LISCR (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Accounts for a small company made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/05/2414 May 2024 Accounts for a small company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Accounts for a small company made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

24/03/2324 March 2023 Director's details changed for Mr Adam Cohen on 2023-03-24

View Document

24/03/2324 March 2023 Director's details changed for Mr Elan Aaron Cohen on 2023-03-24

View Document

24/03/2324 March 2023 Change of details for Mr Adam Cohen as a person with significant control on 2023-03-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

23/04/2123 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

15/09/2015 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM C/O SYKES DALBY & TRUELOVE 63 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RE

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELAN AARON COHEN / 01/05/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM COHEN / 01/09/2019

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR ELAN AARON COHEN

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT BERGERON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SPILKIN

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 DIRECTOR APPOINTED MR ADAM COHEN

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR YORAM COHEN

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT TWELL

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT TWELL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR ROBERT PETER TWELL

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MR ROBERT PETER TWELL

View Document

08/03/148 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPREMULLI

View Document

08/03/148 March 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN SPREMULLI

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 DIRECTOR APPOINTED MS HILARY LYDIA SPILKIN

View Document

11/11/1311 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/128 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM SIXTH FLOOR FLEET PLACE HOUSE 2 FLEET PLACE HOLBORN VIADUCT LONDON EC4M 7RF

View Document

16/11/1016 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MR JONATHAN ANTONIO SPREMULLI

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY STUART WILLIAMS

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY STUART WILLIAMS

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR JONATHAN ANTONIO SPREMULLI

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR YORAM MANACHEM COHEN / 01/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DORIAN PETER WILLIAMS / 01/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BERGERON / 01/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM C/O SHAW AND CROFT 115 HOUNDSDITCH LONDON EC3A 7BR

View Document

07/11/087 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BERGERON / 02/11/2008

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / YORAM COHEN / 02/11/2008

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART WILLIAMS / 02/11/2008

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MR STUART DORIAN PETER WILLIAMS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY GILES HEIMANN

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR GILES HEIMANN

View Document

19/08/0819 August 2008 SECRETARY APPOINTED MR STUART DORIAN PETER WILLIAMS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR GILES ADRIAN HEIMANN

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR SCOTT BERGERON

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR LYNDA KEOHANE

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS; AMEND

View Document

04/11/054 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/054 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/11/0324 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 COMPANY NAME CHANGED LIBERIAN INTERNATIONAL SHIP AND CORPORATE REGISTRY (UK) LIMITED CERTIFICATE ISSUED ON 04/09/03

View Document

24/08/0324 August 2003 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0226 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

02/11/992 November 1999 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