Company NameDe Lisle Holdings Limited
Company StatusActive
Company Number03915362
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel De Lisle Stubley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClyde Road
Off Broadfield Road Heeley
Sheffield
South Yorkshire
S8 0TZ
Director NameMr Richard Green
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(19 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClyde Road
Off Broadfield Road Heeley
Sheffield
South Yorkshire
S8 0TZ
Director NameMr Ian McCloskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(19 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClyde Road
Off Broadfield Road Heeley
Sheffield
South Yorkshire
S8 0TZ
Secretary NameMr Nigel De Lisle Stubley
StatusCurrent
Appointed10 April 2019(19 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressClyde Road
Off Broadfield Road Heeley
Sheffield
South Yorkshire
S8 0TZ
Director NameMr Robert William Jackson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(21 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClyde Road
Off Broadfield Road Heeley
Sheffield
South Yorkshire
S8 0TZ
Director NameMr Nigel De Lisle Stubley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClyde Road
Off Broadfield Road Heeley
Sheffield
South Yorkshire
S8 0TZ
Secretary NameJill Sleaford
NationalityBritish
StatusResigned
Appointed14 January 2005(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 2007)
RoleAccountants
Correspondence Address9 Kensington Drive
Lodge Moor
Sheffield
South Yorkshire
S10 4NF
Secretary NameMs Bridget Anne Marsden
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 April 2019)
RoleAccountant
Correspondence AddressClyde Road
Off Broadfield Road Heeley
Sheffield
South Yorkshire
S8 0TZ
Director NameMs Nicola Jane McCann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(11 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 09 November 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressClyde Road
Off Broadfield Road Heeley
Sheffield
South Yorkshire
S8 0TZ
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Location

Registered AddressClyde Road
Off Broadfield Road Heeley
Sheffield
South Yorkshire
S8 0TZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nicola Mccann
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 4 weeks from now)

Filing History

1 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
3 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 April 2021Appointment of Mr Robert William Jackson as a director on 30 March 2021 (2 pages)
1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
30 May 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 1
(3 pages)
29 April 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
17 April 2019Change of details for Mr Nigel De Lisle Stubley as a person with significant control on 10 April 2019 (2 pages)
17 April 2019Notification of Richard Green as a person with significant control on 10 April 2019 (2 pages)
11 April 2019Appointment of Mr Richard Green as a director on 10 April 2019 (2 pages)
11 April 2019Appointment of Mr Ian Mccloskey as a director on 10 April 2019 (2 pages)
10 April 2019Termination of appointment of Bridget Anne Marsden as a secretary on 10 April 2019 (1 page)
10 April 2019Appointment of Mr Nigel De Lisle Stubley as a secretary on 10 April 2019 (2 pages)
6 February 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
13 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
12 November 2018Appointment of Mr Nigel De Lisle Stubley as a director on 9 November 2018 (2 pages)
12 November 2018Termination of appointment of Nicola Jane Mccann as a director on 9 November 2018 (1 page)
12 November 2018Notification of Nigel De Lisle Stubley as a person with significant control on 9 November 2018 (2 pages)
12 November 2018Cessation of Nicola Jane Mccann as a person with significant control on 9 November 2018 (1 page)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 March 2011Termination of appointment of Nigel Stubley as a director (1 page)
25 March 2011Appointment of Ms Nicola Jane Mccann as a director (2 pages)
25 March 2011Appointment of Ms Nicola Jane Mccann as a director (2 pages)
25 March 2011Termination of appointment of Nigel Stubley as a director (1 page)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 February 2010Director's details changed for Mr Nigel De Lisle Stubley on 28 January 2010 (2 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Nigel De Lisle Stubley on 28 January 2010 (2 pages)
16 February 2010Secretary's details changed for Ms Bridget Anne Marsden on 28 January 2010 (1 page)
16 February 2010Secretary's details changed for Ms Bridget Anne Marsden on 28 January 2010 (1 page)
29 May 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
29 May 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
16 February 2009Return made up to 28/01/09; full list of members (3 pages)
16 February 2009Return made up to 28/01/09; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
17 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
20 February 2008Secretary resigned (1 page)
28 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
3 March 2007Return made up to 28/01/07; full list of members (6 pages)
3 March 2007Return made up to 28/01/07; full list of members (6 pages)
17 August 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
17 August 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
25 January 2006Return made up to 28/01/06; full list of members (6 pages)
25 January 2006Return made up to 28/01/06; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
6 June 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
6 June 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
18 February 2005Return made up to 28/01/05; full list of members (6 pages)
18 February 2005Return made up to 28/01/05; full list of members (6 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Registered office changed on 19/01/05 from: barlow grange grange lane barlow dronfield derbyshire S18 7SE (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Company name changed panino LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Registered office changed on 19/01/05 from: barlow grange grange lane barlow dronfield derbyshire S18 7SE (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005Company name changed panino LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
27 January 2004Registered office changed on 27/01/04 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
27 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
17 February 2003Return made up to 28/01/03; full list of members (6 pages)
17 February 2003Return made up to 28/01/03; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
17 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
3 April 2002Return made up to 28/01/02; full list of members (6 pages)
3 April 2002Return made up to 28/01/02; full list of members (6 pages)
7 March 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
7 March 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
7 March 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2001Return made up to 28/01/01; full list of members (6 pages)
2 March 2001Return made up to 28/01/01; full list of members (6 pages)
9 March 2000Company name changed wakeco (154) LIMITED\certificate issued on 10/03/00 (2 pages)
9 March 2000Company name changed wakeco (154) LIMITED\certificate issued on 10/03/00 (2 pages)
28 January 2000Incorporation (17 pages)
28 January 2000Incorporation (17 pages)