Background WavePink WaveYellow Wave

LISINI PROPERTY LLP (SO303288)

LISINI PROPERTY LLP (SO303288) is an active UK company. incorporated on 7 April 2011. with registered office in Glasgow. LISINI PROPERTY LLP has been registered for 15 years.

Company Number
SO303288
Status
active
Type
llp
Incorporated
7 April 2011
Age
15 years
Address
C/O Robb Ferguson Third Floor, Glasgow, G2 2QZ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

12 days left

Last Filed

Made up to 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

C/O Robb Ferguson Third Floor 70 West Regent Street Glasgow, G2 2QZ,

Timeline

No significant events found

Capital Table
People

Officers

8

3 Active
5 Resigned

EDWARDS, Siobhan Pauline

Active
Glasgow Road, GlasgowG71 7AR
Born October 1968
Llp designated member
Appointed 01 Jul 2023

HOOD, Kathleen

Active
Fairfield Place, GlasgowG71 8RP
Born May 1944
Llp designated member
Appointed 21 Apr 2020

HOOD, Nicholas Henry Anthony

Active
Fife Crescent, GlasgowG71 8DG
Born September 1970
Llp designated member
Appointed 01 Jul 2023

EDWARDS, Siobhan Pauline

Resigned
Turnlaw Road, CambuslangG72 8YJ
Born October 1968
Llp designated member
Appointed 07 Apr 2011
Resigned 01 Aug 2012

HOOD, Harry

Resigned
Fairfield Place, BothwellG71 8RP
Born October 1944
Llp designated member
Appointed 07 Apr 2011
Resigned 21 Apr 2020

HOOD, Kathleen

Resigned
Fairfield Place, BothwellG71 8RP
Born May 1944
Llp designated member
Appointed 07 Apr 2011
Resigned 21 Apr 2020

HOOD, Nicholas Henry Anthony

Resigned
The Paddock, HamiltonML3 0RD
Born September 1970
Llp designated member
Appointed 07 Apr 2011
Resigned 27 Apr 2011

WISHART, Lisa Anne-Marie

Resigned
Hamilton Drive, HamiltonG71 8RR
Born November 1965
Llp designated member
Appointed 07 Apr 2011
Resigned 01 Aug 2012

Persons with significant control

5

3 Active
2 Ceased

Siobhan Pauline Edwards

Active
Third Floor, GlasgowG2 2QZ
Born October 1968

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2023

Mr Nicholas Henry Anthony Hood

Active
Third Floor, GlasgowG2 2QZ
Born September 1970

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2023

Mrs Kathleen Hood

Active
Fairfield Place, GlasgowG71 8RP
Born May 1944

Nature of Control

Significant influence or control limited liability partnership
Notified 21 Apr 2020

Mrs Kathleen Hood

Ceased
Laird Street, CoatbridgeML5 3LW
Born May 1944

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 21 Apr 2020

Harry Hood

Ceased
Laird Street, CoatbridgeML5 3LW
Born October 1944

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 26 May 2019
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 August 2024
LLAD01LLAD01
Confirmation Statement With No Updates
13 June 2024
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
13 June 2024
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
13 June 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
13 June 2024
LLPSC01LLPSC01
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
LLCS01LLCS01
Confirmation Statement With No Updates
26 July 2023
LLCS01LLCS01
Confirmation Statement With No Updates
26 July 2023
LLCS01LLCS01
Confirmation Statement With No Updates
26 July 2023
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 July 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 July 2023
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
25 July 2023
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 July 2023
LLAP01LLAP01
Legacy
4 July 2023
AC93AC93
Gazette Dissolved Compulsory
20 October 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Termination Member Limited Liability Partnership With Name Termination Date
21 April 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 April 2020
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
21 April 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
6 March 2020
LLPSC07LLPSC07
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 May 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
4 December 2014
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
1 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
11 December 2012
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name
29 August 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
29 August 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
20 April 2012
LLAR01LLAR01
Legacy
15 December 2011
LLMG01sLLMG01s
Legacy
10 August 2011
LLMG01sLLMG01s
Termination Member Limited Liability Partnership With Name
11 May 2011
LLTM01LLTM01
Incorporation Limited Liability Partnership
7 April 2011
LLIN01LLIN01