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

LISSON GROVE COMMERCIAL LTD

OAKLEYS ACCOUNTANTS, 91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HB,
Company Registration Number
04431237
Private Limited Company
Active

Company Overview

About Lisson Grove Commercial Ltd
LISSON GROVE COMMERCIAL LTD was founded on 2002-05-03 and has its registered office in Plymouth. The organisation's status is listed as "Active". Lisson Grove Commercial Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LISSON GROVE COMMERCIAL LTD
 
Legal Registered Office
OAKLEYS ACCOUNTANTS
91 HOUNDISCOMBE ROAD
PLYMOUTH
DEVON
PL4 6HB
Other companies in PL4
 
Previous Names
PLYMOUTH LAND COMMERCIAL LIMITED22/02/2011
Filing Information
Company Number 04431237
Company ID Number 04431237
Date formed 2002-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 21:06:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LISSON GROVE COMMERCIAL LTD
The accountancy firm based at this address is OAKLEYS ACCOUNTANTS 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 LISSON GROVE COMMERCIAL LTD

Current Directors
Officer Role Date Appointed
PLYMOUTH LAND LIMITED
Director 2002-06-10
REBECCA ANN THOMPSON
Director 2011-12-01
W.K. THOMSON LTD
Director 2011-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
OAKLEYS SECRETARIES LIMITED
Company Secretary 2006-06-01 2015-01-01
STEVEN GEORGE BARTLETT
Director 2010-09-30 2011-12-01
OAKLEYS (SOUTH WEST) LIMITED
Company Secretary 2002-06-10 2006-06-01
STEVEN BARTLETT
Company Secretary 2002-05-03 2002-08-01
PLYMOUTH LAND LIMITED
Director 2002-05-03 2002-08-01
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-05-03 2002-05-03
INCORPORATE DIRECTORS LIMITED
Nominated Director 2002-05-03 2002-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PLYMOUTH LAND LIMITED 28 MUTLEY PLAIN LIMITED Director 2006-06-01 CURRENT 2006-04-05 Active
PLYMOUTH LAND LIMITED 72 CORNWALL STREET LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active - Proposal to Strike off
PLYMOUTH LAND LIMITED 46 TAVISTOCK PLACE LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active
PLYMOUTH LAND LIMITED CORNWALL STREET LEASEHOLD LTD Director 2004-03-05 CURRENT 2004-03-05 Active - Proposal to Strike off
PLYMOUTH LAND LIMITED 68 DURNFORD STREET MANAGEMENT CO LTD Director 2004-03-01 CURRENT 1997-06-27 Active
PLYMOUTH LAND LIMITED 1 HAMILTON GARDENS MANAGEMENT CO LTD Director 2004-03-01 CURRENT 1997-06-27 Active
PLYMOUTH LAND LIMITED 72 ALMA ROAD MANAGEMENT COMPANY LTD. Director 2004-03-01 CURRENT 1997-08-05 Active
PLYMOUTH LAND LIMITED 35 HEADLAND PARK MANAGEMENT COMPANY LTD. Director 2004-03-01 CURRENT 1997-08-05 Active
PLYMOUTH LAND LIMITED P L (FREEHOLDS) LTD Director 2004-03-01 CURRENT 1994-04-29 Active
PLYMOUTH LAND LIMITED 1 LEIGHAM STREET MANAGEMENT COMPANY LIMITED Director 2004-03-01 CURRENT 1996-09-05 Active
PLYMOUTH LAND LIMITED 256 NORTH ROAD WEST MANAGEMENT COMPANY LIMITED Director 2004-03-01 CURRENT 1996-11-05 Active
PLYMOUTH LAND LIMITED MUTLEY COURT LTD Director 2004-03-01 CURRENT 1996-11-05 Active
PLYMOUTH LAND LIMITED 24 HILLPARK CRESCENT MANAGEMENT CO LTD Director 2004-03-01 CURRENT 1997-06-27 Active
PLYMOUTH LAND LIMITED 78 ALBERT ROAD MANAGEMENT CO LTD Director 2004-03-01 CURRENT 1997-06-27 Active
PLYMOUTH LAND LIMITED 20 KEYHAM ROAD MANAGEMENT CO LTD Director 2004-03-01 CURRENT 1997-06-27 Active
PLYMOUTH LAND LIMITED 21 SEATON AVENUE MANAGEMENT CO LTD Director 2004-03-01 CURRENT 1997-06-27 Active
PLYMOUTH LAND LIMITED 17 SUNTHERLAND ROAD MANAGEMENT CO LTD Director 2004-03-01 CURRENT 1997-06-27 Active
PLYMOUTH LAND LIMITED 52 HEADLAND PARK MANAGEMENT CO LTD Director 2004-03-01 CURRENT 1997-06-27 Active
PLYMOUTH LAND LIMITED 31 PROSPECT STREET MANAGEMENT CO LTD Director 2004-03-01 CURRENT 1997-06-27 Active
PLYMOUTH LAND LIMITED 49 PRINCE MAURICE MANAGEMENT CO LTD Director 2004-03-01 CURRENT 1997-06-27 Active
PLYMOUTH LAND LIMITED 3 RADNOR PLACE MANAGEMENT CO LTD Director 2004-03-01 CURRENT 1997-06-27 Active
PLYMOUTH LAND LIMITED 2 WYNDHAM SQUARE MANAGEMENT CO LTD Director 2004-03-01 CURRENT 1997-06-27 Active
PLYMOUTH LAND LIMITED 27 WEST STREET MANAGEMENT COMPANY LTD. Director 2004-03-01 CURRENT 1997-08-05 Active
PLYMOUTH LAND LIMITED 41 COLLEGE AVENUE MANAGEMENT COMPANY LTD. Director 2004-03-01 CURRENT 1997-08-05 Active
PLYMOUTH LAND LIMITED 5 RADOR PLACE MANAGEMENT COMPANY LTD. Director 2004-03-01 CURRENT 1997-08-05 Active
PLYMOUTH LAND LIMITED P L (GROUND RENT) LTD Director 2004-03-01 CURRENT 1998-04-20 Active
PLYMOUTH LAND LIMITED 5 PERCY TERRACE MANAGEMENT COMPANY LIMITED Director 2004-03-01 CURRENT 1996-11-05 Active
PLYMOUTH LAND LIMITED 31 QUEENS ROAD (PLYMOUTH) LTD Director 2004-03-01 CURRENT 1997-06-27 Active
PLYMOUTH LAND LIMITED 14 FORD PARK ROAD MANAGEMENT CO LTD Director 2004-03-01 CURRENT 1997-06-27 Active
PLYMOUTH LAND LIMITED 1 WILTON STREET MANAGEMENT CO LTD Director 2004-03-01 CURRENT 1997-06-27 Active
PLYMOUTH LAND LIMITED 10 HILL PARK CRESCENT MANAGEMENT COMPANY LTD. Director 2004-03-01 CURRENT 1997-08-05 Active
PLYMOUTH LAND LIMITED 45 MUTLEY PLAIN LIMITED Director 2004-02-24 CURRENT 2004-02-24 Active
PLYMOUTH LAND LIMITED 69 MUTLEY PLAIN LIMITED Director 2003-02-27 CURRENT 2001-01-03 Active - Proposal to Strike off
PLYMOUTH LAND LIMITED GET STUFFED LIMITED Director 2003-02-24 CURRENT 2001-06-25 Active - Proposal to Strike off
PLYMOUTH LAND LIMITED 8A GIBBON LANE LTD Director 2002-08-01 CURRENT 2002-03-13 Active
PLYMOUTH LAND LIMITED 49A MUTLEY PLAIN LIMITED Director 2002-08-01 CURRENT 1998-03-03 Active
PLYMOUTH LAND LIMITED 3 GIBBON LANE LTD Director 2002-08-01 CURRENT 2000-07-20 Active
PLYMOUTH LAND LIMITED 1 TAVISTOCK PLACE LTD Director 2002-08-01 CURRENT 1999-09-09 Active
REBECCA ANN THOMPSON TAVISTOCK HOUSE MANAGEMENT CO LTD Director 2017-03-19 CURRENT 2015-01-27 Active
REBECCA ANN THOMPSON FLAT SHOP MANAGEMENT LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active - Proposal to Strike off
REBECCA ANN THOMPSON TAVISTOCK HOUSE FREEHOLD LTD Director 2015-08-20 CURRENT 2015-08-20 Active
REBECCA ANN THOMPSON PLYMOUTH COFFEE CO LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
REBECCA ANN THOMPSON GIBBON STORES LTD Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
REBECCA ANN THOMPSON BOUTIQUE BARS (BB) LTD Director 2014-04-07 CURRENT 2014-04-07 Active
REBECCA ANN THOMPSON BOUTIQUE BARS LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
REBECCA ANN THOMPSON CAMPUS COFFEE CO LTD Director 2011-12-16 CURRENT 2011-03-29 Dissolved 2017-05-30
REBECCA ANN THOMPSON ARMADA COFFEE LIMITED Director 2011-12-16 CURRENT 2010-07-28 Active - Proposal to Strike off
REBECCA ANN THOMPSON MINISTRY OF COFFEE LTD Director 2011-12-16 CURRENT 2010-12-08 Active
REBECCA ANN THOMPSON RENT REPUBLIC LIMITED Director 2011-12-16 CURRENT 2009-07-31 Active - Proposal to Strike off
REBECCA ANN THOMPSON BOUTIQUE COFFEE BRANDS LTD Director 2011-12-16 CURRENT 2011-02-10 Active
W.K. THOMSON LTD TAVISTOCK HOUSE FREEHOLD LTD Director 2015-08-20 CURRENT 2015-08-20 Active
W.K. THOMSON LTD JUST FLATS SALES & LETTINGS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
W.K. THOMSON LTD THE CAFFEINE CAFE LTD Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2017-01-24
W.K. THOMSON LTD SUTTON COMMERCIAL PROPERTY LTD Director 2014-01-27 CURRENT 2014-01-27 Active
W.K. THOMSON LTD DOUBLE DIAMOND BREWERY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
W.K. THOMSON LTD HYDE PARK FLATS MANAGEMENT LTD Director 2013-07-23 CURRENT 2013-07-23 Active
W.K. THOMSON LTD CENTRELINK MANAGEMENT LTD Director 2012-07-04 CURRENT 2012-07-04 Active
W.K. THOMSON LTD PEPPERPOT NEWS LTD Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
W.K. THOMSON LTD CAFFE SOL (MUTLEY PLAIN) LTD Director 2011-12-02 CURRENT 2011-12-02 Active
W.K. THOMSON LTD CAMPUS COFFEE CO LTD Director 2011-10-21 CURRENT 2011-03-29 Dissolved 2017-05-30
W.K. THOMSON LTD CAFFEINE COWBOYS LIMITED Director 2011-10-21 CURRENT 2010-11-03 Active - Proposal to Strike off
W.K. THOMSON LTD GET STUFFED LIMITED Director 2011-10-21 CURRENT 2001-06-25 Active - Proposal to Strike off
W.K. THOMSON LTD 8A GIBBON LANE LTD Director 2011-10-21 CURRENT 2002-03-13 Active
W.K. THOMSON LTD 45 MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 2004-02-24 Active
W.K. THOMSON LTD 46 TAVISTOCK PLACE LIMITED Director 2011-10-21 CURRENT 2005-01-14 Active
W.K. THOMSON LTD 52 EBRINGTON STREET LIMITED Director 2011-10-21 CURRENT 2006-01-26 Active
W.K. THOMSON LTD 28 MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 2006-04-05 Active
W.K. THOMSON LTD BUDGET BOOZE LIMITED Director 2011-10-21 CURRENT 2006-05-02 Active
W.K. THOMSON LTD BURGER REPUBLIC LTD Director 2011-10-21 CURRENT 2009-10-23 Active - Proposal to Strike off
W.K. THOMSON LTD CAFFE AMERICANO LIMITED Director 2011-10-21 CURRENT 2010-03-30 Active - Proposal to Strike off
W.K. THOMSON LTD ARMADA COFFEE LIMITED Director 2011-10-21 CURRENT 2010-07-28 Active - Proposal to Strike off
W.K. THOMSON LTD MINISTRY OF COFFEE LTD Director 2011-10-21 CURRENT 2010-12-08 Active
W.K. THOMSON LTD CAFFEINE REPUBLIC LTD Director 2011-10-21 CURRENT 2011-03-22 Active - Proposal to Strike off
W.K. THOMSON LTD CAFFEINISTA LTD Director 2011-10-21 CURRENT 2011-03-29 Active - Proposal to Strike off
W.K. THOMSON LTD 50 NORTH HILL LTD Director 2011-10-21 CURRENT 2011-04-27 Active
W.K. THOMSON LTD SUTTON LAND & PROPERTY LTD Director 2011-10-21 CURRENT 2000-06-06 Active
W.K. THOMSON LTD MANNAMEAD CARS LTD Director 2011-10-21 CURRENT 2005-03-14 Active
W.K. THOMSON LTD RENT REPUBLIC LIMITED Director 2011-10-21 CURRENT 2009-07-31 Active - Proposal to Strike off
W.K. THOMSON LTD P L (FREEHOLDS) LTD Director 2011-10-21 CURRENT 1994-04-29 Active
W.K. THOMSON LTD MUTLEY COURT LTD Director 2011-10-21 CURRENT 1996-11-05 Active
W.K. THOMSON LTD 49A MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 1998-03-03 Active
W.K. THOMSON LTD P L (GROUND RENT) LTD Director 2011-10-21 CURRENT 1998-04-20 Active
W.K. THOMSON LTD 3 GIBBON LANE LTD Director 2011-10-21 CURRENT 2000-07-20 Active
W.K. THOMSON LTD 69 MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 2001-01-03 Active - Proposal to Strike off
W.K. THOMSON LTD CORNWALL STREET LEASEHOLD LTD Director 2011-10-21 CURRENT 2004-03-05 Active - Proposal to Strike off
W.K. THOMSON LTD 72 CORNWALL STREET LIMITED Director 2011-10-21 CURRENT 2005-10-12 Active - Proposal to Strike off
W.K. THOMSON LTD 34 DRAKE CIRCUS LIMITED Director 2011-10-21 CURRENT 2009-09-17 Active
W.K. THOMSON LTD CAFFE REPUBLICA LIMITED Director 2011-10-21 CURRENT 2010-02-10 Active - Proposal to Strike off
W.K. THOMSON LTD PENLEE PLACE MANAGEMENT CO. LTD. Director 2011-10-21 CURRENT 2010-03-03 Active
W.K. THOMSON LTD EAT REPUBLIC LIMITED Director 2011-10-21 CURRENT 2010-03-30 Active
W.K. THOMSON LTD BARISTA BROTHERS LIMITED Director 2011-10-21 CURRENT 2010-06-08 Active
W.K. THOMSON LTD BOUTIQUE COFFEE BRANDS LTD Director 2011-10-21 CURRENT 2011-02-10 Active
W.K. THOMSON LTD 3CHEERS PROMOTIONS LTD Director 2011-10-21 CURRENT 2011-06-01 Active
W.K. THOMSON LTD BEGGARS BANQUET LTD Director 2011-10-21 CURRENT 2011-09-27 Active
W.K. THOMSON LTD 34 MAYFLOWER STREET LTD Director 2011-10-21 CURRENT 2011-09-27 Active - Proposal to Strike off
W.K. THOMSON LTD 1 TAVISTOCK PLACE LTD Director 2011-10-21 CURRENT 1999-09-09 Active
W.K. THOMSON LTD THE MILLION POUND SHARE CLUB LIMITED Director 2011-10-21 CURRENT 2000-09-26 Active
W.K. THOMSON LTD 1 LISSON GROVE LIMITED Director 2011-10-21 CURRENT 2004-11-09 Active
W.K. THOMSON LTD CASSEINISTA LTD Director 2011-10-21 CURRENT 2011-03-22 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
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-27CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044312370006
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044312370007
2022-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044312370007
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 044312370008
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 044312370008
2022-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044312370008
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN BLACK
2020-12-09PSC07CESSATION OF GARY BLACK AS A PERSON OF SIGNIFICANT CONTROL
2020-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BARTLETT
2020-12-09AP01DIRECTOR APPOINTED MR STEVEN BARTLETT
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044312370007
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044312370006
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANN THOMPSON
2018-12-17PSC07CESSATION OF REBECCA ANN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BLACK
2018-12-17AP01DIRECTOR APPOINTED MR GARY BLACK
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-19CH01Director's details changed for Mrs Rebecca Ann Thompson on 2017-05-10
2017-05-18CH01Director's details changed for Miss Rebecca Ann White on 2017-05-17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-31AR0103/05/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-28AR0103/05/15 ANNUAL RETURN FULL LIST
2015-05-28TM02Termination of appointment of Oakleys Secretaries Limited on 2015-01-01
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-30AR0103/05/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0103/05/13 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0103/05/12 ANNUAL RETURN FULL LIST
2012-05-24CH04SECRETARY'S DETAILS CHNAGED FOR OAKLEYS SECRETARIES LIMITED on 2011-09-01
2012-05-24CH02Director's details changed for Plymouth Land Limited on 2011-09-01
2012-01-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARTLETT
2012-01-01AP01DIRECTOR APPOINTED REBECCA WHITE
2011-12-06AP02CORPORATE DIRECTOR APPOINTED W.K. THOMSON LTD
2011-10-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM C/O OAKLEYS ACCOUNTANTS 122 NORTH HILL MUTLEY, PLYMOUTH DEVON PL4 8LA
2011-06-03AR0103/05/11 FULL LIST
2011-02-22RES15CHANGE OF NAME 22/02/2011
2011-02-22CERTNMCOMPANY NAME CHANGED PLYMOUTH LAND COMMERCIAL LIMITED CERTIFICATE ISSUED ON 22/02/11
2010-09-30AP01DIRECTOR APPOINTED MR STEVEN GEORGE BARTLETT
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04AR0103/05/10 FULL LIST
2010-06-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLYMOUTH LAND LIMITED / 01/01/2010
2010-06-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEYS SECRETARIES LIMITED / 01/01/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-15353LOCATION OF REGISTER OF MEMBERS
2007-05-15363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-05-15288aNEW SECRETARY APPOINTED
2007-05-15288bSECRETARY RESIGNED
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 122 NORTH HILL MUTLEY PLYMOUTH DEVON PL4 8LA
2007-05-15190LOCATION OF DEBENTURE REGISTER
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-11288cSECRETARY'S PARTICULARS CHANGED
2006-05-11353LOCATION OF REGISTER OF MEMBERS
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 20 HOUNDISCOMBE ROAD NORTH ROAD EAST PLYMOUTH DEVON PL4 6HQ
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-13363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-17363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 1 HASTINGS TERRACE WESTERN APPROACH PLYMOUTH DEVON PL1 5BD
2003-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-05-3088(2)RAD 03/05/02--------- £ SI 1@1
2003-04-22395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-29395PARTICULARS OF MORTGAGE/CHARGE
2002-08-19225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2002-08-19288bSECRETARY RESIGNED
2002-08-19288bDIRECTOR RESIGNED
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-29288aNEW SECRETARY APPOINTED
2002-06-19287REGISTERED OFFICE CHANGED ON 19/06/02 FROM: UNIT 3 LISSON HOUSE 1 LISSON GROVE MUTLEY PL4 7DL
2002-05-24288aNEW SECRETARY APPOINTED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-03288bDIRECTOR RESIGNED
2002-05-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LISSON GROVE COMMERCIAL LTD 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 LISSON GROVE COMMERCIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-08-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-11-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-04-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-04-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-03-29 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 742,997
Creditors Due Within One Year 2012-01-01 £ 37,857

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LISSON GROVE COMMERCIAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Fixed Assets 2012-01-01 £ 843,292
Secured Debts 2012-01-01 £ 75,785
Shareholder Funds 2012-01-01 £ 62,438
Tangible Fixed Assets 2012-01-01 £ 743,570

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LISSON GROVE COMMERCIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LISSON GROVE COMMERCIAL LTD
Trademarks
We have not found any records of LISSON GROVE COMMERCIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LISSON GROVE COMMERCIAL LTD. 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 (96090 - Other service activities n.e.c.) as LISSON GROVE COMMERCIAL LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LISSON GROVE COMMERCIAL LTD 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 LISSON GROVE COMMERCIAL LTD 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 LISSON GROVE COMMERCIAL LTD 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.