Background WavePink WaveYellow Wave

LISBURN PROPERTIES LIMITED (01976811)

LISBURN PROPERTIES LIMITED (01976811) is an active UK company. incorporated on 14 January 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LISBURN PROPERTIES LIMITED has been registered for 40 years. Current directors include BARR, Maria Annette, FISH, Kenneth Barbour, FRASER NELLIST, Peter and 1 others.

Company Number
01976811
Status
active
Type
ltd
Incorporated
14 January 1986
Age
40 years
Address
13a Devonshire Mews, London, W4 2HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARR, Maria Annette, FISH, Kenneth Barbour, FRASER NELLIST, Peter, MEIER, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISBURN PROPERTIES LIMITED

LISBURN PROPERTIES LIMITED is an active company incorporated on 14 January 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LISBURN PROPERTIES LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01976811

LTD Company

Age

40 Years

Incorporated 14 January 1986

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 3 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

13a Devonshire Mews Chiswick London, W4 2HA,

Previous Addresses

1 Lisburn Lower Warberry Road Torquay Devon TQ1 1QS
From: 14 January 1986To: 17 November 2015
Timeline

9 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Left
Jul 12
Director Joined
Nov 12
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BARR, Maria

Active
Devonshire Road, LondonW4 2HD
Secretary
Appointed 14 Mar 2006

BARR, Maria Annette

Active
Devonshire Mews, LondonW4 2HA
Born May 1963
Director
Appointed 20 Jan 2018

FISH, Kenneth Barbour

Active
Lisburn, TorquayTQ1 1QS
Born September 1948
Director
Appointed 08 Mar 2008

FRASER NELLIST, Peter

Active
24 Devonshire Road, LondonW4 2HD
Born May 1948
Director
Appointed 19 Nov 2001

MEIER, Michael

Active
109 St. Pauls Square, Isle Of ManIM8 1LE
Born October 1967
Director
Appointed 20 Aug 2021

FISH, Ruth Phillippa

Resigned
Flat 3 Lisburn, TorquayTQ1 1QS
Secretary
Appointed 01 Mar 1992
Resigned 28 Aug 1994

KINGSCOTE, Mark Gordon

Resigned
Flat 2 Lisburn Lower, TorquayTQ1 1QS
Secretary
Appointed 26 May 2007
Resigned 14 Mar 2008

WALTON-TYLER, Rosemary

Resigned
Flat 4 Lisburn, TorquayTQ1 1QS
Secretary
Appointed N/A
Resigned 01 Mar 1992

WESTON, Christine

Resigned
2 Lisburn, TorquayTQ1 1QS
Secretary
Appointed 28 Aug 1994
Resigned 20 Dec 2006

DIXON, Peter Mark

Resigned
4 Lisburn, TorquayTQ1 1QS
Born June 1960
Director
Appointed 28 Aug 1994
Resigned 01 Dec 2009

HOLDWAY, Keith

Resigned
Flat 3 Lisburn, TorquayTQ1 1QS
Born September 1957
Director
Appointed 26 Jul 2002
Resigned 30 Apr 2004

HORNETT, Barbara Kathleen Laurence

Resigned
Flat 1 Lisburn, TorquayTQ1 1QS
Born January 1926
Director
Appointed N/A
Resigned 28 Aug 1994

KINGSCOTE, Mark Gordon

Resigned
Flat 2 Lisburn Lower, TorquayTQ1 1QS
Born June 1961
Director
Appointed 01 Jul 2009
Resigned 30 Jun 2012

NAJI, Hynde-Laurence

Resigned
Lower Warberry Road, TorquayTQ1 1QS
Born December 1975
Director
Appointed 01 Oct 2012
Resigned 20 Aug 2021

SINCLAIR, Thora Edith Ella

Resigned
1 Lisburn, TorquayTQ1 1QS
Born June 1915
Director
Appointed 28 Aug 1994
Resigned 09 Oct 1999

WALTON-TYLER, Rosemary

Resigned
Flat 4 Lisburn, TorquayTQ1 1QS
Born August 1953
Director
Appointed N/A
Resigned 28 Aug 1994

WATSON, Michelle

Resigned
Lower Warberry Road, TorquayTQ1 1QS
Born February 1965
Director
Appointed 01 Dec 2009
Resigned 20 Jan 2018

WESTON, Christine

Resigned
2 Lisburn, TorquayTQ1 1QS
Born January 1947
Director
Appointed 28 Aug 1994
Resigned 20 Dec 2006

YELVERTON POROPERTIES LIMITED

Resigned
Abbots House 198 High Street, WatfordWD1 2EH
Corporate director
Appointed 09 Nov 1999
Resigned 24 Aug 2002
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 November 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
21 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
22 May 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
20 May 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Termination Director Company
9 June 2010
TM01Termination of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
14 July 2008
287Change of Registered Office
Legacy
31 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Resolution
29 June 1997
RESOLUTIONSResolutions
Resolution
29 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Auditors Resignation Company
28 January 1995
AUDAUD
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1994
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
31 January 1993
AUDAUD
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
31 January 1993
287Change of Registered Office
Legacy
16 November 1992
287Change of Registered Office
Legacy
16 November 1992
288288
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Legacy
16 April 1991
363aAnnual Return
Legacy
15 April 1991
287Change of Registered Office
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
18 July 1990
288288
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Legacy
2 May 1990
363363
Legacy
2 May 1990
363363
Legacy
20 March 1990
88(2)R88(2)R
Legacy
20 March 1990
88(2)R88(2)R
Legacy
20 March 1990
287Change of Registered Office
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Legacy
5 October 1988
AC42AC42
Legacy
3 October 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87