Company NameLishman Holdings Limited
Company StatusActive
Company Number04230277
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 11 months ago)
Previous NamesOxeburn Associates Limited and Emayne Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Martyn Lishman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 10 months
RoleButcher
Country of ResidenceEngland
Correspondence Address25 Leeds Road
Ilkley
Yorkshire
LS29 8DP
Director NameLynne Lishman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(9 years, 10 months after company formation)
Appointment Duration13 years, 1 month
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(18 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Leeds Road
Ilkley
Yorkshire
LS29 8DP
Director NameStuart Baker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2004)
RoleButcher
Correspondence Address3 Ings Lane
Guiseley
Leeds
West Yorkshire
LS20 8DA
Secretary NameDavid Martyn Lishman
NationalityBritish
StatusResigned
Appointed26 June 2001(2 weeks, 5 days after company formation)
Appointment Duration9 years, 2 months (resigned 28 August 2010)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranford Gardens
Parish Ghyll Lane
Ilkley
West Yorkshire
LS29 9SY
Director NameRichard Peter James Mudd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2004)
RoleButcher
Correspondence Address5 Charles Avenue
Harrogate
North Yorkshire
HG1 4PE
Director NameGeorge Gordon Lishman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Crag Lane
North Rigton
Leeds
LS17 0DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelishmansonline.co.uk
Telephone01943 609436
Telephone regionGuiseley

Location

Registered Address25 Leeds Road
Ilkley
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

2k at £1Mr David Martyn Lishman & Mrs Lynne Lishman
100.00%
Ordinary

Financials

Year2014
Net Worth£570,971
Cash£272,133
Current Liabilities£106,056

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
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

18 November 2005Delivered on: 19 November 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £95310.00 and all other monies due or to become due.
Particulars: Apartment 39 new mill victoria mills salts mill road shipley fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
7 September 2005Delivered on: 14 September 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £97,870.00 and all other monies due or to become due.
Particulars: Apartment 14 new mill, victoria mills, salts mill road, shipley. Fixed charge over all rental income and.
Outstanding

Filing History

4 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 December 2017Change of share class name or designation (2 pages)
4 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Second filing for the appointment of Lynne Lishman as a director (6 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,000
(4 pages)
23 June 2016Director's details changed for Mrs Lynne Lishman on 14 June 2016 (2 pages)
21 April 2016Director's details changed for David Martyn Lishman on 1 April 2016 (2 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,000
(4 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,000
(4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,000
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 April 2012Appointment of Mrs Lynne Lishman as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2017.
(3 pages)
25 April 2012Appointment of Mrs Lynne Lishman as a director (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
18 January 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 2,000
(4 pages)
16 December 2010Company name changed emayne LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(3 pages)
16 December 2010Resolutions
  • RES13 ‐ Share purchase agreement 22/11/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2010Memorandum and Articles of Association (7 pages)
16 December 2010Resolutions
  • RES13 ‐ Change of name 22/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-22
(2 pages)
9 December 2010Change of name notice (2 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
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)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for George Gordon Lishman on 5 June 2010 (2 pages)
11 June 2010Director's details changed for David Martyn Lishman on 5 June 2010 (2 pages)
11 June 2010Director's details changed for George Gordon Lishman on 5 June 2010 (2 pages)
11 June 2010Director's details changed for David Martyn Lishman on 5 June 2010 (2 pages)
11 June 2010Annual return made up to 7 June 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)
3 July 2009Return made up to 07/06/09; full list of members (4 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 June 2007Return made up to 07/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 July 2006Return made up to 07/06/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
19 November 2005Particulars of mortgage/charge (4 pages)
14 September 2005Particulars of mortgage/charge (5 pages)
28 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 August 2004Company name changed oxeburn associates LIMITED\certificate issued on 04/08/04 (2 pages)
8 July 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Accounts for a dormant company made up to 31 January 2003 (3 pages)
24 June 2003Return made up to 07/06/03; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 31 January 2002 (3 pages)
2 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Secretary resigned (1 page)
21 August 2001Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
21 August 2001Ad 05/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 July 2001Registered office changed on 03/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
7 June 2001Incorporation (19 pages)