About

Registered Number: 03474873
Date of Incorporation: 02/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 303 Titchfield Road, Titchfield, Fareham, Hants, PO14 3ER

 

Having been setup in 1997, Lisgormal Investments Ltd have registered office in Hants, it's status at Companies House is "Active". There is one director listed for the business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Andrew James Martin 02 December 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 09 January 2017
AP04 - Appointment of corporate secretary 24 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 January 2016
AA01 - Change of accounting reference date 01 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 06 October 2014
AP04 - Appointment of corporate secretary 26 September 2014
TM02 - Termination of appointment of secretary 26 September 2014
AR01 - Annual Return 07 January 2014
CH04 - Change of particulars for corporate secretary 07 January 2014
CH04 - Change of particulars for corporate secretary 06 November 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 03 October 2013
CH04 - Change of particulars for corporate secretary 26 September 2013
AR01 - Annual Return 02 January 2013
CH04 - Change of particulars for corporate secretary 01 January 2013
AR01 - Annual Return 04 December 2012
CH04 - Change of particulars for corporate secretary 03 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 03 February 2010
CH04 - Change of particulars for corporate secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 21 March 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 22 May 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 14 February 2006
363s - Annual Return 21 January 2005
AA - Annual Accounts 08 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 29 October 2002
287 - Change in situation or address of Registered Office 27 October 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 09 December 1998
395 - Particulars of a mortgage or charge 05 February 1998
395 - Particulars of a mortgage or charge 19 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
NEWINC - New incorporation documents 02 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 January 1998 Outstanding

N/A

Debenture 18 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.