LISA TIMBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

05/06/255 June 2025 Secretary's details changed for Mrs Jashuben Bhudia on 2024-09-15

View Document

04/06/254 June 2025 Change of details for Mrs Jashuben Devshi Bhudia as a person with significant control on 2024-09-15

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

27/05/2527 May 2025 Change of details for Mrs Jashu Devshi Bhudia as a person with significant control on 2024-09-15

View Document

27/05/2527 May 2025 Secretary's details changed for Mrs Jashu Devshi Bhudia on 2024-09-15

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JASHU DEVSHI BHUDIA / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVSHI VELJI BHUDIA / 15/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASHU DEVSHI BHUDIA

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/09/141 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/10/111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/10/111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/09/112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/09/111 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/09/1014 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/10/0731 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: CUMBERLAND BUSINESS PARK CUMBERLAND AVENUE PARK ROYAL LONDON NW10 7RX

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/07/981 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 11 BROOMGROVE GARDENS EDGWARE MIDDLESEX HA8 5SH

View Document

29/09/9729 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/11/97

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 NEW SECRETARY APPOINTED

View Document

05/09/965 September 1996 SECRETARY RESIGNED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 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