Founded in 1974, Lishman Sidwell Campbell & Price Ltd has its registered office in Ripon, it's status is listed as "Active". This company has 5 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYONS, Theresa Catherine | 25 December 2001 | - | 1 |
DARNBROUGH, Joanna | N/A | 13 December 1996 | 1 |
FERGUSON, Michael Andrew James | 06 April 2003 | 22 February 2012 | 1 |
TARREN, Peter | 13 December 1996 | 22 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Nicholas Becket | 11 February 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 November 2019 | |
PSC01 - N/A | 04 July 2019 | |
TM01 - Termination of appointment of director | 04 July 2019 | |
TM01 - Termination of appointment of director | 04 July 2019 | |
PSC07 - N/A | 04 July 2019 | |
AA - Annual Accounts | 03 June 2019 | |
AD01 - Change of registered office address | 12 April 2019 | |
AD01 - Change of registered office address | 11 April 2019 | |
AD01 - Change of registered office address | 11 April 2019 | |
AD01 - Change of registered office address | 11 April 2019 | |
AP03 - Appointment of secretary | 14 February 2019 | |
CS01 - N/A | 20 November 2018 | |
MR04 - N/A | 20 November 2018 | |
MR04 - N/A | 20 November 2018 | |
AA - Annual Accounts | 06 August 2018 | |
PSC01 - N/A | 06 March 2018 | |
PSC07 - N/A | 06 March 2018 | |
AD01 - Change of registered office address | 21 February 2018 | |
CH01 - Change of particulars for director | 07 December 2017 | |
CH01 - Change of particulars for director | 07 December 2017 | |
CH01 - Change of particulars for director | 07 December 2017 | |
CH01 - Change of particulars for director | 07 December 2017 | |
CH01 - Change of particulars for director | 07 December 2017 | |
CH01 - Change of particulars for director | 07 December 2017 | |
CS01 - N/A | 06 December 2017 | |
CH01 - Change of particulars for director | 06 December 2017 | |
CH01 - Change of particulars for director | 06 December 2017 | |
CH01 - Change of particulars for director | 06 December 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 24 November 2016 | |
AA - Annual Accounts | 19 May 2016 | |
TM02 - Termination of appointment of secretary | 29 April 2016 | |
TM01 - Termination of appointment of director | 03 March 2016 | |
AR01 - Annual Return | 27 November 2015 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 18 November 2014 | |
AD01 - Change of registered office address | 19 August 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 19 November 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 23 November 2012 | |
CH01 - Change of particulars for director | 23 November 2012 | |
AA - Annual Accounts | 07 June 2012 | |
TM01 - Termination of appointment of director | 22 February 2012 | |
TM01 - Termination of appointment of director | 22 February 2012 | |
TM01 - Termination of appointment of director | 22 February 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 01 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
AR01 - Annual Return | 18 November 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 27 September 2009 | |
288b - Notice of resignation of directors or secretaries | 21 November 2008 | |
363a - Annual Return | 18 November 2008 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 03 December 2007 | |
288b - Notice of resignation of directors or secretaries | 30 October 2007 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 13 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
363s - Annual Return | 12 December 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
AA - Annual Accounts | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
CERTNM - Change of name certificate | 24 August 2005 | |
CERTNM - Change of name certificate | 22 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
395 - Particulars of a mortgage or charge | 06 April 2005 | |
395 - Particulars of a mortgage or charge | 06 April 2005 | |
288b - Notice of resignation of directors or secretaries | 17 March 2005 | |
363s - Annual Return | 30 November 2004 | |
AA - Annual Accounts | 10 August 2004 | |
363s - Annual Return | 03 December 2003 | |
AA - Annual Accounts | 27 August 2003 | |
288b - Notice of resignation of directors or secretaries | 06 June 2003 | |
288a - Notice of appointment of directors or secretaries | 22 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
363s - Annual Return | 25 November 2002 | |
AA - Annual Accounts | 03 July 2002 | |
395 - Particulars of a mortgage or charge | 29 June 2002 | |
395 - Particulars of a mortgage or charge | 29 June 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 June 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 June 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 June 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 June 2002 | |
288a - Notice of appointment of directors or secretaries | 04 February 2002 | |
288a - Notice of appointment of directors or secretaries | 04 February 2002 | |
288a - Notice of appointment of directors or secretaries | 04 February 2002 | |
363s - Annual Return | 06 December 2001 | |
AA - Annual Accounts | 25 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2001 | |
AA - Annual Accounts | 16 February 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
363s - Annual Return | 29 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2000 | |
AA - Annual Accounts | 13 April 2000 | |
395 - Particulars of a mortgage or charge | 04 April 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
363s - Annual Return | 30 November 1999 | |
288a - Notice of appointment of directors or secretaries | 04 October 1999 | |
288b - Notice of resignation of directors or secretaries | 04 October 1999 | |
395 - Particulars of a mortgage or charge | 09 July 1999 | |
363s - Annual Return | 08 December 1998 | |
288b - Notice of resignation of directors or secretaries | 25 November 1998 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
288a - Notice of appointment of directors or secretaries | 18 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 1998 | |
AA - Annual Accounts | 27 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 1998 | |
363s - Annual Return | 29 December 1997 | |
287 - Change in situation or address of Registered Office | 03 December 1997 | |
288a - Notice of appointment of directors or secretaries | 10 October 1997 | |
288b - Notice of resignation of directors or secretaries | 26 August 1997 | |
288a - Notice of appointment of directors or secretaries | 11 July 1997 | |
AA - Annual Accounts | 22 June 1997 | |
288a - Notice of appointment of directors or secretaries | 07 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 1997 | |
288b - Notice of resignation of directors or secretaries | 28 January 1997 | |
288b - Notice of resignation of directors or secretaries | 27 December 1996 | |
288b - Notice of resignation of directors or secretaries | 27 December 1996 | |
288b - Notice of resignation of directors or secretaries | 27 December 1996 | |
288b - Notice of resignation of directors or secretaries | 27 December 1996 | |
288b - Notice of resignation of directors or secretaries | 27 December 1996 | |
288b - Notice of resignation of directors or secretaries | 27 December 1996 | |
288b - Notice of resignation of directors or secretaries | 27 December 1996 | |
288b - Notice of resignation of directors or secretaries | 27 December 1996 | |
288b - Notice of resignation of directors or secretaries | 27 December 1996 | |
363s - Annual Return | 18 December 1996 | |
AA - Annual Accounts | 23 August 1996 | |
RESOLUTIONS - N/A | 04 August 1996 | |
395 - Particulars of a mortgage or charge | 20 July 1996 | |
288 - N/A | 20 June 1996 | |
RESOLUTIONS - N/A | 11 June 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 1996 | |
SA - Shares agreement | 01 March 1996 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 01 March 1996 | |
88(2)P - N/A | 09 February 1996 | |
RESOLUTIONS - N/A | 01 February 1996 | |
RESOLUTIONS - N/A | 01 February 1996 | |
MEM/ARTS - N/A | 01 February 1996 | |
288 - N/A | 30 January 1996 | |
363s - Annual Return | 24 January 1996 | |
RESOLUTIONS - N/A | 15 January 1996 | |
123 - Notice of increase in nominal capital | 15 January 1996 | |
RESOLUTIONS - N/A | 12 January 1996 | |
395 - Particulars of a mortgage or charge | 23 November 1995 | |
AA - Annual Accounts | 04 July 1995 | |
287 - Change in situation or address of Registered Office | 01 May 1995 | |
AA - Annual Accounts | 22 February 1995 | |
287 - Change in situation or address of Registered Office | 18 January 1995 | |
363s - Annual Return | 07 January 1995 | |
CERTNM - Change of name certificate | 11 August 1994 | |
AA - Annual Accounts | 22 March 1994 | |
363s - Annual Return | 20 February 1994 | |
288 - N/A | 20 February 1994 | |
288 - N/A | 24 September 1993 | |
363s - Annual Return | 15 December 1992 | |
288 - N/A | 15 December 1992 | |
287 - Change in situation or address of Registered Office | 20 November 1992 | |
AA - Annual Accounts | 19 June 1992 | |
288 - N/A | 02 March 1992 | |
288 - N/A | 02 March 1992 | |
288 - N/A | 13 February 1992 | |
288 - N/A | 13 February 1992 | |
363b - Annual Return | 10 January 1992 | |
288 - N/A | 09 January 1992 | |
288 - N/A | 09 January 1992 | |
288 - N/A | 23 December 1991 | |
288 - N/A | 23 December 1991 | |
AA - Annual Accounts | 13 December 1991 | |
AA - Annual Accounts | 05 September 1991 | |
288 - N/A | 26 June 1991 | |
288 - N/A | 26 June 1991 | |
363a - Annual Return | 06 March 1991 | |
AA - Annual Accounts | 14 January 1991 | |
AA - Annual Accounts | 14 January 1991 | |
395 - Particulars of a mortgage or charge | 10 July 1990 | |
288 - N/A | 10 April 1990 | |
288 - N/A | 10 April 1990 | |
363 - Annual Return | 10 April 1990 | |
363 - Annual Return | 19 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 1989 | |
395 - Particulars of a mortgage or charge | 05 June 1989 | |
395 - Particulars of a mortgage or charge | 12 April 1989 | |
AA - Annual Accounts | 22 February 1989 | |
AA - Annual Accounts | 22 February 1989 | |
AA - Annual Accounts | 13 October 1988 | |
288 - N/A | 08 September 1988 | |
363 - Annual Return | 08 April 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 March 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 1987 | |
288 - N/A | 10 August 1987 | |
363 - Annual Return | 11 June 1987 | |
363 - Annual Return | 11 June 1987 | |
363 - Annual Return | 11 June 1987 | |
288 - N/A | 10 October 1986 | |
395 - Particulars of a mortgage or charge | 09 June 1981 | |
395 - Particulars of a mortgage or charge | 05 June 1981 | |
395 - Particulars of a mortgage or charge | 08 February 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 23 March 2005 | Fully Satisfied |
N/A |
Legal mortgage | 23 March 2005 | Fully Satisfied |
N/A |
Legal charge | 27 June 2002 | Fully Satisfied |
N/A |
Legal charge | 27 June 2002 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 2000 | Fully Satisfied |
N/A |
Debenture | 07 July 1999 | Outstanding |
N/A |
Fixed and floating charge | 19 July 1996 | Outstanding |
N/A |
Legal mortgage | 17 November 1995 | Fully Satisfied |
N/A |
Legal mortgage | 02 July 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 23 May 1989 | Fully Satisfied |
N/A |
Legal mortgage | 06 April 1989 | Fully Satisfied |
N/A |
Legal mortgage | 07 December 1981 | Fully Satisfied |
N/A |
Mortgage | 29 May 1981 | Fully Satisfied |
N/A |
Legal mortgage | 06 February 1979 | Fully Satisfied |
N/A |