Company NameDavid Lishman Limited
Company StatusActive
Company Number03378665
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr David Martyn Lishman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1997(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address25 Leeds Road
Ilkley
West Yorkshire
LS29 8DP
Director NameLynne Lishman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Leeds Road
Ilkley
West Yorkshire
LS29 8DP
Director NameMiss Emma Louise Lishman
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Leeds Road
Ilkley
West Yorkshire
LS29 8DP
Director NameJulie Lishman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Wood 1 Lund Lane
Killinghall
Harrogate
North Yorkshire
HG3 2BG
Secretary NameDavid Martyn Lishman
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranford Gardens
Parish Ghyll Lane
Ilkley
West Yorkshire
LS29 9SY
Director NameGeorge Gordon Lishman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 28 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Crag Lane
North Rigton
Leeds
LS17 0DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelishmansonline.co.uk
Email address[email protected]
Telephone01943 609436
Telephone regionGuiseley

Location

Registered Address25 Leeds Road
Ilkley
West Yorkshire
LS29 8DP
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Lishman Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,134
Cash£71,661
Current Liabilities£225,799

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 3 days from now)

Charges

28 November 2019Delivered on: 2 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
26 November 2010Delivered 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

Filing History

9 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
13 May 2020Confirmation statement made on 12 May 2020 with updates (3 pages)
2 December 2019Registration of charge 033786650002, created on 28 November 2019 (15 pages)
11 November 2019Satisfaction of charge 1 in full (1 page)
30 August 2019Appointment of Miss Emma Louise Lishman as a director on 8 August 2019 (2 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 August 2019Director's details changed for Mr David Martyn Lishman on 12 August 2019 (2 pages)
12 August 2019Appointment of Lynne Lishman as a director on 13 August 2018 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
15 May 2018Register 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 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
16 May 2017Register(s) moved to registered inspection location Rsm Wellington Street Leeds LS1 2AY (1 page)
16 May 2017Register(s) moved to registered inspection location Rsm Wellington Street Leeds LS1 2AY (1 page)
16 May 2017Register inspection address has been changed to Rsm Wellington Street Leeds LS1 2AY (1 page)
16 May 2017Register inspection address has been changed to Rsm Wellington Street Leeds LS1 2AY (1 page)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
21 April 2016Director's details changed for David Martyn Lishman on 1 April 2016 (2 pages)
21 April 2016Director's details changed for David Martyn Lishman on 1 April 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Termination of appointment of David Lishman as a secretary (1 page)
2 September 2010Termination of appointment of George Lishman as a director (1 page)
2 September 2010Termination of appointment of George Lishman as a director (1 page)
2 September 2010Termination of appointment of David Lishman as a secretary (1 page)
17 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
19 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
19 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
15 June 2009Return made up to 30/05/09; full list of members (3 pages)
15 June 2009Return made up to 30/05/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 June 2008Return made up to 30/05/08; full list of members (4 pages)
17 June 2008Return made up to 30/05/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 June 2007Return made up to 30/05/07; full list of members (2 pages)
15 June 2007Return made up to 30/05/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 July 2006Return made up to 30/05/06; full list of members (2 pages)
4 July 2006Return made up to 30/05/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 July 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
12 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
3 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
24 June 2003Return made up to 30/05/03; full list of members (7 pages)
24 June 2003Return made up to 30/05/03; full list of members (7 pages)
27 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
27 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
17 June 2002Return made up to 30/05/02; full list of members (7 pages)
17 June 2002Return made up to 30/05/02; full list of members (7 pages)
28 June 2001Return made up to 30/05/01; full list of members (6 pages)
28 June 2001Return made up to 30/05/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
29 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
16 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 August 2000Ad 30/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 August 2000Ad 30/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 August 2000Return made up to 30/05/00; full list of members (6 pages)
1 August 2000Return made up to 30/05/00; full list of members (6 pages)
21 June 1999Return made up to 30/05/99; no change of members (4 pages)
21 June 1999Return made up to 30/05/99; no change of members (4 pages)
23 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
9 June 1998Return made up to 30/05/98; full list of members (6 pages)
9 June 1998Return made up to 30/05/98; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
7 July 1997Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
7 July 1997Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997Secretary resigned (1 page)
30 May 1997Incorporation (16 pages)
30 May 1997Incorporation (16 pages)