RICHARDSON LISSACK LIMITED
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
03/06/253 June 2025 | Termination of appointment of Paul James Morris as a director on 2025-01-31 |
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with updates |
12/05/2512 May 2025 | Termination of appointment of Molly Sutanu Ahmed as a director on 2024-12-20 |
06/03/256 March 2025 | Registered office address changed from Level 30 the Leadenhall Building 122 Leadenhall Street City of London London EC3V 4AB England to 54 Moorgate London EC2R 6EJ on 2025-03-06 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Appointment of Molly Sutanu Ahmed as a director on 2024-10-02 |
16/12/2416 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
16/12/2416 December 2024 | Appointment of Peter James Singh Chapman as a director on 2024-07-29 |
19/08/2419 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with updates |
29/11/2329 November 2023 | Appointment of Mr Paul James Morris as a director on 2023-11-20 |
29/11/2329 November 2023 | Statement of capital following an allotment of shares on 2023-11-20 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-14 with updates |
18/11/2218 November 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
20/07/2120 July 2021 | Appointment of Miss Kim Frances Nihill as a director on 2021-06-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | 01/08/20 STATEMENT OF CAPITAL GBP 110 |
01/09/201 September 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
14/08/2014 August 2020 | DIRECTOR APPOINTED MR TIMOTHY NICHOLAS THOMAS |
26/02/2026 February 2020 | REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 22-33 ESSEX STREET LONDON WC2R 3AA UNITED KINGDOM |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | ARTICLES OF ASSOCIATION |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR ANTHONY PAUL SMITH |
24/01/1924 January 2019 | ALTER ARTICLES 07/01/2019 |
23/01/1923 January 2019 | 07/01/19 STATEMENT OF CAPITAL GBP 100 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN DUXBURY |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALMOND |
17/04/1817 April 2018 | DIRECTOR APPOINTED MR BEN RICHARDSON |
17/04/1817 April 2018 | CESSATION OF RICHARD ALMOND AS A PSC |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN RICHARDSON |
17/04/1817 April 2018 | CESSATION OF IAN MALCOLM DUXBURY AS A PSC |
15/12/1715 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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