LISMORE PUBLIC HALL

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

28/02/2528 February 2025 Appointment of Mr Alexander Scott Barr as a director on 2025-02-27

View Document

12/02/2512 February 2025 Termination of appointment of Flora Alison Maclean as a director on 2025-02-01

View Document

15/07/2415 July 2024 Appointment of Mr Lorne Duncan Macdougall as a director on 2024-07-09

View Document

29/05/2429 May 2024 Termination of appointment of Eilidh Willis as a director on 2024-05-10

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

29/05/2429 May 2024 Termination of appointment of Shona Elaine Wright as a director on 2024-05-10

View Document

20/05/2420 May 2024 Appointment of Miss Flora Alison Maclean as a director on 2024-05-03

View Document

03/04/243 April 2024 Termination of appointment of Rachael Crossan Hopkins as a director on 2024-03-28

View Document

03/04/243 April 2024 Appointment of Ms Clare Susan Haworth as a director on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Katy Crossan as a director on 2024-03-28

View Document

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

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

10/04/2310 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/11/2215 November 2022 Appointment of Miss Eilidh Willis as a director on 2022-11-02

View Document

09/11/229 November 2022 Termination of appointment of Sean Mcdonald as a director on 2022-09-29

View Document

09/11/229 November 2022 Termination of appointment of Kirsty Wright as a director on 2022-10-29

View Document

09/11/229 November 2022 Termination of appointment of Michael William Hanley as a director on 2022-10-29

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

05/04/225 April 2022 Termination of appointment of Gillian Margaret Anne Dixon-Spain as a secretary on 2022-04-05

View Document

05/04/225 April 2022 Appointment of Ms Laura Savill as a secretary on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of Eva Tombs-Heirman as a director on 2021-12-31

View Document

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

View Accounts

18/10/2118 October 2021 Appointment of Ms Laura Judith Savill as a director on 2021-10-06

View Document

18/10/2118 October 2021 Appointment of Mr Michael William Hanley as a director on 2021-10-06

View Document

18/10/2118 October 2021 Appointment of Miss Rachael Crossan Hopkins as a director on 2021-10-06

View Document

18/10/2118 October 2021 Termination of appointment of Archibald Macgillivray as a director on 2021-09-29

View Document

18/10/2118 October 2021 Appointment of Ms Katy Crossan as a director on 2021-10-06

View Document

18/10/2118 October 2021 Appointment of Miss Shona Elaine Wright as a director on 2021-10-06

View Document

18/10/2118 October 2021 Appointment of Miss Kirsty Wright as a director on 2021-10-06

View Document

18/10/2118 October 2021 Appointment of Mrs Jane Hough as a director on 2021-10-06

View Document

18/10/2118 October 2021 Termination of appointment of Margaret Jean Maccoll as a director on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Gillian Margaret Anne Dixon-Spain as a director on 2021-09-29

View Document

18/10/2118 October 2021 Termination of appointment of Roger Nicholas Dixon-Spain as a director on 2021-09-29

View Document

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR FIEKE VAN HALDER

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN MACLEAN-FLEMING

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MRS EVA TOMBS-HEIRMAN

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANN MACLEAN-FLEMMING

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MISS FIEKE VAN HALDER

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANITA BACHUIL

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MRS COLIN MACLEAN-FLEMING

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MISS MARGARET JEAN MACCOLL

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MRS GILLIAN MARGARET ANNE DIXON-SPAIN

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARCHIBALD MACGILLIVRAY / 09/02/2017

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MISS ANNA MARJORY STEWART

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS ARCHIBALD MACGILLIVRAY

View Document

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

View Accounts

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR ROGER NICHOLAS DIXON-SPAIN

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN MACLEAN-FLEMMING

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH

View Document

29/06/1629 June 2016 SECOND FILING WITH MUD 29/05/16 FOR FORM AR01

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MACLEAN / 27/06/2016

View Document

25/06/1625 June 2016 29/05/16 NO MEMBER LIST

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET MACCOLL

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MRS ANN MACLEAN

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA STEWART

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD MCGILLIVRAY

View Document

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

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 ALTER ARTICLES 30/07/2015

View Document

03/08/153 August 2015 ARTICLES OF ASSOCIATION

View Document

08/06/158 June 2015 29/05/15 NO MEMBER LIST

View Document

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

View Accounts

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHEA HAY

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE WILLIS

View Document

23/06/1423 June 2014 29/05/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MS MARGARET MACCOLL

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CASS

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH CAMPBELL

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR COLIN MACLEAN-FLEMMING

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH JONES

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS SEAN MCDONALD

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARLENE MACKINNON

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS ALISON SMITH

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR KATY CROSSAN

View Document

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

View Accounts

12/06/1312 June 2013 29/05/13 NO MEMBER LIST

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BRIDLE

View Document

11/06/1311 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

18/12/1218 December 2012 DIRECTOR APPOINTED THE BARONESS OF BACHUIL ANITA JANE BACHUIL

View Document

25/06/1225 June 2012 ADOPT ARTICLES 30/05/2012

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MRS SARAH JEAN JONES

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 29/05/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MS KATY CROSSAN

View Document

31/05/1131 May 2011 29/05/11 NO MEMBER LIST

View Document

29/05/1129 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARY WALKER

View Document

29/05/1129 May 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MACCALLUM

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MRS GILLIAN ALEXANDRA BRIDLE

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1016 June 2010 29/05/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM LISMORE PUBLIC HALL ISLE OF LISMORE OBAN ARGYLL PA34 5UL

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARJORY STEWART / 28/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHEA HARDEN HAY / 28/05/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARGARET ANNE DIXON-SPAIN / 28/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FRANCIS CASS / 28/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET CAMPBELL / 28/05/2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVIE MEDDES

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ROWAN WILLIS / 28/05/2010

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR DONALD MACCALLUM

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR KATY CROSSAN

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BUCKLE

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MRS MARY WALKER

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR EUPHEMIA CARMICHAEL

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVIE MEDDES / 30/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHEN GREEN / 30/04/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR TINA WALKER

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MRS STEPHEN GREEN

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MRS MARLENE MACKINNON

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MRS TINA LYNN WALKER

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MRS DAVIE MEDDES

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON MACLEAN

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRONA O'SULLIVAN

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MR STEVEN FRANCIS CASS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY ANNA STEWART

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY MACLEOD & MACCALLUM

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY DOROTHEA HAY

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATE, SECRETARY DOUGLAS GRAHAM LOGGED FORM

View Document

11/06/0911 June 2009 SECRETARY APPOINTED GILLIAN MARGARET ANNE DIXON-SPAIN

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED BRONA O'SULLIVAN

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED EUPHEMIA CARMICHAEL

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 28 QUEENSGATE INVERNESS IV1 1YN

View Document

10/06/0910 June 2009 DIRECTOR AND SECRETARY APPOINTED DOROTHEA HARDEN HAY

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED DENISE ROWAN WILLIS

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED ALISON JANE MACLEAN

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED KATY CROSSAN

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR ROGER DIXON-SPAIN

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED ELIZABETH MARY BUCKLE

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DUNCAN BROOKS LOGGED FORM

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED SARAH MARGARET CAMPBELL

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY APPOINTED ANNA MARJORY STEWART

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN DIXON-SPAIN

View Document

06/03/096 March 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

29/05/0829 May 2008 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