Background WavePink WaveYellow Wave

LISBURN ASSETS LIMITED (09615585)

LISBURN ASSETS LIMITED (09615585) is an active UK company. incorporated on 1 June 2015. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LISBURN ASSETS LIMITED has been registered for 10 years. Current directors include BERKELEY, Andrew Spencer, ROBERTS, Abraham Joseph.

Company Number
09615585
Status
active
Type
ltd
Incorporated
1 June 2015
Age
10 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer, ROBERTS, Abraham Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISBURN ASSETS LIMITED

LISBURN ASSETS LIMITED is an active company incorporated on 1 June 2015 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LISBURN ASSETS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09615585

LTD Company

Age

10 Years

Incorporated 1 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CRAFTY CONSULTANTS LIMITED
From: 1 June 2015To: 12 June 2015
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 12 June 2015To: 6 September 2018
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 1 June 2015To: 12 June 2015
Timeline

6 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Sept 15
Loan Secured
Feb 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 12 Jun 2015

ROBERTS, Abraham Joseph

Active
George Street, ManchesterM25 9WS
Born September 1967
Director
Appointed 12 Jun 2015

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 01 Jun 2015
Resigned 12 Jun 2015

Persons with significant control

1

Mr Andrew Spencer Berkeley

Active
Salford, ManchesterM7 4JE
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2016
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
12 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Incorporation Company
1 June 2015
NEWINCIncorporation