LISSON HOUSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-24

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-03-24

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

05/06/165 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

05/06/165 June 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

20/06/1520 June 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

09/06/159 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

04/06/144 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR ZARIN RATTANSI

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

04/06/134 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

01/06/121 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

23/07/1123 July 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

08/06/118 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCHRODER / 25/05/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZARIN PYARALLY RATTANSI / 25/05/2011

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SABIHA AKBAR / 25/05/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SABIHA AKBAR / 25/05/2011

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

08/06/108 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 24 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SABIHA AKBAR / 02/02/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 24 March 2008

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 24 March 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 27/05/08; CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 21 LISSON HOUSE LISSON STREET LONDON NW1 5DE

View Document

03/09/073 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 93 CRAWFORD STREET LONDON W1H 2HF

View Document

21/06/0521 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 27/05/04; NO CHANGE OF MEMBERS

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 27/05/03; NO CHANGE OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 24/03/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 94 GLOUCESTER PLACE LONDON W1H 4EE

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 27/05/96; CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 SECRETARY RESIGNED

View Document

21/07/9521 July 1995 NEW SECRETARY APPOINTED

View Document

01/06/951 June 1995 DIRECTOR RESIGNED

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM: 8 LISSON HOUSE LISSON STREET LONDON NW1 5DE

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

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

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 24/03/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 AUDITOR'S RESIGNATION

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 24/03

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 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