LISCHA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

15/07/2515 July 2025 NewNotification of Bruce Hale as a person with significant control on 2022-08-04

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/02/224 February 2022 Registered office address changed from 5 Mayfield Road Timperley Altrincham WA15 7TB England to 36 Oxford Road First Floor Suite Altrincham WA14 2EB on 2022-02-04

View Document

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

26/04/2126 April 2021 Registered office address changed from , 35 Vale Road Timperley, Cheshire, WA15 7TQ, England to 36 Oxford Road First Floor Suite Altrincham WA14 2EB on 2021-04-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ELIZABETH HALE / 13/05/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MRS KATIE ELIZABETH HALE / 13/05/2020

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 203B ASHLEY ROAD HALE ALTRINCHAM WA15 9SQ ENGLAND

View Document

02/06/202 June 2020 Registered office address changed from , 203B Ashley Road, Hale, Altrincham, WA15 9SQ, England to 36 Oxford Road First Floor Suite Altrincham WA14 2EB on 2020-06-02

View Document

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

13/07/1713 July 2017 Registered office address changed from , C/O Ash Accounting Ltd, 44a Gedling Road, Carlton, Nottingham, NG4 3FH, England to 36 Oxford Road First Floor Suite Altrincham WA14 2EB on 2017-07-13

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM C/O ASH ACCOUNTING LTD 44A GEDLING ROAD CARLTON NOTTINGHAM NG4 3FH ENGLAND

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033956060001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM TAMARIND BRACKENHILL CAYTHORPE NOTTINGHAMSHIRE NG14 7EF

View Document

14/01/1614 January 2016 Registered office address changed from , Tamarind, Brackenhill, Caythorpe, Nottinghamshire, NG14 7EF to 36 Oxford Road First Floor Suite Altrincham WA14 2EB on 2016-01-14

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MRS KATIE ELIZABETH HALE

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MRS VICKY REEVES

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BUNTING

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE BUNTING

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY SIMON BUNTING

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1111 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ELIZABETH BUNTING / 01/07/2010

View Document

06/08/106 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 6 OXFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BH

View Document

26/06/0226 June 2002

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

08/07/978 July 1997

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

01/07/971 July 1997 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