LIS04 PS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

08/01/258 January 2025 Cessation of Mr & Mrs P Samouel 2004 Life Interest Settlement as a person with significant control on 2024-02-29

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Notification of Paul Charles Samouel as a person with significant control on 2024-02-29

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Change of details for Dr & Mrs Samouel's Children's Settlement as a person with significant control on 2024-01-18

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Registration of a charge with Charles court order to extend. Charge code 114302810008, created on 2020-12-11

View Document

15/08/2315 August 2023 Court order

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

28/06/2328 June 2023 Termination of appointment of Phillip Samouel as a director on 2023-06-27

View Document

28/06/2328 June 2023 Termination of appointment of Maria Samouel as a director on 2023-06-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020

View Document

22/12/2022 December 2020

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP SAMOUEL / 15/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114302810005

View Document

18/10/1918 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 114302810003

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM OMNIBUS BUSINESS CENTRE, 39-41 NORTH ROAD LONDON N7 9DP UNITED KINGDOM

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / DR & MRS SAMOUEL'S CHILDREN'S SETTLEMENT / 22/07/2019

View Document

22/07/1922 July 2019 CESSATION OF PHILLIP SAMOUEL AS A PSC

View Document

26/06/1926 June 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MRS MARIA SAMOUEL

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114302810004

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DR & MRS SAMOUEL'S CHILDREN'S SETTLEMENT

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR PAUL CHARLES SAMOUEL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114302810003

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114302810001

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114302810002

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP SAMOUEL / 11/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / DR PHILIP SAMOUEL / 11/10/2018

View Document

25/06/1825 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company