LISLE & MURRAY PROPERTY LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/02/231 February 2023 Registered office address changed from 1st Floor, Sovereign House Barehill Street Littleborough Lancs OL15 9BL England to 1 Salmon Fields Business Village Royton Oldham OL2 6HT on 2023-02-01

View Document

01/02/231 February 2023 Member's details changed for Mr Bryndon Lisle on 2023-01-31

View Document

01/02/231 February 2023 Change of details for Mrs Sandra Maria Lisle as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Change of details for Mr Bryndon Lisle as a person with significant control on 2023-01-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from The Old Post Office 128 Ramsden Road Wardle Rochdale OL12 9NT England to 1st Floor, Sovereign House Barehill Street Littleborough Lancs OL15 9BL on 2021-12-20

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

26/08/2026 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SANDRA MARIA LISLE / 26/08/2020

View Document

26/08/2026 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRYNDON LISLE / 26/08/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SANDRA MARIA LISLE / 26/08/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR BRYNDON LISLE / 26/08/2020

View Document

26/08/2026 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SANDRA MARIA LISLE / 26/08/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 21 HARE HILL ROAD LITTLEBOROUGH LANCASHIRE OL15 9AD

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/12/1529 December 2015 ANNUAL RETURN MADE UP TO 29/12/15

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/01/1521 January 2015 ANNUAL RETURN MADE UP TO 29/12/14

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 170 RAMSDEN ROAD WARDLE ROCHDALE LANCASHIRE OL12 9NU

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/01/1419 January 2014 ANNUAL RETURN MADE UP TO 29/12/13

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE

View Document

09/04/139 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA MARIA LISLE / 29/12/2011

View Document

09/04/139 April 2013 ANNUAL RETURN MADE UP TO 29/12/12

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM CEDAR HOUSE SANDBROOK BUSINESS PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1LQ

View Document

22/02/1222 February 2012 ANNUAL RETURN MADE UP TO 29/12/11

View Document

18/11/1118 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/01/1114 January 2011 ANNUAL RETURN MADE UP TO 29/12/10

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/02/102 February 2010 ANNUAL RETURN MADE UP TO 29/12/09

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM LEWIS HOUSE 12 SMITH STREET ROCHDALE LANCASHIRE OL16 1TX

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

27/01/0927 January 2009 MEMBER'S PARTICULARS SANDRA MURRAY

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/12/0722 December 2007 ANNUAL RETURN MADE UP TO 29/12/07

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 29/12/06

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 29/12/05

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 05/04/05

View Document

29/12/0429 December 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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