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

LISS YOUTH CENTRE LIMITED

FIRST FLOOR BELLAMY HOUSE, WINTON ROAD, PETERSFIELD, HAMPSHIRE, GU32 3HA,
Company Registration Number
05660960
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Liss Youth Centre Ltd
LISS YOUTH CENTRE LIMITED was founded on 2005-12-22 and has its registered office in Petersfield. The organisation's status is listed as "Active". Liss Youth Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LISS YOUTH CENTRE LIMITED
 
Legal Registered Office
FIRST FLOOR BELLAMY HOUSE
WINTON ROAD
PETERSFIELD
HAMPSHIRE
GU32 3HA
Other companies in GU31
 
Charity Registration
Charity Number 1113791
Charity Address LISS YOUTH CENTRE LIMITED, 71 STATION ROAD, LISS, GU33 7AD
Charter PROVISION AND RUNNING OF A "DROP-IN" CENTRE FOR YOUNG PEOPLE AGED 10 TO 18 IN THE LISS AREA
Filing Information
Company Number 05660960
Company ID Number 05660960
Date formed 2005-12-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 23:17:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LISS YOUTH CENTRE 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 LISS YOUTH CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHARLES ELLIS BUCKINGHAM
Company Secretary 2015-01-01
JOHN PHILLIP DE LA PERRELLE
Director 2015-03-01
CLAIRE KIRBY
Director 2006-01-17
BENJAMIN MILOSLAV LOVE
Director 2017-04-01
ELISABETH MULLENGER
Director 2011-12-31
JOHN MICHAEL NOE
Director 2016-04-01
LEONARD JOHN PARSONS
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS JAMES GREGORY
Director 2016-05-01 2017-04-01
JUSTIN FRANCIS KELLY
Director 2006-06-28 2017-03-01
MARGARET MARY EFFENBERG
Director 2006-01-17 2016-04-01
PATRICIA ANNE STEMP
Director 2008-02-29 2016-04-01
BARBARA TREVENA
Director 2013-01-01 2015-12-01
JANE WEBSTER
Director 2006-01-17 2015-03-01
JANE ELIZABETH HUGHES
Company Secretary 2012-01-09 2014-12-31
LESLIE GORDON MANN
Director 2007-08-31 2014-10-19
NIGEL DUNCAN MURRAY
Director 2011-12-31 2013-08-31
WILLIAM JOHN BRIGGS
Director 2006-06-28 2013-01-31
SUSANNAH PENELOPE NICHOLSON
Director 2007-08-31 2013-01-31
MICHAEL ANTHONY ROBERT OAKLEY
Company Secretary 2005-12-22 2012-01-09
MICHAEL ANTHONY ROBERT OAKLEY
Director 2005-12-22 2012-01-09
JONATHAN GUILDFORD JAMES DOWNING
Director 2008-08-18 2011-01-01
ELAINE ANN HIRD
Director 2008-07-14 2011-01-01
MARGARET TROTMAN
Director 2006-10-30 2009-12-29
GAVIN STODDART
Director 2008-02-29 2009-10-29
MARGARET VEITCH RAMSAY
Director 2006-06-28 2008-04-11
PAUL WILLIAM REIDY
Director 2007-02-26 2008-04-11
DAVID ALAN STROUD
Director 2006-09-15 2008-04-11
NICHOLAS KEITH GOWLING
Director 2006-06-28 2008-01-10
ANNE JUDITH BARNARD
Director 2005-12-22 2008-01-01
SUSAN HINES
Director 2006-01-17 2007-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILLIP DE LA PERRELLE GABBATT RESIDENTS LIMITED Director 2012-06-25 CURRENT 1980-07-24 Active
CLAIRE KIRBY DOVETAIL WORKERS IN WOOD LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
BENJAMIN MILOSLAV LOVE PROVINCIAL TRAVEL BOOKING SYSTEMS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
BENJAMIN MILOSLAV LOVE RESERVE IT LIMITED Director 2004-11-01 CURRENT 1999-10-29 Liquidation
LEONARD JOHN PARSONS GALEA PARSONS ASSOCIATES LTD Director 2002-11-14 CURRENT 2002-11-14 Dissolved 2018-01-09

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
2024-04-26APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL NOE
2023-10-02DIRECTOR APPOINTED MR STEPHEN CHARLES READ
2023-10-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-21CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-01-18AP01DIRECTOR APPOINTED MRS PATRICIA ANN EVANS
2020-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM 1 & 2 Hillbrow House Linden Drive Liss GU33 7RJ England
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-27TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHN PARSONS
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-26AP01DIRECTOR APPOINTED MR LEONARD JOHN PARSONS
2017-09-25AP01DIRECTOR APPOINTED MR BENJAMIN MILOSLAV LOVE
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS GREGORY
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN KELLY
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM Antrobus House, 18 College Street, Petersfield Hampshire GU31 4AD
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE STEMP
2016-06-09AP01DIRECTOR APPOINTED MR MARCUS JAMES GREGORY
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY EFFENBERG
2016-06-08AP01DIRECTOR APPOINTED MR JOHN MICHAEL NOE
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07AR0122/12/15 ANNUAL RETURN FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE WEBSTER
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA TREVENA
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-01AP01DIRECTOR APPOINTED MR JOHN PHILLIP DE LA PERRELLE
2015-01-08AP03Appointment of Mr Robert Charles Ellis Buckingham as company secretary on 2015-01-01
2015-01-08TM02APPOINTMENT TERMINATED, SECRETARY JANE HUGHES
2015-01-08TM02APPOINTMENT TERMINATED, SECRETARY JANE HUGHES
2014-12-30AR0122/12/14 NO MEMBER LIST
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MANN
2014-09-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-14AR0122/12/13 NO MEMBER LIST
2014-01-14AP01DIRECTOR APPOINTED MRS BARBARA TREVENA
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH NICHOLSON
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MURRAY
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRIGGS
2013-09-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-04AR0122/12/12 NO MEMBER LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OAKLEY
2012-03-12AP03SECRETARY APPOINTED MRS JANE ELIZABETH HUGHES
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL OAKLEY
2012-01-02AP01DIRECTOR APPOINTED MRS ELISABETH MULLENGER
2012-01-02AP01DIRECTOR APPOINTED MR NIGEL DUNCAN MURRAY
2011-12-22AR0122/12/11 NO MEMBER LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HIRD
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOWNING
2011-06-15AA31/12/10 TOTAL EXEMPTION FULL
2011-02-14AR0122/12/10 NO MEMBER LIST
2011-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY ROBERT OAKLEY / 14/02/2011
2010-03-15AA31/12/09 TOTAL EXEMPTION FULL
2009-12-30AR0122/12/09 NO MEMBER LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH PENELOPE NICHOLSON / 29/12/2009
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TROTMAN
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANN HIRD / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY EFFENBERG / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BRIGGS / 29/12/2009
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STODDART
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUILDFORD JAMES DOWNING / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GORDON MANN / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE KIRBY / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY ROBERT OAKLEY / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE STEMP / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN KELLY / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE WEBSTER / 29/12/2009
2009-02-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-29363aANNUAL RETURN MADE UP TO 22/12/08
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR MARGARET RAMSAY
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL REIDY
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID STROUD
2008-08-27288aDIRECTOR APPOINTED JONATHAN GUILDFORD JAMES DOWNING
2008-08-06288aDIRECTOR APPOINTED ELAINE ANN HIRD
2008-06-03288aDIRECTOR APPOINTED GAVIN STODDART
2008-06-03288aDIRECTOR APPOINTED PATRICIA ANNE STEMP
2008-03-26288aDIRECTOR APPOINTED LESLIE GORDON MANN
2008-03-12AA31/12/07 TOTAL EXEMPTION FULL
2008-03-12288aDIRECTOR APPOINTED SUSANNAH PENELOPE NICHOLSON
2008-01-18363aANNUAL RETURN MADE UP TO 22/12/07
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LISS YOUTH CENTRE 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 LISS YOUTH CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LISS YOUTH CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

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 LISS YOUTH CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 16,101
Current Assets 2012-01-01 £ 47,601
Debtors 2012-01-01 £ 1,500
Shareholder Funds 2012-01-01 £ 43,356

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LISS YOUTH CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LISS YOUTH CENTRE LIMITED
Trademarks
We have not found any records of LISS YOUTH CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LISS YOUTH CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-11-15 GBP £6,240 Hired and Contracted Services
Hampshire County Council 2014-06-20 GBP £6,240 Hired and Contracted Services
HAMPSHIRE COUNTY COUNCIL 2012-03-12 GBP £780 Building Rents - Qtrly/Annual
Hampshire County Council 2011-11-16 GBP £1,200 Building Rents - Qtrly/Annual
HAMPSHIRE COUNTY COUNCIL 2011-05-13 GBP £2,600 Building Rents - Qtrly/Annual
Hampshire County Council 2011-04-04 GBP £1,300 Building Rents - Qtrly/Annual
HAMPSHIRE COUNTY COUNCIL 2010-05-12 GBP £3,900 Building Rents - Qtrly/Annual

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LISS YOUTH CENTRE 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 LISS YOUTH CENTRE 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 LISS YOUTH CENTRE 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.