Background WavePink WaveYellow Wave

LISA PROPERTY LIMITED (03256407)

LISA PROPERTY LIMITED (03256407) is an active UK company. incorporated on 30 September 1996. with registered office in Surrey. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LISA PROPERTY LIMITED has been registered for 29 years. Current directors include O'DELL, Christopher John.

Company Number
03256407
Status
active
Type
ltd
Incorporated
30 September 1996
Age
29 years
Address
10 Knights Park, Surrey, KT1 2QN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
O'DELL, Christopher John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISA PROPERTY LIMITED

LISA PROPERTY LIMITED is an active company incorporated on 30 September 1996 with the registered office located in Surrey. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LISA PROPERTY LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03256407

LTD Company

Age

29 Years

Incorporated 30 September 1996

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

JEFFERSON LODGE (WEMBLEY) LIMITED
From: 30 September 1996To: 21 May 1999
Contact
Address

10 Knights Park Kingston Upon Thames Surrey, KT1 2QN,

Timeline

4 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Aug 11
Director Left
Aug 11
Loan Secured
Jun 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

O'DELL, Christopher John

Active
10 Knights Park, SurreyKT1 2QN
Born December 1952
Director
Appointed 18 Aug 2011

LEMON, Shirley

Resigned
7 Burlington House, RichmondTW10 6NW
Secretary
Appointed 01 Apr 1998
Resigned 08 Mar 1999

O'DELL, Christopher John

Resigned
10 Knights Park, Kingston Upon ThamesKT1 2QN
Secretary
Appointed 08 Mar 1999
Resigned 18 Aug 2011

STRICKLAND, John

Resigned
3 Bryn Cerrig, HolywellCH8 8PF
Secretary
Appointed 15 Jan 1997
Resigned 01 Apr 1998

JOHNSON FRY SECRETARIES LIMITED

Resigned
20 Regent Street, LondonSW1Y 4PZ
Corporate nominee secretary
Appointed 30 Sept 1996
Resigned 15 Jan 1997

BURGIS, Mary

Resigned
11 Morningside Avenue, FarehamPO16 8LR
Born January 1933
Director
Appointed 08 Mar 1999
Resigned 18 Aug 2011

HARE, Nicholas Patrick

Resigned
Manor Farm, Near TetburyGL8 8SS
Born August 1955
Nominee director
Appointed 30 Sept 1996
Resigned 01 Apr 1997

SAUNDERS, Timothy, Mr.

Resigned
Beckets Place, BathBA2 9HP
Born June 1963
Director
Appointed 01 Apr 1997
Resigned 01 Apr 1998

STRICKLAND, John Jarrard

Resigned
Hunters Cottage, Holt, Near TrowbridgeBA14 6QB
Born January 1956
Nominee director
Appointed 30 Sept 1996
Resigned 01 Apr 1998

SUPERNOVA LIMITED

Resigned
2nd Floor 26 Halkett Street, JerseyJE2 4WJ
Corporate director
Appointed 01 Apr 1998
Resigned 08 Mar 1999

Persons with significant control

2

Mr Christopher John O'Dell

Active
10 Knights Park, SurreyKT1 2QN
Born December 1952

Nature of Control

Significant influence or control
Notified 29 Sept 2016
Knights Park, Kingston Upon ThamesKT1 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Resolution
26 July 2023
RESOLUTIONSResolutions
Memorandum Articles
26 July 2023
MAMA
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
24 February 2006
363aAnnual Return
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
15 April 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
225Change of Accounting Reference Date
Legacy
14 December 1999
287Change of Registered Office
Certificate Change Of Name Company
20 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
287Change of Registered Office
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
13 October 1998
287Change of Registered Office
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
225Change of Accounting Reference Date
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Incorporation Company
30 September 1996
NEWINCIncorporation