LISBURNE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registered office address changed from 25 Philip Road High Wycombe HP13 7JS England to 5 Blenheim Road Maidenhead SL6 5EZ on 2025-04-07

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Registered office address changed from 10 Tideway Yard London SW14 8SN United Kingdom to 25 Philip Road High Wycombe HP13 7JS on 2024-12-12

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

08/12/238 December 2023 Registered office address changed from C/O Alvarium Po Limited, 10 Old Burlington Street London W1S 3AG England to 10 Tideway Yard London SW14 8SN on 2023-12-08

View Document

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

View Accounts

21/03/2321 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

11/12/2111 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

30/09/2130 September 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

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/08/2020

View Document

18/08/2018 August 2020 CESSATION OF SEQUENT (SCHWEIZ) AG AS A PSC

View Document

15/06/2015 June 2020 NOTIFICATION OF PSC STATEMENT ON 26/05/2020

View Document

15/06/2015 June 2020 CESSATION OF PETER STEPHAN KONIG AS A PSC

View Document

15/06/2015 June 2020 CESSATION OF CHRISTOPHER DANIEL SCHALLENBERGER AS A PSC

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP

View Document

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

View Accounts

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / ROTHSCHILD & CO / 01/03/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

05/10/195 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 SECTION 519

View Document

24/12/1424 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/12/133 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JAKYUNG MOON LAMBERT / 28/11/2012

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JACKYUNG MOON LAMBERT / 15/11/2010

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/12/092 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS LAMBERT / 11/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JACKYUNG MOON LAMBERT / 11/11/2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 19 BERKELEY STREET LONDON W1J 8ED

View Document

23/01/0923 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/12/057 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/08/0523 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/06/0430 June 2004 AUDITOR'S RESIGNATION

View Document

31/03/0431 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

19/03/0419 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

11/02/0311 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

23/11/0223 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/03/983 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9725 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/01/954 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/934 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9321 April 1993 ACCOUNTING REF. DATE EXT FROM 30/03 TO 30/04

View Document

01/04/931 April 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9315 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9315 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 REGISTERED OFFICE CHANGED ON 05/02/93 FROM: 8 BAKER ST LONDON W1M 1DA

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/06/9211 June 1992 AUDITOR'S RESIGNATION

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991 RETURN MADE UP TO 28/11/90; CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 REGISTERED OFFICE CHANGED ON 16/02/91 FROM: CLIFFORDS INN FETTER LANE LONDON EC4A 1BU

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 £ IC 1000/950 16/11/89 £ SR 50@1=50

View Document

06/12/896 December 1989 ALTER MEM AND ARTS 16/11/89

View Document

06/12/896 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/896 December 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

08/11/898 November 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/03

View Document

20/02/8920 February 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/877 January 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information