About

Registered Number: 03033321
Date of Incorporation: 15/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Lisle Road, High Wycombe, Bucks, HP13 5SH,

 

Lisle Road Management Ltd was founded on 15 March 1995 and has its registered office in Bucks, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Gaughan, Stella Jane, Harvey, Phillip Andrew, Ashton Property Management Limited, Holden, Philip, Lane, Carol Ann, Harvey, Jason Paul, Jebson, Derek, Lodge, John James Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Phillip Andrew 20 March 2002 - 1
HARVEY, Jason Paul 20 January 2000 20 March 2002 1
JEBSON, Derek 10 January 1997 21 January 2000 1
LODGE, John James Charles 10 January 1997 07 October 2010 1
Secretary Name Appointed Resigned Total Appointments
GAUGHAN, Stella Jane 01 January 2012 - 1
ASHTON PROPERTY MANAGEMENT LIMITED 15 September 1995 10 January 1997 1
HOLDEN, Philip 15 March 1995 27 October 1995 1
LANE, Carol Ann 28 March 2001 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 10 October 2019
CH01 - Change of particulars for director 27 April 2019
CS01 - N/A 15 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2019
PSC01 - N/A 29 January 2019
AA - Annual Accounts 07 December 2018
PSC07 - N/A 04 December 2018
CH01 - Change of particulars for director 03 September 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 27 November 2017
AD01 - Change of registered office address 24 March 2017
AD01 - Change of registered office address 24 March 2017
CS01 - N/A 21 March 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 13 April 2015
AD04 - Change of location of company records to the registered office 13 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 10 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 April 2013
CH01 - Change of particulars for director 09 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
CH01 - Change of particulars for director 02 April 2012
TM02 - Termination of appointment of secretary 25 January 2012
AP03 - Appointment of secretary 24 January 2012
AA - Annual Accounts 29 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 16 March 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 14 August 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 09 April 2008
353 - Register of members 09 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
AA - Annual Accounts 04 January 2002
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 24 March 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 02 April 1997
363s - Annual Return 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
AA - Annual Accounts 16 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
287 - Change in situation or address of Registered Office 27 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
287 - Change in situation or address of Registered Office 09 November 1995
288 - N/A 21 March 1995
288 - N/A 16 March 1995
287 - Change in situation or address of Registered Office 16 March 1995
NEWINC - New incorporation documents 15 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.