Company NameLisle International Llp
Company StatusDissolved
Company NumberOC354810
CategoryLimited Liability Partnership
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Directors

LLP Designated Member NameColin Lisle
Date of BirthAugust 1951 (Born 72 years ago)
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallgarth Ryther
Tadcaster
North Yorkshire
LS24 9EE
LLP Designated Member NameMrs Francesca Jay Lisle-Grimshaw
Date of BirthSeptember 1985 (Born 38 years ago)
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
LLP Member NameMrs Christine Lisle
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallgarth Ryther
Tadcaster
North Yorkshire
LS24 9EE
LLP Designated Member NameMiss Joanne Gayle Tarrant
Date of BirthNovember 1978 (Born 45 years ago)
StatusResigned
Appointed01 April 2011(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
LLP Designated Member NameMr Clive William Crouch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
LLP Member NameMr James Russell Hornsbyjr
Date of BirthJanuary 1953 (Born 71 years ago)
StatusResigned
Appointed01 April 2011(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharfe Mews House 1 Wharfe Mews
Cliffe Terrace
Wetherby
North Yorkshire
LS22 6LX

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£200,894
Cash£23,891
Current Liabilities£336,985

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
19 March 2019Application to strike the limited liability partnership off the register (3 pages)
13 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
22 September 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
22 September 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
15 August 2017Termination of appointment of Clive William Crouch as a member on 20 January 2017 (2 pages)
15 August 2017Termination of appointment of Clive William Crouch as a member on 20 January 2017 (2 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 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)
12 May 2016Annual return made up to 10 May 2016 (5 pages)
12 May 2016Annual return made up to 10 May 2016 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Annual return made up to 10 May 2015 (5 pages)
21 May 2015Annual return made up to 10 May 2015 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Termination of appointment of Joanne Gayle Tarrant as a member on 30 May 2014 (1 page)
18 July 2014Termination of appointment of Joanne Gayle Tarrant as a member on 30 May 2014 (1 page)
16 May 2014Annual return made up to 10 May 2014 (6 pages)
16 May 2014Annual return made up to 10 May 2014 (6 pages)
13 May 2014Member's details changed for Miss Joanne Gayle Tarrant on 9 May 2014 (2 pages)
13 May 2014Member's details changed for Colin Lisle on 1 May 2014 (2 pages)
13 May 2014Member's details changed for Miss Joanne Gayle Tarrant on 9 May 2014 (2 pages)
13 May 2014Member's details changed for Mr Clive William Crouch on 9 May 2014 (2 pages)
13 May 2014Member's details changed for Colin Lisle on 1 May 2014 (2 pages)
13 May 2014Member's details changed for Mrs Christine Lisle on 1 May 2014 (2 pages)
13 May 2014Member's details changed for Mrs Christine Lisle on 1 May 2014 (2 pages)
13 May 2014Member's details changed for Colin Lisle on 1 May 2014 (2 pages)
13 May 2014Member's details changed for Miss Joanne Gayle Tarrant on 9 May 2014 (2 pages)
13 May 2014Member's details changed for Mr Clive William Crouch on 9 May 2014 (2 pages)
13 May 2014Member's details changed for Mrs Christine Lisle on 1 May 2014 (2 pages)
13 May 2014Member's details changed for Mr Clive William Crouch on 9 May 2014 (2 pages)
12 May 2014Member's details changed for Francesca Jay Lisle on 6 December 2013 (2 pages)
12 May 2014Member's details changed for Francesca Jay Lisle on 6 December 2013 (2 pages)
12 May 2014Member's details changed for Francesca Jay Lisle on 6 December 2013 (2 pages)
9 May 2014Member's details changed for Francesca Jay Lisle on 8 May 2014 (2 pages)
9 May 2014Member's details changed for Francesca Jay Lisle on 8 May 2014 (2 pages)
9 May 2014Member's details changed for Francesca Jay Lisle on 8 May 2014 (2 pages)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby North Yorkshire LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby North Yorkshire LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby North Yorkshire LS22 6LX on 7 March 2014 (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Annual return made up to 10 May 2013 (6 pages)
30 May 2013Annual return made up to 10 May 2013 (6 pages)
11 March 2013Termination of appointment of a member (1 page)
11 March 2013Termination of appointment of a member (1 page)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Annual return made up to 10 May 2012 (7 pages)
27 June 2012Annual return made up to 10 May 2012 (7 pages)
26 June 2012Appointment of Miss Joanne Gayle Tarrant as a member (2 pages)
26 June 2012Appointment of Mr James Russell Hornsbyjr as a member (2 pages)
26 June 2012Appointment of Miss Joanne Gayle Tarrant as a member (2 pages)
26 June 2012Appointment of Mr Clive Crouch as a member (2 pages)
26 June 2012Appointment of Mr James Russell Hornsbyjr as a member (2 pages)
26 June 2012Appointment of Mr Clive Crouch as a member (2 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 May 2011Annual return made up to 10 May 2011 (4 pages)
19 May 2011Annual return made up to 10 May 2011 (4 pages)
19 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
19 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
10 May 2010Incorporation of a limited liability partnership (10 pages)
10 May 2010Incorporation of a limited liability partnership (10 pages)