Company NameCreative Product Solutions Limited
DirectorsColin Lisle and Francesca Jay Lisle
Company StatusActive
Company Number08934306
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Colin Lisle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallgarth Ryther
Tadcaster
North Yorkshire
LS24 9EE
Director NameMs Francesca Jay Lisle
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Christine Lisle
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallgarth Ryther
Tadcaster
North Yorkshire
LS24 9EE

Location

Registered Address4100 Park Approach
Leeds
LS15 8GB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Colin Lisle
60.00%
Ordinary A
20 at £1Christine Lisle
20.00%
Ordinary A
20 at £1Francesca Jay Lisle-grimshaw
20.00%
Ordinary B

Financials

Year2014
Net Worth£77,862
Cash£50,968
Current Liabilities£45,912

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
17 December 2019Termination of appointment of Christine Lisle as a director on 19 November 2019 (1 page)
11 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
28 May 2019Change of details for Mrs Francesca Jay Lisle-Grimshaw as a person with significant control on 19 August 2018 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 November 2018Director's details changed for Mrs Francesca Jay Lisle-Grimshaw on 6 August 2018 (2 pages)
18 June 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
18 June 2018Change of details for Mr Colin Lisle as a person with significant control on 12 April 2018 (2 pages)
18 June 2018Notification of Francesca Jay Lisle-Grimshaw as a person with significant control on 12 April 2018 (2 pages)
14 May 2018Change of share class name or designation (2 pages)
4 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Annual return made up to 19 May 2016
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 19 May 2016
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Particulars of variation of rights attached to shares (2 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
27 April 2015Particulars of variation of rights attached to shares (2 pages)
27 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 April 2015Change of share class name or designation (2 pages)
20 May 2014Appointment of Mr Colin Lisle as a director (3 pages)
20 May 2014Appointment of Mr Colin Lisle as a director (3 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
13 May 2014Appointment of Mrs Christine Lisle as a director (2 pages)
13 May 2014Appointment of Mrs Francesca Lisle-Grimshaw as a director (2 pages)
13 May 2014Appointment of Mrs Christine Lisle as a director (2 pages)
13 May 2014Appointment of Mrs Francesca Lisle-Grimshaw as a director (2 pages)
12 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 100
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 100
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 100
(3 pages)
14 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
14 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
11 March 2014Incorporation (36 pages)
11 March 2014Incorporation (36 pages)