LISS DEVELOPMENTS LIMITED

LISS DEVELOPMENTS LIMITED

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

    Company NameLISS DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08179647
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LISS DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REASCH DEVELOPMENTS LIMITEDAug 14, 2012Aug 14, 2012

    What are the latest accounts for LISS DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for LISS DEVELOPMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2024

    What are the latest filings for LISS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 10, 2024

    11 pagesLIQ03

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

    Liquidators' statement of receipts and payments to Aug 10, 2023

    9 pagesLIQ03

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Peter Stuart Cameron as a director on Mar 03, 2023

    2 pagesAP01

    Appointment of Ms Amanda Marie Robinson as a director on Mar 03, 2023

    2 pagesAP01

    Termination of appointment of Helen Jayne Wetherall as a director on Mar 03, 2023

    1 pagesTM01

    Termination of appointment of Zoe Amy Rizzuto as a director on Mar 03, 2023

    1 pagesTM01

    Liquidators' statement of receipts and payments to Aug 10, 2022

    9 pagesLIQ03

    Confirmation statement made on Aug 14, 2022 with no updates

    3 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 11, 2021

    LRESSP

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Amanda Marie Robinson as a director on Nov 04, 2019

    1 pagesTM01

    Appointment of Miss Amanda Marie Robinson as a director on Oct 28, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Aug 14, 2019 with updates

    4 pagesCS01

    Previous accounting period shortened from Apr 30, 2019 to Dec 31, 2018

    1 pagesAA01

    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 pagesAD01

    Who are the officers of LISS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Peter Stuart
    1 Fleet Pl
    EC4M 7RA London
    8th Floor
    United Kingdom
    Director
    1 Fleet Pl
    EC4M 7RA London
    8th Floor
    United Kingdom
    EnglandBritish271056230001
    ROBINSON, Amanda Marie
    Castle Street
    JE1 2LH St Helier
    3rd Floor, Liberation House
    Jersey
    Director
    Castle Street
    JE1 2LH St Helier
    3rd Floor, Liberation House
    Jersey
    ScotlandBritish306310560001
    BALL, Christopher
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United KingdomBritish78363650002
    BURGAN, Charlotte
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritish168575980001
    BURGAN, James Edward
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritish124506000003
    BURGAN, Lynne Frances
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritish3311690001
    BURGAN, Philip John
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United Kingdom
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United Kingdom
    United KingdomBritish2140090001
    BURGAN, Sarah
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritish168575850005
    FAGAN, Peter Gervais
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritish150917160001
    RIZZUTO, Zoe Amy
    4th Floor
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    Director
    4th Floor
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    JerseyBritish,225289700001
    ROBINSON, Amanda Marie
    Castle Street
    JE1 2LH St Helier
    3rd Floor, Liberation House
    Jersey
    Director
    Castle Street
    JE1 2LH St Helier
    3rd Floor, Liberation House
    Jersey
    JerseyBritish265393080001
    WETHERALL, Helen Jayne, Ms.
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    Director
    Broadwick Street
    W1F 8JB London
    30
    United Kingdom
    JerseyBritish249201620001
    WOMACK, Christopher John
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United KingdomBritish138694680003
    WOMACK, Rachel
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    EnglandBritish196449880002

    Who are the persons with significant control of LISS DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ehp Bottomco Liimted
    Castle Street
    JE1 1BL St Helier
    3rd Floor, Liberation House
    Jersey
    Aug 23, 2018
    Castle Street
    JE1 1BL St Helier
    3rd Floor, Liberation House
    Jersey
    No
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityThe Companies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission Companies Registry
    Registration Number125597
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Reasch Holdings Limited
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    England
    Jun 30, 2016
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number09965330
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LISS DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 23, 2018Aug 23, 2018The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2021Commencement of winding up
    Dec 26, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Anthony Lowe
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    Nathan Jones
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire

    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