Background WavePink WaveYellow Wave

LISS DEVELOPMENTS LIMITED (08179647)

LISS DEVELOPMENTS LIMITED (08179647) is a dissolved UK company. incorporated on 14 August 2012. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects. LISS DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include CAMERON, Peter Stuart, ROBINSON, Amanda Marie.

Company Number
08179647
Status
dissolved
Type
ltd
Incorporated
14 August 2012
Age
13 years
Address
Frp Advisory Ashcroft House Ervington Court, Leicester, LE1 91W
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAMERON, Peter Stuart, ROBINSON, Amanda Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISS DEVELOPMENTS LIMITED

LISS DEVELOPMENTS LIMITED is an dissolved company incorporated on 14 August 2012 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects. LISS DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

dissolved

Active since 13 years ago

Company No

08179647

LTD Company

Age

13 Years

Incorporated 14 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 13 January 2021 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 July 2024 (1 year ago)
Submitted on 7 August 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

REASCH DEVELOPMENTS LIMITED
From: 14 August 2012To: 31 October 2017
Contact
Address

Frp Advisory Ashcroft House Ervington Court Meridian Business Park Leicester, LE1 91W,

Previous Addresses

8th Floor, 1 Fleet Place London EC4M 7RA England
From: 1 April 2019To: 19 August 2021
5th Floor, 5 Old Bailey London EC4M 7BA England
From: 10 October 2018To: 1 April 2019
4th Floor 30 Broadwick Street London W1F 8JB England
From: 21 September 2018To: 10 October 2018
30 4th Floor Broadwick Street London W1F 8JB United Kingdom
From: 28 August 2018To: 21 September 2018
Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB
From: 14 August 2012To: 28 August 2018
Timeline

34 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Apr 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Aug 18
Funding Round
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CAMERON, Peter Stuart

Active
1 Fleet Pl, LondonEC4M 7RA
Born May 1966
Director
Appointed 03 Mar 2023

ROBINSON, Amanda Marie

Active
Castle Street, St HelierJE1 2LH
Born February 1987
Director
Appointed 03 Mar 2023

BALL, Christopher

Resigned
Gelderd Road, LeedsLS12 6DB
Born June 1968
Director
Appointed 20 Feb 2015
Resigned 23 Aug 2018

BURGAN, Charlotte

Resigned
Gelderd Road, LeedsLS12 6DB
Born September 1993
Director
Appointed 20 Feb 2015
Resigned 23 Aug 2018

BURGAN, James Edward

Resigned
Gelderd Road, LeedsLS12 6DB
Born May 1979
Director
Appointed 20 Feb 2015
Resigned 23 Aug 2018

BURGAN, Lynne Frances

Resigned
Gelderd Road, LeedsLS12 6DB
Born April 1957
Director
Appointed 20 Feb 2015
Resigned 23 Aug 2018

BURGAN, Philip John

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1951
Director
Appointed 14 Aug 2012
Resigned 23 Aug 2018

BURGAN, Sarah

Resigned
Gelderd Road, LeedsLS12 6DB
Born May 1990
Director
Appointed 20 Feb 2015
Resigned 23 Aug 2018

FAGAN, Peter Gervais

Resigned
Gelderd Road, LeedsLS12 6DB
Born October 1957
Director
Appointed 20 Feb 2015
Resigned 23 Aug 2018

RIZZUTO, Zoe Amy

Resigned
4th Floor, LondonW1F 8JB
Born May 1977
Director
Appointed 23 Aug 2018
Resigned 03 Mar 2023

ROBINSON, Amanda Marie

Resigned
Castle Street, St HelierJE1 2LH
Born February 1987
Director
Appointed 28 Oct 2019
Resigned 04 Nov 2019

WETHERALL, Helen Jayne, Ms.

Resigned
Broadwick Street, LondonW1F 8JB
Born September 1971
Director
Appointed 23 Aug 2018
Resigned 03 Mar 2023

WOMACK, Christopher John

Resigned
Gelderd Road, LeedsLS12 6DB
Born August 1972
Director
Appointed 20 Feb 2015
Resigned 23 Aug 2018

WOMACK, Rachel

Resigned
Gelderd Road, LeedsLS12 6DB
Born April 1982
Director
Appointed 04 Mar 2015
Resigned 23 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Castle Street, St HelierJE1 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2018
Gelderd Road, LeedsLS12 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Liquidation
26 December 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
26 September 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 September 2024
LIQ03LIQ03
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 October 2023
LIQ03LIQ03
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 October 2022
LIQ03LIQ03
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Liquidation Voluntary Declaration Of Solvency
4 September 2021
LIQ01LIQ01
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Liquidation Voluntary Appointment Of Liquidator
23 August 2021
600600
Resolution
23 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Resolution
6 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
24 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Resolution
31 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
31 October 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Resolution
9 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Resolution
6 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Incorporation Company
14 August 2012
NEWINCIncorporation