LISACOLM MANAGEMENT LTD

Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-11-30

View Document

18/03/2518 March 2025 Satisfaction of charge 116564140001 in full

View Document

24/02/2524 February 2025 Registration of charge 116564140002, created on 2025-02-21

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/07/2412 July 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

05/10/235 October 2023 Director's details changed for Mr Malcolm Hutchinson on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mrs Elisabeth Rochman on 2023-10-05

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/06/2030 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116564140001

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

04/11/194 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 10000

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HUTCHINSON / 25/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HUTCHINSON / 24/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH ROCHMAN / 25/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ELISABETH ROCHMAN / 25/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM HUTCHINSON / 25/10/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 32 BARNWOOD CLOSE LONDON LONDON W9 2RF ENGLAND

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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