LISA BATHROOMS LTD

Company Documents

DateDescription
05/03/255 March 2025 Order of court to wind up

View Document

11/10/2411 October 2024 Termination of appointment of Benjamin Hussey as a director on 2024-10-11

View Document

11/10/2411 October 2024 Registered office address changed from 6 Durham Avenue Lytham St. Annes FY8 2BD England to 86 Coronation Street Blackpool FY1 4QE on 2024-10-11

View Document

11/10/2411 October 2024 Appointment of Mr Simon Peter Haisley as a director on 2024-10-11

View Document

11/10/2411 October 2024 Notification of Simon Peter Haisley as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Cessation of Benjamin Hussey as a person with significant control on 2024-10-11

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

10/06/2410 June 2024 Registered office address changed from 2nd Floor 16 Nicholas Street Manchester M1 4EJ England to 6 Durham Avenue Lytham St. Annes FY8 2BD on 2024-06-10

View Document

26/03/2426 March 2024 Termination of appointment of Sen Hu as a director on 2024-03-26

View Document

26/03/2426 March 2024 Cessation of Sen Hu as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Mr Benjamin Hussey as a director on 2024-03-26

View Document

26/03/2426 March 2024 Notification of Benjamin Hussey as a person with significant control on 2024-03-26

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM VAT PROCESSING OFFICE MANCHESTER ONE 53 PORTLAND STREET MANCHESTER M1 3LD UNITED KINGDOM

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1728 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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