Sir Lisson Limited
- Active
- Incorporated on 4 Oct 2006
Reg Address: One, Curzon Street, London W1J 5HB, United Kingdom
Previous Names:
P1 Lisson Limited - 11 Sep 2014
Prestbury 1 Seven Limited - 26 Feb 2007
P1 Lisson Limited - 26 Feb 2007
Newincco 611 Limited - 19 Oct 2006
Prestbury 1 Seven Limited - 19 Oct 2006
Newincco 611 Limited - 4 Oct 2006
Company Classifications:
68209 - Other letting and operating of own or leased real estate
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Sir Lisson Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Martin Francis Mcgann | Director | 5 Mar 2024 | British | Active |
2 | Jadzia Zofia Duzniak | Secretary | 5 Mar 2024 | - | Active |
3 | Valentine Tristram Beresford | Director | 5 Mar 2024 | British | Active |
4 | Andrew Marc Jones | Director | 5 Mar 2024 | British | Active |
5 | Mark Andrew Stirling | Director | 5 Mar 2024 | British | Active |
6 | Neil Alexander Maceachin | Director | 3 Sep 2023 | British | Resigned 5 Mar 2024 |
7 | LDC NOMINEE SECRETARY LIMITED | Corporate Secretary | 6 Mar 2023 | - | Resigned 5 Mar 2024 |
8 | Frederick Joseph Brooks | Director | 6 Jul 2022 | British | Resigned 3 Sep 2023 |
9 | APEX LISTED COMPANIES SERVICES (UK) LIMITED | Corporate Secretary | 6 Jul 2022 | - | Resigned 6 Mar 2023 |
10 | Simon Lee | Director | 6 Jul 2022 | British | Resigned 5 Mar 2024 |
11 | John Keith Leslie White | Director | 6 Jul 2022 | British | Resigned 5 Mar 2024 |
12 | Philip Michael Brown | Director | 7 Jul 2014 | British | Active |
13 | Philip Michael Brown | Director | 7 Jul 2014 | British | Resigned 6 Jul 2022 |
14 | Sandra Louise Gumm | Director | 13 Oct 2006 | Australian | Resigned 6 Jul 2022 |
15 | Timothy James Evans | Director | 13 Oct 2006 | British | Active |
16 | Sandra Louise Gumm | Director | 13 Oct 2006 | - | Active |
17 | Nicholas Mark Leslau | Director | 13 Oct 2006 | British | Active |
18 | Sandra Louise Gumm | Secretary | 13 Oct 2006 | Australian | Resigned 6 Jul 2022 |
19 | Nicholas Mark Leslau | Director | 13 Oct 2006 | British | Resigned 6 Jul 2022 |
20 | Timothy James Evans | Director | 13 Oct 2006 | British | Resigned 6 Jul 2022 |
21 | Sandra Louise Gumm | Secretary | 13 Oct 2006 | - | Active |
22 | OLSWANG DIRECTORS 1 LIMITED | Corporate Nominee Director | 4 Oct 2006 | - | Resigned 13 Oct 2006 |
23 | OLSWANG COSEC LIMITED | Corporate Secretary | 4 Oct 2006 | - | Resigned 13 Oct 2006 |
24 | OLSWANG DIRECTORS 2 LIMITED | Corporate Nominee Director | 4 Oct 2006 | - | Resigned 13 Oct 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Sir Healthcare 2 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
2 | Secure Income Reit Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Sir Lisson Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 May 2024 | Download PDF |
2 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 May 2024 | Download PDF |
3 | Officers - Appoint Person Secretary Company With Name Date | 7 Mar 2024 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 7 Mar 2024 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2024 | Download PDF |
6 | Officers - Termination Secretary Company With Name Termination Date | 7 Mar 2024 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2024 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2024 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
11 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2023 | Download PDF |
14 | Officers - Appoint Person Director Company With Name Date | 12 Sep 2023 | Download PDF |
15 | Persons With Significant Control - Change To A Person With Significant Control Without Name Date | 17 Aug 2023 | Download PDF |
16 | Officers - Change Corporate Secretary Company With Change Date | 18 Jan 2023 | Download PDF 1 Pages |
17 | Accounts - Change Account Reference Date Company Current Extended | 17 Nov 2022 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 4 Oct 2022 | Download PDF 3 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Aug 2022 | Download PDF |
20 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Aug 2022 | Download PDF |
21 | Officers - Appoint Person Director Company With Name Date | 13 Jul 2022 | Download PDF 2 Pages |
22 | Officers - Appoint Corporate Secretary Company With Name Date | 13 Jul 2022 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 13 Jul 2022 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 12 Jul 2022 | Download PDF |
25 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2022 | Download PDF |
26 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2022 | Download PDF |
27 | Officers - Termination Secretary Company With Name Termination Date | 11 Jul 2022 | Download PDF |
28 | Address - Change Registered Office Company With Date Old New | 11 Jul 2022 | Download PDF |
29 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2022 | Download PDF |
30 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2022 | Download PDF |
31 | Accounts - Audit Exemption Subsiduary | 16 Jun 2022 | Download PDF |
32 | Accounts - Legacy | 16 Jun 2022 | Download PDF |
33 | Other - Legacy | 10 Jun 2022 | Download PDF |
34 | Other - Legacy | 10 Jun 2022 | Download PDF |
35 | Accounts - Small | 6 Oct 2020 | Download PDF 19 Pages |
36 | Confirmation Statement - No Updates | 5 Oct 2020 | Download PDF 3 Pages |
37 | Confirmation Statement - No Updates | 16 Oct 2019 | Download PDF 3 Pages |
38 | Accounts - Small | 8 May 2019 | Download PDF 19 Pages |
39 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Oct 2018 | Download PDF 1 Pages |
40 | Persons With Significant Control - Notification Of A Person With Significant Control | 24 Oct 2018 | Download PDF 2 Pages |
41 | Confirmation Statement - No Updates | 24 Oct 2018 | Download PDF 3 Pages |
42 | Accounts - Small | 9 May 2018 | Download PDF 19 Pages |
43 | Confirmation Statement - No Updates | 7 Nov 2017 | Download PDF 3 Pages |
44 | Accounts - Full | 9 May 2017 | Download PDF 18 Pages |
45 | Confirmation Statement - Updates | 17 Oct 2016 | Download PDF 5 Pages |
46 | Accounts - Full | 10 May 2016 | Download PDF 21 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Oct 2015 | Download PDF 47 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2015 | Download PDF 5 Pages |
49 | Mortgage - Satisfy Charge Full | 16 Sep 2015 | Download PDF 4 Pages |
50 | Accounts - Full | 14 Aug 2015 | Download PDF 17 Pages |
51 | Accounts - Full | 17 Dec 2014 | Download PDF 17 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Oct 2014 | Download PDF 5 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 30 Sep 2014 | Download PDF 3 Pages |
54 | Accounts - Change Account Reference Date Company Current Shortened | 18 Sep 2014 | Download PDF 3 Pages |
55 | Incorporation - Memorandum Articles | 18 Sep 2014 | Download PDF 15 Pages |
56 | Change Of Name - Notice | 11 Sep 2014 | Download PDF 2 Pages |
57 | Change Of Name - Certificate Company | 11 Sep 2014 | Download PDF 3 Pages |
58 | Accounts - Full | 4 Jan 2014 | Download PDF 17 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Oct 2013 | Download PDF 5 Pages |
60 | Accounts - Full | 29 Nov 2012 | Download PDF 17 Pages |
61 | Officers - Change Person Director Company With Change Date | 11 Oct 2012 | Download PDF 2 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Oct 2012 | Download PDF 5 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Oct 2011 | Download PDF 5 Pages |
64 | Accounts - Full | 14 Sep 2011 | Download PDF 17 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2010 | Download PDF 5 Pages |
66 | Accounts - Full | 17 Sep 2010 | Download PDF 12 Pages |
67 | Officers - Change Person Director Company With Change Date | 30 Oct 2009 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 30 Oct 2009 | Download PDF 2 Pages |
69 | Officers - Change Person Director Company With Change Date | 29 Oct 2009 | Download PDF 2 Pages |
70 | Officers - Change Person Secretary Company With Change Date | 24 Oct 2009 | Download PDF 1 Pages |
71 | Address - Change Sail Company | 7 Oct 2009 | Download PDF 1 Pages |
72 | Accounts - Full | 7 Oct 2009 | Download PDF 12 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Oct 2009 | Download PDF 6 Pages |
74 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
75 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
77 | Annual Return - Legacy | 8 Oct 2008 | Download PDF 4 Pages |
78 | Officers - Legacy | 7 Oct 2008 | Download PDF 1 Pages |
79 | Accounts - Full | 1 Aug 2008 | Download PDF 12 Pages |
80 | Annual Return - Legacy | 12 Nov 2007 | Download PDF 2 Pages |
81 | Officers - Legacy | 12 Nov 2007 | Download PDF 1 Pages |
82 | Mortgage - Legacy | 31 May 2007 | Download PDF 8 Pages |
83 | Change Of Name - Certificate Company | 26 Feb 2007 | Download PDF 2 Pages |
84 | Officers - Legacy | 27 Oct 2006 | Download PDF 10 Pages |
85 | Officers - Legacy | 27 Oct 2006 | Download PDF 4 Pages |
86 | Officers - Legacy | 27 Oct 2006 | Download PDF 10 Pages |
87 | Officers - Legacy | 27 Oct 2006 | Download PDF 1 Pages |
88 | Officers - Legacy | 27 Oct 2006 | Download PDF 1 Pages |
89 | Officers - Legacy | 27 Oct 2006 | Download PDF 1 Pages |
90 | Accounts - Legacy | 27 Oct 2006 | Download PDF 1 Pages |
91 | Address - Legacy | 27 Oct 2006 | Download PDF 1 Pages |
92 | Change Of Name - Certificate Company | 19 Oct 2006 | Download PDF 2 Pages |
93 | Incorporation - Company | 4 Oct 2006 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.