LISA SMART CONSULTING LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Application to strike the company off the register

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

18/01/2218 January 2022 Registered office address changed from 19 Spirit Quay London E1W 2UT England to International House 185 Tower Bridge Road London SE1 2UF on 2022-01-18

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/02/2028 February 2020 DISS REQUEST WITHDRAWN

View Document

28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/2015 January 2020 APPLICATION FOR STRIKING-OFF

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR UNITED KINGDOM

View Document

17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

14/08/1614 August 2016 REGISTERED OFFICE CHANGED ON 14/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT UNITED KINGDOM

View Document

14/08/1614 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA DIANE MCANANY / 01/08/2016

View Document

11/05/1611 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

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

View Accounts

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information