LISBURNE SERVICE STATION LIMITED

Company Documents

DateDescription
19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

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

View Accounts

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

07/10/157 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

15/09/1415 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/09/1320 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

11/09/1211 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

09/09/119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

14/06/1014 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 492 HEMPSHAW LANE STOCKPORT SK2 5TL

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ARNOLD STANSFIELD / 01/11/2007

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNN STANSFIELD / 01/11/2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: 45-49 GREEK STREET STOCKPORT CHESHIRE SK2 8AX

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

01/08/941 August 1994 COMPANY NAME CHANGED CORALDRIVE SERVICES LIMITED CERTIFICATE ISSUED ON 02/08/94

View Document

29/07/9429 July 1994 REGISTERED OFFICE CHANGED ON 29/07/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 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