About

Registered Number: 06079459
Date of Incorporation: 02/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 19 Warren Park Way, Enderby, Leicester, LE19 4SA

 

Having been setup in 2007, Lismark Office Products Ltd have registered office in Leicester, it's status is listed as "Active". The current directors of the company are listed as Carter, Justin Harry, Brown, Mark Peter, Brown, Cynthia, Brown, Peter Robert. We don't know the number of employees at Lismark Office Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Mark Peter 04 January 2010 - 1
BROWN, Peter Robert 02 February 2007 07 July 2010 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Justin Harry 12 January 2016 - 1
BROWN, Cynthia 02 February 2007 12 January 2016 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 01 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 02 February 2016
AP03 - Appointment of secretary 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 08 February 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 17 February 2013
CH03 - Change of particulars for secretary 17 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 08 February 2012
RP04 - N/A 21 June 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 01 February 2011
SH01 - Return of Allotment of shares 18 October 2010
TM01 - Termination of appointment of director 13 July 2010
AD01 - Change of registered office address 15 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
363a - Annual Return 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
225 - Change of Accounting Reference Date 10 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.