Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIPSWILL LIMITED
Company Information for

LIPSWILL LIMITED

37 ALMA VALE ROAD, CLIFTON, BRISTOL, AVON, BS8 2HL,
Company Registration Number
02385399
Private Limited Company
Active

Company Overview

About Lipswill Ltd
LIPSWILL LIMITED was founded on 1989-05-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Lipswill Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LIPSWILL LIMITED
 
Legal Registered Office
37 ALMA VALE ROAD
CLIFTON
BRISTOL
AVON
BS8 2HL
Other companies in BS8
 
Filing Information
Company Number 02385399
Company ID Number 02385399
Date formed 1989-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:48:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIPSWILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIPSWILL LIMITED

Current Directors
Officer Role Date Appointed
FRANCES MARGARET MACGILL
Company Secretary 1997-01-27
JEREMY PETER ROGER ABEL
Director 2001-10-01
ROSALIND SARAH CLAPP
Director 2012-06-12
NICHOLAS KRESTOVNIKOFF
Director 2001-10-01
FRANCES MARGARET MACGILL
Director 1992-05-17
SUZANNE MARY PEARCE
Director 2006-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS STUART EXECUTORS FOR JACKSON
Director 1997-01-27 2012-06-11
LOARN CHRISTIAN MCCUTCHEON
Director 2002-07-19 2006-04-24
JANE ELLEN JENKINS
Director 2001-10-01 2002-07-19
KATHARINE LOUISE BRAY
Director 1999-07-12 2001-05-25
NICOLA JAYNE DAVIES
Director 1997-01-27 1999-07-12
SIMON NEIL NALL
Company Secretary 1992-06-11 1997-01-27
SIMON NEIL NALL
Director 1992-06-11 1997-01-27
SIMON ANDREW MAYO
Company Secretary 1992-06-11 1992-06-11
PAUL GREGORY TYLER NEILSON
Company Secretary 1992-05-17 1992-06-11
PAUL GREGORY TYLER NEILSON
Director 1992-05-17 1992-06-11
BARRIE SMITH
Director 1992-05-17 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND SARAH CLAPP BALTONSBOROUGH PROPERTIES LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
ROSALIND SARAH CLAPP 11 VICTORIA SQUARE CLIFTON LIMITED Director 2011-08-16 CURRENT 1993-09-17 Active
ROSALIND SARAH CLAPP 16 ELMGROVE ROAD MANAGEMENT LIMITED Director 2011-08-16 CURRENT 1983-09-28 Active
ROSALIND SARAH CLAPP 4 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED Director 2010-10-05 CURRENT 1991-08-08 Active
ROSALIND SARAH CLAPP GEOLOGICAL SURVEYS LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active
ROSALIND SARAH CLAPP JACKSON DRILLING HOLDINGS LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
ROSALIND SARAH CLAPP JACKSON DRILLING LIMITED Director 2004-07-12 CURRENT 1986-10-15 Liquidation
NICHOLAS KRESTOVNIKOFF 23 ELMGROVE ROAD MANAGEMENT LIMITED Director 2001-05-21 CURRENT 1997-04-11 Active
NICHOLAS KRESTOVNIKOFF PINENEEDLE LIMITED Director 1992-07-23 CURRENT 1987-10-19 Active - Proposal to Strike off
SUZANNE MARY PEARCE JESS BUILDING CONTRACTORS LIMITED Director 2010-04-15 CURRENT 2010-04-15 Active
SUZANNE MARY PEARCE JESS PROPERTY MAINTENANCE LIMITED Director 2010-04-15 CURRENT 2010-04-15 Active
SUZANNE MARY PEARCE 53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED Director 2007-09-28 CURRENT 1990-08-16 Active
SUZANNE MARY PEARCE 2 EASTFIELD ROAD MANAGEMENT LIMITED Director 2006-08-09 CURRENT 1984-03-07 Active
SUZANNE MARY PEARCE 27 CLARENDON ROAD REDLAND (MANAGEMENT) COMPANY LIMITED Director 2006-06-19 CURRENT 1985-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-05-01REGISTERED OFFICE CHANGED ON 01/05/24 FROM 37 Alma Vale Road Clifton Bristol Avon BS8 2HL England
2024-05-01CESSATION OF CLIFTON BLOCK MANGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-05-01Appointment of Miss Melanie Hancock as company secretary on 2024-05-01
2024-05-01Notification of a person with significant control statement
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MARGARET MACGILL
2022-11-30TM02Termination of appointment of Frances Margaret Macgill on 2022-11-30
2022-05-01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-10PSC02Notification of Clifton Block Mangement Ltd as a person with significant control on 2020-06-10
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/18 FROM C/O Clifton Block Managment Ltd 29 Alma Vale Road Clifton Bristol BS8 2HL England
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM 2 Camden Terrace Clifton Bristol BS8 4PU
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-20AR0117/05/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-05AR0117/05/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-28AR0117/05/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0117/05/13 ANNUAL RETURN FULL LIST
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AP01DIRECTOR APPOINTED MRS ROSALIND SARAH CLAPP
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EXECUTORS FOR JACKSON
2012-06-12AR0117/05/12 ANNUAL RETURN FULL LIST
2011-11-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0117/05/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AR0117/05/10 ANNUAL RETURN FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER ROGER ABEL / 17/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARGARET MACGILL / 17/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STUART EXECUTORS FOR JACKSON / 17/05/2010
2009-09-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS JACKSON / 18/06/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-06-23363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY ABEL / 12/03/2006
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 56 ST. PAULS ROAD CLIFTON BRISTOL BS8 1LP
2006-09-07363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-24363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-06363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-24288aNEW DIRECTOR APPOINTED
2003-07-24363(288)DIRECTOR RESIGNED
2003-07-24363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-14363(288)DIRECTOR RESIGNED
2002-06-14363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW DIRECTOR APPOINTED
2001-10-10288aNEW DIRECTOR APPOINTED
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-13363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-08-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-14363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
1999-07-23288bDIRECTOR RESIGNED
1999-07-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-23288aNEW DIRECTOR APPOINTED
1999-06-23363sRETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
1998-08-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-04363sRETURN MADE UP TO 17/05/98; CHANGE OF MEMBERS
1997-09-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-15288aNEW SECRETARY APPOINTED
1997-07-15363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-07-15363sRETURN MADE UP TO 17/05/97; CHANGE OF MEMBERS
1997-04-28288aNEW DIRECTOR APPOINTED
1997-04-28288bDIRECTOR RESIGNED
1997-04-28288aNEW DIRECTOR APPOINTED
1996-07-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-11363sRETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS
1995-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-10363sRETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS
1994-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1989-05-17New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LIPSWILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIPSWILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIPSWILL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIPSWILL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 7,385
Cash Bank In Hand 2012-03-31 £ 7,075
Shareholder Funds 2013-03-31 £ 7,107
Shareholder Funds 2012-03-31 £ 6,797

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIPSWILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIPSWILL LIMITED
Trademarks
We have not found any records of LIPSWILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIPSWILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LIPSWILL LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LIPSWILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIPSWILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIPSWILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.