LISSON GALLERY LONDON LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2025-01-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2024-01-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-09 with updates

View Document

27/06/2427 June 2024 Director's details changed for Mr Alexander James Logsdail on 2024-06-21

View Document

11/08/2311 August 2023 Group of companies' accounts made up to 2023-01-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

25/10/2225 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

18/10/2118 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

28/06/2128 June 2021 Director's details changed for Mr Alexander James Logsdail on 2021-06-28

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

01/11/181 November 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016913630007

View Document

18/10/1718 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/1724 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/164 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

01/07/161 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

06/11/156 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

28/07/1528 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 76 NEW BOND STREET LONDON W1S 1RX

View Document

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/11/147 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

18/07/1418 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, SECRETARY JULIAN CLARKE

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR GREGORY ALAN HILTY

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

15/07/1315 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR ALEXANDER JAMES LOGSDAIL

View Document

05/11/125 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

23/07/1223 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

21/07/1121 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LOGSDAIL / 09/06/2010

View Document

01/09/101 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 09/06/04; NO CHANGE OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 09/06/03; NO CHANGE OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: SUITE 2 SAINT JOHNS STUDIO 18-12 FINCHLEY ROAD LONDON NW8 6EB

View Document

06/12/026 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 5TH FLOOR MARBLE ARCH HOUSE 66-68 SEYMOUR ST W1H 5AF

View Document

25/05/0125 May 2001 AUDITOR'S RESIGNATION

View Document

04/07/004 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

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

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

09/08/909 August 1990 RETURN MADE UP TO 09/06/90; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 RETURN MADE UP TO 01/05/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

10/01/8910 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 02/05/87; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 FIRST GAZETTE

View Document

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/861 November 1986 REGISTERED OFFICE CHANGED ON 01/11/86 FROM: 310 EDGWARE RD LONDON W2 1DY

View Document

06/05/866 May 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

08/03/838 March 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/03/83

View Document

14/01/8314 January 1983 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