LISA THOMAS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Registered office address changed from 11 Almeida Street London N1 1TA England to Unit 112 8 Duncan Street London N1 8BW on 2022-11-02

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Registered office address changed from Unit 10 7 Wenlock Road Islington London N1 7SL to 11 Almeida Street London N1 1TA on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/06/174 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/12/135 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

14/10/1314 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY CLARE THOMAS

View Document

05/10/115 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA THOMAS / 20/10/2010

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA THOMAS / 15/12/2009

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM UNIT 10 5-7 WENLOCK ROAD LONDON N1 7SB

View Document

19/02/1019 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1019 February 2010 COMPANY NAME CHANGED KARUSHI MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/02/10

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 29/09/09 NO CHANGES

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LISA THOMAS / 16/10/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CLARE THOMAS / 25/03/2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: UNIT 10 5-7 WENLOCK ROAD LONDON N1 7SB

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 49 POST STREET GODMANCHESTER HUNTINGDON CAMBS PE29 2AQ

View Document

19/05/0619 May 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL

View Document

02/11/052 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/058 February 2005 COMPANY NAME CHANGED KARUSHI TELEVISION LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 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