LISLES RESEARCH LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1927 September 2019 APPLICATION FOR STRIKING-OFF

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM LISLES HOUSE EAST WOODBURN HEXHAM NORTHUMBERLAND NE48 2SL

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 24/11/15 STATEMENT OF CAPITAL GBP 68.0747

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/09/157 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 23/04/15 STATEMENT OF CAPITAL GBP 61.98

View Document

03/09/153 September 2015 17/02/15 STATEMENT OF CAPITAL GBP 59.626

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1424 November 2014 21/10/14 STATEMENT OF CAPITAL GBP 53.598

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR HARMESH SUNIARA

View Document

04/09/144 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 23/04/14 STATEMENT OF CAPITAL GBP 41.541

View Document

04/09/144 September 2014 18/07/14 STATEMENT OF CAPITAL GBP 47.57

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/05/1429 May 2014 23/04/14 STATEMENT OF CAPITAL GBP 35.5134

View Document

07/03/147 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/147 March 2014 17/01/14 STATEMENT OF CAPITAL GBP 35.51

View Document

24/02/1424 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1424 February 2014 20/09/13 STATEMENT OF CAPITAL GBP 29.4851

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ADOPT ARTICLES 03/10/2012

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED HARMESH SUNIARA

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR ROBERT FREDERICK GRANTHAM

View Document

13/03/1313 March 2013 25/10/12 STATEMENT OF CAPITAL GBP 16.95

View Document

13/03/1313 March 2013 03/10/12 STATEMENT OF CAPITAL GBP 9.15

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED HARMESH SUNIARA

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MALCOLM PHILIP YOUNG

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM YOUNG

View Document

03/09/123 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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