Introduction
Watch Company
L
LISINI PROPERTY LLP
LISINI PROPERTY LLP is an active company incorporated on 7 April 2011 with the registered office located in Glasgow. LISINI PROPERTY LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
SO303288
LLP Company
Age
15 Years
Incorporated 7 April 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month 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
Last Filed
Made up to 7 April 2025 (1 year ago)
Next Due
Due by 21 April 2026
For period ending 7 April 2026
Address
C/O Robb Ferguson Third Floor 70 West Regent Street Glasgow, G2 2QZ,
No significant events found
Officers
8
3 Active
5 Resigned
Name
Role
Appointed
Status
EDWARDS, Siobhan Pauline
ActiveGlasgow Road, GlasgowG71 7AR
Born October 1968
Llp designated member
Appointed 01 Jul 2023
EDWARDS, Siobhan Pauline
Glasgow Road, GlasgowG71 7AR
Born October 1968
Llp designated member
01 Jul 2023
Active
HOOD, Kathleen
ActiveFairfield Place, GlasgowG71 8RP
Born May 1944
Llp designated member
Appointed 21 Apr 2020
HOOD, Kathleen
Fairfield Place, GlasgowG71 8RP
Born May 1944
Llp designated member
21 Apr 2020
Active
HOOD, Nicholas Henry Anthony
ActiveFife Crescent, GlasgowG71 8DG
Born September 1970
Llp designated member
Appointed 01 Jul 2023
HOOD, Nicholas Henry Anthony
Fife Crescent, GlasgowG71 8DG
Born September 1970
Llp designated member
01 Jul 2023
Active
EDWARDS, Siobhan Pauline
ResignedTurnlaw Road, CambuslangG72 8YJ
Born October 1968
Llp designated member
Appointed 07 Apr 2011
Resigned 01 Aug 2012
EDWARDS, Siobhan Pauline
Turnlaw Road, CambuslangG72 8YJ
Born October 1968
Llp designated member
07 Apr 2011
Resigned 01 Aug 2012
Resigned
HOOD, Harry
ResignedFairfield Place, BothwellG71 8RP
Born October 1944
Llp designated member
Appointed 07 Apr 2011
Resigned 21 Apr 2020
HOOD, Harry
Fairfield Place, BothwellG71 8RP
Born October 1944
Llp designated member
07 Apr 2011
Resigned 21 Apr 2020
Resigned
HOOD, Kathleen
ResignedFairfield Place, BothwellG71 8RP
Born May 1944
Llp designated member
Appointed 07 Apr 2011
Resigned 21 Apr 2020
HOOD, Kathleen
Fairfield Place, BothwellG71 8RP
Born May 1944
Llp designated member
07 Apr 2011
Resigned 21 Apr 2020
Resigned
HOOD, Nicholas Henry Anthony
ResignedThe Paddock, HamiltonML3 0RD
Born September 1970
Llp designated member
Appointed 07 Apr 2011
Resigned 27 Apr 2011
HOOD, Nicholas Henry Anthony
The Paddock, HamiltonML3 0RD
Born September 1970
Llp designated member
07 Apr 2011
Resigned 27 Apr 2011
Resigned
WISHART, Lisa Anne-Marie
ResignedHamilton Drive, HamiltonG71 8RR
Born November 1965
Llp designated member
Appointed 07 Apr 2011
Resigned 01 Aug 2012
WISHART, Lisa Anne-Marie
Hamilton Drive, HamiltonG71 8RR
Born November 1965
Llp designated member
07 Apr 2011
Resigned 01 Aug 2012
Resigned
Persons with significant control
5
3 Active
2 Ceased
Name
Nature of Control
Notified
Status
Siobhan Pauline Edwards
ActiveThird Floor, GlasgowG2 2QZ
Born October 1968
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2023
Siobhan Pauline Edwards
Third Floor, GlasgowG2 2QZ
Born October 1968
Significant influence or control limited liability partnership
01 Jul 2023
Active
Mr Nicholas Henry Anthony Hood
ActiveThird Floor, GlasgowG2 2QZ
Born September 1970
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2023
Mr Nicholas Henry Anthony Hood
Third Floor, GlasgowG2 2QZ
Born September 1970
Significant influence or control limited liability partnership
01 Jul 2023
Active
Mrs Kathleen Hood
ActiveFairfield Place, GlasgowG71 8RP
Born May 1944
Nature of Control
Significant influence or control limited liability partnership
Notified 21 Apr 2020
Mrs Kathleen Hood
Fairfield Place, GlasgowG71 8RP
Born May 1944
Significant influence or control limited liability partnership
21 Apr 2020
Active
Mrs Kathleen Hood
CeasedLaird Street, CoatbridgeML5 3LW
Born May 1944
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 21 Apr 2020
Mrs Kathleen Hood
Laird Street, CoatbridgeML5 3LW
Born May 1944
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 21 Apr 2020
Ceased
Harry Hood
CeasedLaird Street, CoatbridgeML5 3LW
Born October 1944
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 26 May 2019
Harry Hood
Laird Street, CoatbridgeML5 3LW
Born October 1944
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 26 May 2019
Ceased
Filing History
51
Description
Type
Date Filed
Document
22 August 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 August 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
13 June 2024
13 June 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 June 2024
13 June 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 June 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 July 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 July 2023
Notification Of A Person With Significant Control Limited Liability Partnership
25 July 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
25 July 2023
No document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 July 2023
Gazette Dissolved Compulsory
GAZ2Second Gazette Notice for Compulsory Strike Off
20 October 2020
21 April 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 April 2020
21 April 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 April 2020
21 April 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 April 2020
6 March 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 March 2020
11 December 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
11 December 2012