LISNISKY LIMITED - WILMSLOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-27 View Report
Accounts. Accounts type full. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-03-02 View Report
Accounts. Accounts type full. 2022-10-01 View Report
Mortgage. Charge number: 3. 2022-06-24 View Report
Mortgage. Charge number: 1. 2022-06-24 View Report
Mortgage. Charge number: 2. 2022-06-24 View Report
Confirmation statement. Statement with no updates. 2022-02-22 View Report
Accounts. Accounts type full. 2021-12-08 View Report
Accounts. Accounts type full. 2021-04-17 View Report
Confirmation statement. Statement with updates. 2021-04-12 View Report
Persons with significant control. Psc name: Fshc Lh Holdco Limited. Notification date: 2020-08-04. 2020-08-07 View Report
Persons with significant control. Psc name: Four Seasons Health Care Group Limited. Cessation date: 2020-08-04. 2020-08-07 View Report
Accounts. Accounts type full. 2020-07-06 View Report
Officers. Termination date: 2020-06-30. Officer name: Benjamin Robert Taberner. 2020-07-02 View Report
Officers. Appointment date: 2020-06-30. Officer name: Mr Allan John Hayward. 2020-07-01 View Report
Officers. Officer name: Maureen Claire Royston. Termination date: 2020-04-30. 2020-05-01 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Officers. Officer name: Martin William Oliver Healy. Termination date: 2020-01-30. 2020-02-06 View Report
Persons with significant control. Psc name: Mericourt Limited. Notification date: 2019-07-16. 2020-01-03 View Report
Officers. Officer name: Mr Martin William Oliver Healy. Appointment date: 2019-11-18. 2019-11-22 View Report
Officers. Officer name: Timothy Richard William Hammond. Termination date: 2019-11-18. 2019-11-22 View Report
Persons with significant control. Psc name: Elli Finance (Uk) Plc. Cessation date: 2019-04-30. 2019-06-12 View Report
Persons with significant control. Psc name: Elli Finance (Uk) Plc. Change date: 2019-05-17. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2019-02-19 View Report
Accounts. Accounts type full. 2018-09-30 View Report
Confirmation statement. Statement with no updates. 2018-02-16 View Report
Accounts. Accounts type full. 2017-09-20 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Elli Finance (Uk) Plc. 2017-07-20 View Report
Officers. Termination date: 2017-03-31. Officer name: Michael Patrick O'reilly. 2017-04-04 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Officers. Officer name: Maureen Claire Royston. Change date: 2014-02-21. 2017-01-20 View Report
Accounts. Accounts type full. 2016-10-06 View Report
Officers. Officer name: Alistair Maxwell How. Termination date: 2016-03-17. 2016-03-31 View Report
Officers. Officer name: Ian Richard Smith. Termination date: 2016-02-15. 2016-03-04 View Report
Officers. Officer name: Mr Timothy Hammond. Appointment date: 2016-02-15. 2016-03-04 View Report
Officers. Officer name: Mr Alistair Maxwell How. Appointment date: 2016-02-15. 2016-03-04 View Report
Officers. Officer name: Mr Michael Patrick O'reilly. Appointment date: 2016-02-15. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2016-02-17 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Officers. Officer name: Ian Richard Smith. Change date: 2015-02-19. 2015-02-19 View Report
Officers. Change date: 2015-02-18. Officer name: Mr Benjamin Robert Taberner. 2015-02-18 View Report
Officers. Termination date: 2014-10-31. Officer name: Dominic Jude Kay. 2014-12-13 View Report
Accounts. Accounts type full. 2014-10-31 View Report
Officers. Officer name: Dominic Kay. 2014-06-16 View Report
Officers. Officer name: Mrs Abigail Mattison. 2014-06-16 View Report
Officers. Change date: 2014-05-22. Officer name: Maureen Claire Royston. 2014-05-22 View Report
Address. Old address: Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX. Change date: 2014-02-21. 2014-02-21 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report