About

Registered Number: 06336178
Date of Incorporation: 07/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 1 Church Lane, Wallingford, Oxfordshire, OX10 0DX

 

Established in 2007, Lisa Estates (East Horsley) Ltd has its registered office in Wallingford in Oxfordshire, it's status at Companies House is "Active". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 08 March 2019
DISS40 - Notice of striking-off action discontinued 31 October 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 19 December 2017
PSC02 - N/A 18 October 2017
CS01 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 03 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 11 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 12 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
RESOLUTIONS - N/A 20 July 2011
CC04 - Statement of companies objects 20 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 27 August 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 02 February 2009
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
395 - Particulars of a mortgage or charge 11 January 2008
395 - Particulars of a mortgage or charge 29 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
225 - Change of Accounting Reference Date 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
CERTNM - Change of name certificate 14 December 2007
RESOLUTIONS - N/A 10 October 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2007 Fully Satisfied

N/A

Debenture 21 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.