ELIZA LISA I DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Document

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

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

04/05/164 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Document

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

View Accounts

08/05/158 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

07/05/147 May 2014 TERMINATE SEC APPOINTMENT

View Document

07/05/147 May 2014 06/04/14 NO CHANGES

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE MAY

View Document

01/08/131 August 2013 REDUCE ISSUED CAPITAL 18/07/2013

View Document

23/07/1323 July 2013 23/07/13 STATEMENT OF CAPITAL GBP 21500

View Document

23/07/1323 July 2013 STATEMENT BY DIRECTORS

View Document

23/07/1323 July 2013 SOLVENCY STATEMENT DATED 17/07/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 06/04/13 NO CHANGES

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY

View Document

23/11/1223 November 2012 SECRETARY APPOINTED MS KATHERINE MAY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/05/124 May 2012 06/04/12 NO CHANGES

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 03/05/2012

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKEEVER

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 CHANGE PERSON AS SECRETARY

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MCKEEVER / 28/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MICHAEL MCGING / 28/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE ALEXIS CLARKE / 28/04/2011

View Document

16/03/1116 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM
66 WIGMORE STREET
LONDON
W1U 2SB

View Document

20/04/1020 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

22/02/1022 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 04/09/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED STEPHEN MICHAEL MCKEEVER

View Document

10/10/0810 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED TONY MICHAEL MCGING

View Document

30/09/0830 September 2008 SECRETARY APPOINTED SIOBHAN JOAN LAVERY

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED PIERRE ALEXIS CLARKE

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN TAYLOR

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID CUNNINGTON

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CALVERLEY

View Document

09/04/089 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

06/04/066 April 2006 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