LISBURN PROPERTIES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

03/04/253 April 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/01/2519 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

05/01/235 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

28/05/2128 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/07/202 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WATSON

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MS MARIA ANNETTE BARR

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / HYNDE-LAURENCE NAJI / 12/05/2016

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BARBOUR FISH / 12/05/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE WATSON / 12/05/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRASER NELLIST / 12/05/2016

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MARIA BARR / 01/11/2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 1 LISBURN LOWER WARBERRY ROAD TORQUAY DEVON TQ1 1QS

View Document

21/08/1521 August 2015 SECOND FILING WITH MUD 06/06/15 FOR FORM AR01

View Document

06/08/156 August 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

20/05/1520 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

29/08/1329 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED HYNDE-LAURENCE NAJI

View Document

09/08/129 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSCOTE

View Document

19/06/1219 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 TERMINATE DIR APPOINTMENT

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DIXON

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MICHELLE WATSON

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MARK KINGSCOTE

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; CHANGE OF MEMBERS

View Document

09/06/099 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM, FLAT 2 LISBURN, LOWER WARBERRY ROAD, TORQUAY, DEVONSHIRE, TQ1 1QS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED KENNETH BARBOUR FISH

View Document

19/03/0819 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MARIA BARR

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY MARK KINGSCOTE

View Document

12/11/0712 November 2007 RETURN MADE UP TO 24/06/07; CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 24/06/02; CHANGE OF MEMBERS

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 24/06/01; NO CHANGE OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: MG & CH PARK, 95 ABBEY ROAD, TORQUAY, TQ2 5NN

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 S252 DISP LAYING ACC 14/06/97

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 12/06/95; CHANGE OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 AUDITOR'S RESIGNATION

View Document

28/01/9528 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93 FROM: 95 ABBEY ROAD, TORQUAY, DEVON TQ2 5NN

View Document

31/01/9331 January 1993 AUDITOR'S RESIGNATION

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: 50 THE TERRACE, TORQUAY, DEVON, TQ1 1DD

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 24/06/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 24/06/90; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: 36 THE TERRACE, TORQUAY, DEVON, TQ1 1BN

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/05/902 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: 187 SOUTHFIELD AVENUE, PAIGNTON, IN THE COUNTY OF DEVON, TQ3 1JX

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 DISSOLUTION DISCONTINUED

View Document

03/10/883 October 1988 FIRST GAZETTE

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