Background WavePink WaveYellow Wave

LISBURNE HOLDINGS LIMITED (00335231)

LISBURNE HOLDINGS LIMITED (00335231) is an active UK company. incorporated on 31 December 1937. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. LISBURNE HOLDINGS LIMITED has been registered for 88 years. Current directors include LAMBERT, James Nicholas.

Company Number
00335231
Status
active
Type
ltd
Incorporated
31 December 1937
Age
88 years
Address
5 Blenheim Road, Maidenhead, SL6 5EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAMBERT, James Nicholas
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISBURNE HOLDINGS LIMITED

LISBURNE HOLDINGS LIMITED is an active company incorporated on 31 December 1937 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. LISBURNE HOLDINGS LIMITED was registered 88 years ago.(SIC: 64209, 70229)

Status

active

Active since 88 years ago

Company No

00335231

LTD Company

Age

88 Years

Incorporated 31 December 1937

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

B.& L.PROPERTY INVESTMENT CO.LIMITED
From: 31 December 1937To: 1 March 1984
Contact
Address

5 Blenheim Road Maidenhead, SL6 5EZ,

Previous Addresses

25 Philip Road High Wycombe HP13 7JS England
From: 12 December 2024To: 7 April 2025
10 Tideway Yard London SW14 8SN United Kingdom
From: 8 December 2023To: 12 December 2024
C/O Alvarium Po Limited, 10 Old Burlington Street London W1S 3AG England
From: 30 April 2020To: 8 December 2023
1 Bickenhall Mansions Bickenhall Street London W1U 6BP
From: 31 December 1937To: 30 April 2020
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Loan Cleared
Oct 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Aug 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LAMBERT, Jakyung Moon

Active
Blenheim Road, MaidenheadSL6 5EZ
Secretary
Appointed 30 Nov 2004

LAMBERT, James Nicholas

Active
Blenheim Road, MaidenheadSL6 5EZ
Born April 1957
Director
Appointed N/A

LAMBERT, Jackyung Moon

Resigned
5 St James Gardens, LondonW11 4RB
Secretary
Appointed N/A
Resigned 15 Mar 2004

POLLARD, Adrian David

Resigned
11 Roxwell Way, Woodford GreenIG8 7JY
Secretary
Appointed 15 Mar 2004
Resigned 12 Jun 2007

SHRANK, Paul Stephen

Resigned
33 Northway, LondonNW11 6PB
Secretary
Appointed 08 Jan 1997
Resigned 30 Nov 2004

TORUD, Clare

Resigned
9 Avenue Road, Woodford GreenIG8 7NU
Secretary
Appointed 12 Jun 2007
Resigned 14 Nov 2007

LAMBERT, Jackyung Moon

Resigned
5 St James Gardens, LondonW11 4RB
Born October 1957
Director
Appointed N/A
Resigned 15 Mar 2004

Persons with significant control

4

1 Active
3 Ceased
Bellerivestrasse, Zurich8008

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 18 Aug 2020

Mr Christopher Daniel Schallenberger

Ceased
Zurich, Switzerland
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2020

Mr Peter Stephan Konig

Ceased
Zurich, Switzerland
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2020

Mr James Nicholas Lambert

Active
Blenheim Road, MaidenheadSL6 5EZ
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
18 August 2020
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
15 June 2020
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Miscellaneous
25 March 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Secretary Company With Change Date
18 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
23 July 2009
287Change of Registered Office
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
14 September 2005
244244
Legacy
23 August 2005
288cChange of Particulars
Legacy
20 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
244244
Auditors Resignation Company
30 June 2004
AUDAUD
Legacy
31 March 2004
225Change of Accounting Reference Date
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
287Change of Registered Office
Resolution
11 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
10 December 2002
363aAnnual Return
Legacy
23 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
7 January 2002
363aAnnual Return
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
28 December 2000
363aAnnual Return
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
11 January 2000
363aAnnual Return
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
29 January 1999
363aAnnual Return
Legacy
27 November 1998
403aParticulars of Charge Subject to s859A
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
28 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
17 February 1998
363aAnnual Return
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
16 April 1997
363aAnnual Return
Legacy
20 March 1997
403aParticulars of Charge Subject to s859A
Legacy
4 February 1997
288cChange of Particulars
Legacy
4 February 1997
288cChange of Particulars
Legacy
25 January 1997
403aParticulars of Charge Subject to s859A
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
20 December 1995
395Particulars of Mortgage or Charge
Legacy
13 December 1995
363aAnnual Return
Legacy
5 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
4 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363x363x
Legacy
17 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
7 February 1994
363x363x
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
18 December 1993
395Particulars of Mortgage or Charge
Legacy
4 December 1993
395Particulars of Mortgage or Charge
Legacy
29 September 1993
395Particulars of Mortgage or Charge
Legacy
21 April 1993
225(1)225(1)
Legacy
1 April 1993
363x363x
Legacy
15 February 1993
403aParticulars of Charge Subject to s859A
Legacy
15 February 1993
403aParticulars of Charge Subject to s859A
Legacy
15 February 1993
403aParticulars of Charge Subject to s859A
Legacy
5 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Auditors Resignation Company
11 June 1992
AUDAUD
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
20 December 1991
363x363x
Legacy
2 December 1991
288288
Legacy
11 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
27 June 1991
AAAnnual Accounts
Legacy
11 March 1991
288288
Legacy
16 February 1991
287Change of Registered Office
Legacy
5 February 1990
288288
Legacy
31 January 1990
363363
Legacy
11 December 1989
169169
Memorandum Articles
6 December 1989
MEM/ARTSMEM/ARTS
Resolution
6 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
6 December 1989
AAAnnual Accounts
Legacy
8 November 1989
288288
Legacy
6 April 1989
225(1)225(1)
Accounts With Accounts Type Medium Group
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
2 February 1988
363363
Legacy
20 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 1987
AAAnnual Accounts
Legacy
22 May 1987
395Particulars of Mortgage or Charge
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
7 November 1986
AAAnnual Accounts