Ilkley
West Yorkshire
LS29 8DP
Director Name | Lynne Lishman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Leeds Road Ilkley West Yorkshire LS29 8DP |
Director Name | Miss Emma Louise Lishman |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leeds Road Ilkley West Yorkshire LS29 8DP |
Director Name | Julie Lishman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech Wood 1 Lund Lane Killinghall Harrogate North Yorkshire HG3 2BG |
Secretary Name | David Martyn Lishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranford Gardens Parish Ghyll Lane Ilkley West Yorkshire LS29 9SY |
Director Name | George Gordon Lishman |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crag Lane North Rigton Leeds LS17 0DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lishmansonline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 609436 |
Telephone region | Guiseley |
Registered Address | 25 Leeds Road Ilkley West Yorkshire LS29 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Lishman Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,134 |
Cash | £71,661 |
Current Liabilities | £225,799 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 3 days from now) |
28 November 2019 | Delivered on: 2 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
26 November 2010 | Delivered on: 14 December 2010 Persons entitled: Emayne Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
13 May 2020 | Confirmation statement made on 12 May 2020 with updates (3 pages) |
2 December 2019 | Registration of charge 033786650002, created on 28 November 2019 (15 pages) |
11 November 2019 | Satisfaction of charge 1 in full (1 page) |
30 August 2019 | Appointment of Miss Emma Louise Lishman as a director on 8 August 2019 (2 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 August 2019 | Director's details changed for Mr David Martyn Lishman on 12 August 2019 (2 pages) |
12 August 2019 | Appointment of Lynne Lishman as a director on 13 August 2018 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
15 May 2018 | Register inspection address has been changed from Rsm Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
16 May 2017 | Register(s) moved to registered inspection location Rsm Wellington Street Leeds LS1 2AY (1 page) |
16 May 2017 | Register(s) moved to registered inspection location Rsm Wellington Street Leeds LS1 2AY (1 page) |
16 May 2017 | Register inspection address has been changed to Rsm Wellington Street Leeds LS1 2AY (1 page) |
16 May 2017 | Register inspection address has been changed to Rsm Wellington Street Leeds LS1 2AY (1 page) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
21 April 2016 | Director's details changed for David Martyn Lishman on 1 April 2016 (2 pages) |
21 April 2016 | Director's details changed for David Martyn Lishman on 1 April 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Termination of appointment of David Lishman as a secretary (1 page) |
2 September 2010 | Termination of appointment of George Lishman as a director (1 page) |
2 September 2010 | Termination of appointment of George Lishman as a director (1 page) |
2 September 2010 | Termination of appointment of David Lishman as a secretary (1 page) |
17 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
19 February 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
15 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 June 2005 | Return made up to 30/05/05; full list of members
|
28 June 2005 | Return made up to 30/05/05; full list of members
|
16 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 July 2004 | Return made up to 30/05/04; full list of members
|
26 July 2004 | Return made up to 30/05/04; full list of members
|
12 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
12 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
3 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
24 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
27 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
27 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
17 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
28 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
28 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
29 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
16 August 2000 | Ad 30/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 August 2000 | Ad 30/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 August 2000 | Return made up to 30/05/00; full list of members (6 pages) |
1 August 2000 | Return made up to 30/05/00; full list of members (6 pages) |
21 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
23 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
9 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
26 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
7 July 1997 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
7 July 1997 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
30 May 1997 | Incorporation (16 pages) |
30 May 1997 | Incorporation (16 pages) |