About

Registered Number: 05911114
Date of Incorporation: 21/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: C/O PARKERS ACCOUNTANCY, Corner Chambers 590a Kingsbury Road, Birmingham, West Midlands, B24 9ND

 

Lisant Estates Ltd was registered on 21 August 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Orton, Alan, Orton, Antony Allen, Orton, Lisa Kathleen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORTON, Alan 01 December 2010 - 1
ORTON, Antony Allen 21 August 2006 01 December 2011 1
ORTON, Lisa Kathleen 21 August 2006 01 December 2011 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 28 May 2020
PSC09 - N/A 14 April 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
TM01 - Termination of appointment of director 18 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 05 June 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
TM01 - Termination of appointment of director 26 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 02 June 2011
DISS40 - Notice of striking-off action discontinued 04 September 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 01 September 2010
CH01 - Change of particulars for director 01 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 30 July 2009
DISS40 - Notice of striking-off action discontinued 01 May 2009
AA - Annual Accounts 30 April 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 13 October 2008
363a - Annual Return 02 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
395 - Particulars of a mortgage or charge 03 November 2007
395 - Particulars of a mortgage or charge 03 November 2007
395 - Particulars of a mortgage or charge 09 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
NEWINC - New incorporation documents 21 August 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 October 2007 Outstanding

N/A

Mortgage 29 October 2007 Outstanding

N/A

Mortgage 05 March 2007 Outstanding

N/A

Mortgage 23 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.