GILBERT & LISSON LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

31/05/2331 May 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

06/01/236 January 2023 Notification of Downhill Swim Limited as a person with significant control on 2022-07-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

21/12/2121 December 2021 Director's details changed for Miss Jane Elizabeth Turner on 2021-12-01

View Document

21/12/2121 December 2021 Change of details for Miss Jane Elizabeth Turner as a person with significant control on 2021-12-01

View Document

21/12/2121 December 2021 Change of details for Mr Anthony Clive Andrews as a person with significant control on 2021-12-01

View Document

21/12/2121 December 2021 Director's details changed for Anthony Clive Andrews on 2021-12-01

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Change of details for Miss Jane Elizabeth Turner as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Change of details for Mr Anthony Clive Andrews as a person with significant control on 2021-11-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/05/1527 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

21/06/1321 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH TURNER / 21/06/2013

View Document

20/05/1320 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH TURNER / 14/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIVE ANDREWS / 14/12/2009

View Document

04/06/094 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/02/0910 February 2009 DIRECTOR'S PARTICULARS ANTHONY ANDREWS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 COMPANY NAME CHANGED SUPPORTERS (U.K.) LIMITED CERTIFICATE ISSUED ON 15/04/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 299 MUSWELL HILL BROADWAY LONDON N10

View Document

12/04/0112 April 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 AUDITOR'S RESIGNATION

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 WD 10/03/89 AD 01/12/88--------- � SI 98@1=98 � IC 2/100

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/07/867 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/8617 June 1986 CERTIFICATE OF INCORPORATION

View Document

17/06/8617 June 1986 Certificate of Incorporation

View Document

12/05/8612 May 1986 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