LISA HILLMAN CONSULTANCY LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/192 January 2019 APPLICATION FOR STRIKING-OFF

View Document

04/12/184 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CURREXT FROM 30/04/2018 TO 31/08/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

27/11/1727 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA GORTON / 01/05/2013

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEILL RICHARD GORTON / 01/05/2013

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / NEILL RICHARD GORTON / 04/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA GORTON / 04/04/2011

View Document

28/04/1128 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LISA GORTON / 06/10/2008

View Document

22/10/0822 October 2008 SECRETARY'S CHANGE OF PARTICULARS / NEILL GORTON / 06/10/2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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