T LISHMAN & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-08-13 with no updates

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Director's details changed for Mr Robert Lishman on 2023-08-31

View Document

10/06/2410 June 2024 Change of details for Mr Robert Lishman as a person with significant control on 2023-08-31

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Termination of appointment of Isobel Lishman as a director on 2023-11-02

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LISHMAN / 14/08/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER LISHMAN / 14/08/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/08/1618 August 2016 SAIL ADDRESS CREATED

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/09/1511 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/09/1410 September 2014 SECRETARY APPOINTED ROBERT LISHMAN

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY ANDREA LISHMAN

View Document

01/09/141 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LISHMAN / 13/08/2013

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL LISHMAN / 13/08/2013

View Document

13/06/1313 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

29/04/1329 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

26/06/1226 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/05/1110 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREA LISHMAN / 22/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LISHMAN / 22/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LISHMAN / 22/04/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/0914 December 2009 25/11/09 STATEMENT OF CAPITAL GBP 800099

View Document

14/12/0914 December 2009 ALTER ARTICLES 25/11/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL LISHMAN / 19/06/2008

View Document

23/09/0823 September 2008 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

22/04/0822 April 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