Background WavePink WaveYellow Wave

LISS YOUTH CENTRE LIMITED (05660960)

LISS YOUTH CENTRE LIMITED (05660960) is an active UK company. incorporated on 22 December 2005. with registered office in Portsmouth. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LISS YOUTH CENTRE LIMITED has been registered for 20 years. Current directors include DE LA PERRELLE, John Philip, EVANS, Patricia Ann, KIRBY, Claire and 2 others.

Company Number
05660960
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 2005
Age
20 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DE LA PERRELLE, John Philip, EVANS, Patricia Ann, KIRBY, Claire, LOVE, Benjamin Miloslav, READ, Stephen Charles
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISS YOUTH CENTRE LIMITED

LISS YOUTH CENTRE LIMITED is an active company incorporated on 22 December 2005 with the registered office located in Portsmouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LISS YOUTH CENTRE LIMITED was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05660960

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 22 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

First Floor Bellamy House Winton Road Petersfield Hampshire GU32 3HA England
From: 8 April 2020To: 21 August 2024
1 & 2 Hillbrow House Linden Drive Liss GU33 7RJ England
From: 31 August 2017To: 8 April 2020
Antrobus House, 18 College Street, Petersfield Hampshire GU31 4AD
From: 22 December 2005To: 31 August 2017
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Dec 14
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jul 19
Director Joined
Jan 21
Director Joined
Oct 23
Director Left
Apr 24
Director Left
Apr 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

BUCKINGHAM, Robert Charles Ellis

Active
Station Road, LissGU33 7AQ
Secretary
Appointed 01 Jan 2015

DE LA PERRELLE, John Philip

Active
Yew Tree Place, LissGU33 7ET
Born November 1947
Director
Appointed 01 Mar 2015

EVANS, Patricia Ann

Active
Reeds Lane, LissGU33 7HU
Born January 1955
Director
Appointed 01 Nov 2020

KIRBY, Claire

Active
2 The Arcade, LissGU33 7AN
Born April 1955
Director
Appointed 17 Jan 2006

LOVE, Benjamin Miloslav

Active
Station Road, LissGU33 7AW
Born November 1975
Director
Appointed 01 Apr 2017

READ, Stephen Charles

Active
Station Road, LissGU33 7AQ
Born September 1962
Director
Appointed 20 Sept 2023

HUGHES, Jane Elizabeth

Resigned
Hill Brow Road, LissGU33 7PS
Secretary
Appointed 09 Jan 2012
Resigned 31 Dec 2014

OAKLEY, Michael Anthony Robert

Resigned
Little Hunts, LissGU33 7EU
Secretary
Appointed 22 Dec 2005
Resigned 09 Jan 2012

BARNARD, Anne Judith

Resigned
Firsridge, LissGU33 7PX
Born January 1943
Director
Appointed 22 Dec 2005
Resigned 01 Jan 2008

BRIGGS, William John

Resigned
Woolmer Lodge, LissGU33 7BU
Born September 1937
Director
Appointed 28 Jun 2006
Resigned 31 Jan 2013

DOWNING, Jonathan Guildford James

Resigned
Forest Road, Liss ForestGU33 7BU
Born September 1969
Director
Appointed 18 Aug 2008
Resigned 01 Jan 2011

EFFENBERG, Margaret Mary

Resigned
The Tithe Barn, LissGU33 6JZ
Born April 1943
Director
Appointed 17 Jan 2006
Resigned 01 Apr 2016

GOWLING, Nicholas Keith

Resigned
4 The Green, LissGU33 7AP
Born November 1956
Director
Appointed 28 Jun 2006
Resigned 10 Jan 2008

GREGORY, Marcus James

Resigned
St. Marys Road, LissGU33 7AH
Born July 1976
Director
Appointed 01 May 2016
Resigned 01 Apr 2017

HINES, Susan

Resigned
Red Walls, LissGU33 7QB
Born February 1948
Director
Appointed 17 Jan 2006
Resigned 09 Jul 2007

HIRD, Elaine Ann

Resigned
Kiln Field, LissGU33 7SW
Born March 1963
Director
Appointed 14 Jul 2008
Resigned 01 Jan 2011

KELLY, Justin Francis

Resigned
10 Highfield Gardens, LissGU33 7NQ
Born February 1938
Director
Appointed 28 Jun 2006
Resigned 01 Mar 2017

MANN, Leslie Gordon

Resigned
Patricks Copse Road, LissGU33 7EN
Born May 1963
Director
Appointed 31 Aug 2007
Resigned 19 Oct 2014

MULLENGER, Elisabeth

Resigned
London Road, PortsmouthPO2 9JY
Born February 1950
Director
Appointed 31 Dec 2011
Resigned 01 Apr 2025

MURRAY, Nigel Duncan

Resigned
Antrobus House, 18 College, HampshireGU31 4AD
Born December 1953
Director
Appointed 31 Dec 2011
Resigned 31 Aug 2013

NICHOLSON, Susannah Penelope

Resigned
6 Syers Road, PetersfieldGU33 7DH
Born January 1965
Director
Appointed 31 Aug 2007
Resigned 31 Jan 2013

NOE, John Michael

Resigned
Little Barn Place, LissGU33 7LB
Born August 1944
Director
Appointed 01 Apr 2016
Resigned 24 Apr 2024

OAKLEY, Michael Anthony Robert

Resigned
Little Hunts, LissGU33 7EU
Born January 1940
Director
Appointed 22 Dec 2005
Resigned 09 Jan 2012

PARSONS, Leonard John

Resigned
Hill Brow, LissGU33 7QE
Born December 1950
Director
Appointed 01 Apr 2017
Resigned 22 Jul 2019

RAMSAY, Margaret Veitch

Resigned
25 Torberry Drive, PetersfieldGU31 4HW
Born March 1967
Director
Appointed 28 Jun 2006
Resigned 11 Apr 2008

REIDY, Paul William

Resigned
7 Homefield Cottages, LissGU33 6JL
Born October 1968
Director
Appointed 26 Feb 2007
Resigned 11 Apr 2008

STEMP, Patricia Anne

Resigned
Rushfield Road, LissGU33 7LW
Born September 1948
Director
Appointed 29 Feb 2008
Resigned 01 Apr 2016

STODDART, Gavin

Resigned
Hill Brow Road, LissGU33 7LQ
Born September 1971
Director
Appointed 29 Feb 2008
Resigned 29 Oct 2009

STROUD, David Alan

Resigned
13 Kelsey Close, LissGU33 7HR
Born April 1974
Director
Appointed 15 Sept 2006
Resigned 11 Apr 2008

TREVENA, Barbara

Resigned
Antrobus House, 18 College, HampshireGU31 4AD
Born January 1946
Director
Appointed 01 Jan 2013
Resigned 01 Dec 2015

TROTMAN, Margaret

Resigned
40 Newfield Road, LissGU33 7BW
Born May 1969
Director
Appointed 30 Oct 2006
Resigned 29 Dec 2009

WEBSTER, Jane

Resigned
25 Mint Road, LissGU33 7DQ
Born May 1956
Director
Appointed 17 Jan 2006
Resigned 01 Mar 2015
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Incorporation Company
22 December 2005
NEWINCIncorporation