Background WavePink WaveYellow Wave

13 LISGAR TERRACE MANAGEMENT COMPANY LIMITED (04424459)

13 LISGAR TERRACE MANAGEMENT COMPANY LIMITED (04424459) is an active UK company. incorporated on 25 April 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 13 LISGAR TERRACE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include CLARKE, Jeremy Sinclair, GRIFFITHS, Elizabeth Katie, LAWSON, Euan Jon and 1 others.

Company Number
04424459
Status
active
Type
ltd
Incorporated
25 April 2002
Age
23 years
Address
4 Bramber Court, London, W14 9PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARKE, Jeremy Sinclair, GRIFFITHS, Elizabeth Katie, LAWSON, Euan Jon, MINNS, Claire
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 LISGAR TERRACE MANAGEMENT COMPANY LIMITED

13 LISGAR TERRACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 April 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 13 LISGAR TERRACE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04424459

LTD Company

Age

23 Years

Incorporated 25 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

4 Bramber Court Bramber Road London, W14 9PW,

Timeline

3 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

LAWSON, Euan Jon

Active
14 Lisgar Terrace, LondonW14 8SJ
Secretary
Appointed 29 Apr 2005

CLARKE, Jeremy Sinclair

Active
14 Lisgar Terrace, LondonW14 8SJ
Born July 1966
Director
Appointed 29 Apr 2005

GRIFFITHS, Elizabeth Katie

Active
Stockwell Road, WolverhamptonWV6 9PG
Born August 1970
Director
Appointed 15 Feb 2024

LAWSON, Euan Jon

Active
14 Lisgar Terrace, LondonW14 8SJ
Born December 1965
Director
Appointed 18 Jun 2007

MINNS, Claire

Active
42 Southdean Gardens, LondonSW19 6NU
Born November 1960
Director
Appointed 10 Oct 2003

COMES, Christian

Resigned
2 Lisgar Terrace, LondonW14 8SJ
Secretary
Appointed 25 Apr 2002
Resigned 29 Apr 2005

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 25 Apr 2002
Resigned 25 Apr 2002

CHAOPREECHA, Pornphan

Resigned
Flat 1, LondonW14 8SJ
Born June 1975
Director
Appointed 19 Apr 2006
Resigned 18 Jun 2007

JOSEPH, Marc

Resigned
13 Lisgar Terrace, LondonW14 8SJ
Born May 1963
Director
Appointed 25 Apr 2002
Resigned 29 Apr 2005

KEHOE, Richard Trubshaw

Resigned
13 Lisgar Terrace, LondonW14 8SJ
Born January 1948
Director
Appointed 22 May 2003
Resigned 10 Oct 2003

STEVENS, Daniel George

Resigned
176 Codsall Road, WolverhamptonWV6 9QQ
Born September 1927
Director
Appointed 22 May 2003
Resigned 15 Feb 2024

WOOD, Katherine Isabel

Resigned
The Old Long House, Ashton KeynesSN6 6NT
Born June 1969
Director
Appointed 11 May 2003
Resigned 14 May 2003

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 25 Apr 2002
Resigned 25 Apr 2002

Persons with significant control

1

Mr Jeremy Sinclair Clarke

Active
4 Bramber Court, LondonW14 9PW
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Gazette Notice Compulsary
20 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2007
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
16 November 2005
88(2)R88(2)R
Legacy
3 August 2005
287Change of Registered Office
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2005
AAAnnual Accounts
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 March 2004
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
287Change of Registered Office
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
287Change of Registered Office
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Incorporation Company
25 April 2002
NEWINCIncorporation