LISARB DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/243 April 2024 Change of details for Mr Jamie Macdonald-Murray as a person with significant control on 2020-11-20

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

06/07/236 July 2023 Second filing of Confirmation Statement dated 2023-02-20

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Director's details changed for Mr Jamie Macdonald-Murray on 2023-03-27

View Document

05/06/235 June 2023 Change of details for Mr Jamie Macdonald-Murray as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Registered office address changed from Unit B2 Fishleigh Court Fishleigh Road Barnstaple Devon EX31 3UD United Kingdom to Median House Fishleigh Court Fishleigh Road Barnstaple Devon EX31 3UD on 2023-03-27

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

01/03/221 March 2022 Termination of appointment of Diana Macdonald-Murray as a secretary on 2022-02-19

View Document

20/12/2120 December 2021 Previous accounting period extended from 2021-03-28 to 2021-09-28

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

27/09/2127 September 2021 Change of details for Mr Jamie Macdonald-Murray as a person with significant control on 2021-09-27

View Document

30/04/2130 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/03/2128 March 2021 CURRSHO FROM 29/03/2020 TO 28/03/2020

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 29/03/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

24/12/1924 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MACDONALD-MURRAY / 28/02/2019

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA MACDONALD-MURRAY / 28/02/2019

View Document

05/02/195 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

10/09/1810 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065099780001

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 100 PALL MALL LONDON SW1Y 5NQ UNITED KINGDOM

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065099780001

View Document

18/05/1718 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA MACDONALD-MURRAY / 23/02/2017

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM THE CUSTOM HOUSE, THE STRAND BARNSTAPLE DEVON EX31 1EU

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MACDONALD-MURRAY / 23/02/2017

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MACDONALD-MURRAY / 03/02/2017

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 COMPANY NAME CHANGED GREENISH EUROPE LIMITED CERTIFICATE ISSUED ON 14/07/16

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MACDONALD-MURRAY / 13/07/2016

View Document

14/07/1614 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA MACDONALD-MURRAY / 13/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 20/02/15 NO CHANGES

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 20/02/14 NO CHANGES

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 20/02/12 NO CHANGES

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 20/02/11 NO CHANGES

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

20/02/0820 February 2008 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