About

Registered Number: 03256407
Date of Incorporation: 30/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 10 Knights Park, Kingston Upon Thames, Surrey, KT1 2QN

 

Having been setup in 1996, Lisa Property Ltd are based in Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The business has 7 directors listed as Johnson Fry Secretaries Limited, Lemon, Shirley, O'dell, Christopher John, Burgis, Mary, Hare, Nicholas Patrick, Strickland, John Jarrard, Supernova Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGIS, Mary 08 March 1999 18 August 2011 1
HARE, Nicholas Patrick 30 September 1996 01 April 1997 1
STRICKLAND, John Jarrard 30 September 1996 01 April 1998 1
SUPERNOVA LIMITED 01 April 1998 08 March 1999 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON FRY SECRETARIES LIMITED 30 September 1996 15 January 1997 1
LEMON, Shirley 01 April 1998 08 March 1999 1
O'DELL, Christopher John 08 March 1999 18 August 2011 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 09 January 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 20 November 2011
AP01 - Appointment of director 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 30 December 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 17 October 2006
363a - Annual Return 24 February 2006
395 - Particulars of a mortgage or charge 11 February 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 16 January 2002
395 - Particulars of a mortgage or charge 14 April 2001
395 - Particulars of a mortgage or charge 14 April 2001
395 - Particulars of a mortgage or charge 14 April 2001
395 - Particulars of a mortgage or charge 21 March 2001
395 - Particulars of a mortgage or charge 20 March 2001
395 - Particulars of a mortgage or charge 20 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 24 January 2001
363s - Annual Return 12 April 2000
225 - Change of Accounting Reference Date 18 January 2000
287 - Change in situation or address of Registered Office 14 December 1999
CERTNM - Change of name certificate 20 May 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
287 - Change in situation or address of Registered Office 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
AA - Annual Accounts 10 February 1999
287 - Change in situation or address of Registered Office 13 October 1998
363s - Annual Return 12 October 1998
AA - Annual Accounts 15 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
363s - Annual Return 20 October 1997
225 - Change of Accounting Reference Date 13 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
NEWINC - New incorporation documents 30 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2006 Outstanding

N/A

Legal charge 09 April 2001 Outstanding

N/A

Legal charge 09 April 2001 Outstanding

N/A

Legal charge 09 April 2001 Outstanding

N/A

Legal charge 28 February 2001 Outstanding

N/A

Legal charge 28 February 2001 Outstanding

N/A

Legal charge 28 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.