RICHARDSON LISSACK LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Termination of appointment of Paul James Morris as a director on 2025-01-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

12/05/2512 May 2025 Termination of appointment of Molly Sutanu Ahmed as a director on 2024-12-20

View Document

06/03/256 March 2025 Registered office address changed from Level 30 the Leadenhall Building 122 Leadenhall Street City of London London EC3V 4AB England to 54 Moorgate London EC2R 6EJ on 2025-03-06

View Document

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

View Accounts

16/12/2416 December 2024 Appointment of Molly Sutanu Ahmed as a director on 2024-10-02

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

16/12/2416 December 2024 Appointment of Peter James Singh Chapman as a director on 2024-07-29

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

29/11/2329 November 2023 Appointment of Mr Paul James Morris as a director on 2023-11-20

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Appointment of Miss Kim Frances Nihill as a director on 2021-06-01

View Document

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

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 01/08/20 STATEMENT OF CAPITAL GBP 110

View Document

01/09/201 September 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR TIMOTHY NICHOLAS THOMAS

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 22-33 ESSEX STREET LONDON WC2R 3AA UNITED KINGDOM

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 ARTICLES OF ASSOCIATION

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ANTHONY PAUL SMITH

View Document

24/01/1924 January 2019 ALTER ARTICLES 07/01/2019

View Document

23/01/1923 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN DUXBURY

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALMOND

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR BEN RICHARDSON

View Document

17/04/1817 April 2018 CESSATION OF RICHARD ALMOND AS A PSC

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN RICHARDSON

View Document

17/04/1817 April 2018 CESSATION OF IAN MALCOLM DUXBURY AS A PSC

View Document

15/12/1715 December 2017 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