor United Kingdom | England | British | 271056230001 | |||||
| ROBINSON, Amanda Marie | Director | Castle Street JE1 2LH St Helier 3rd Floor, Liberation House Jersey | Scotland | British | 306310560001 | |||||
| BALL, Christopher | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British | 78363650002 | |||||
| BURGAN, Charlotte | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | 168575980001 | |||||
| BURGAN, James Edward | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | 124506000003 | |||||
| BURGAN, Lynne Frances | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | 3311690001 | |||||
| BURGAN, Philip John | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire United Kingdom | United Kingdom | British | 2140090001 | |||||
| BURGAN, Sarah | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | 168575850005 | |||||
| FAGAN, Peter Gervais | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | 150917160001 | |||||
| RIZZUTO, Zoe Amy | Director | 4th Floor Broadwick Street W1F 8JB London 30 United Kingdom | Jersey | British, | 225289700001 | |||||
| ROBINSON, Amanda Marie | Director | Castle Street JE1 2LH St Helier 3rd Floor, Liberation House Jersey | Jersey | British | 265393080001 | |||||
| WETHERALL, Helen Jayne, Ms. | Director | Broadwick Street W1F 8JB London 30 United Kingdom | Jersey | British | 249201620001 | |||||
| WOMACK, Christopher John | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British | 138694680003 | |||||
| WOMACK, Rachel | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | 196449880002 |
Who are the persons with significant control of LISS DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ehp Bottomco Liimted | Aug 23, 2018 | Castle Street JE1 1BL St Helier 3rd Floor, Liberation House Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Reasch Holdings Limited | Jun 30, 2016 | Gelderd Road LS12 6DB Leeds Westcourt England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LISS DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 23, 2018 | Aug 23, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LISS DEVELOPMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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