LISA BUTLER LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from Hilton Consulting, 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2021-10-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 30/04/19 UNAUDITED ABRIDGED

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

22/05/1922 May 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY KENT BAKER

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 30/04/17 UNAUDITED ABRIDGED

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1517 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/12/141 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/12/132 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

18/05/1318 May 2013 DISS40 (DISS40(SOAD))

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

24/11/1224 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/11/1128 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/11/1025 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA CAROLINE BUTLER / 21/11/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0721 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 117 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: HILTON CONSULTING 117 BUSPACE STUDIOS CONLAN STREET, LONDON W10 5AP

View Document

02/02/072 February 2007 COMPANY NAME CHANGED FIND A HOME LIMITED CERTIFICATE ISSUED ON 02/02/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 117 BUSPACE STUDIOS CONLAN STREET, LONDON W10 5AP

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/01/0718 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 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