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

LISS DEVELOPMENTS LIMITED

FRP ADVISORY ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE1 91W,
Company Registration Number
08179647
Private Limited Company
Liquidation

Company Overview

About Liss Developments Ltd
LISS DEVELOPMENTS LIMITED was founded on 2012-08-14 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Liss Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LISS DEVELOPMENTS LIMITED
 
Legal Registered Office
FRP ADVISORY ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE1 91W
Other companies in LS12
 
Previous Names
REASCH DEVELOPMENTS LIMITED31/10/2017
Filing Information
Company Number 08179647
Company ID Number 08179647
Date formed 2012-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB210720661  
Last Datalog update: 2023-08-06 09:48:00
Primary Source:Companies House
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 DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BALL
Director 2015-02-20
CHARLOTTE BURGAN
Director 2015-02-20
JAMES EDWARD BURGAN
Director 2015-02-20
LYNNE FRANCES BURGAN
Director 2015-02-20
PHILIP JOHN BURGAN
Director 2012-08-14
SARAH BURGAN
Director 2015-02-20
PETER GERVAIS FAGAN
Director 2015-02-20
CHRISTOPHER JOHN WOMACK
Director 2015-02-20
RACHEL WOMACK
Director 2015-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BALL ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRISTOPHER BALL ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRISTOPHER BALL ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
CHRISTOPHER BALL MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
CHRISTOPHER BALL MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
CHRISTOPHER BALL APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
CHRISTOPHER BALL CEDAR COURT (CRANLEIGH) CARE LIMITED Director 2016-11-21 CURRENT 2006-11-08 Active
CHRISTOPHER BALL BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
CHRISTOPHER BALL ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
CHRISTOPHER BALL REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
CHRISTOPHER BALL REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
CHRISTOPHER BALL PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
CHRISTOPHER BALL DEANSGATE LANE MANAGEMENT COMPANY LIMITED Director 2015-05-20 CURRENT 2009-10-20 Active
CHRISTOPHER BALL REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
CHRISTOPHER BALL MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
CHRISTOPHER BALL MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
CHRISTOPHER BALL MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
CHRISTOPHER BALL MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
CHRISTOPHER BALL MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
CHRISTOPHER BALL MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
CHRISTOPHER BALL COUNTRYWIDE CARE HOMES (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
CHRISTOPHER BALL COUNTRYWIDE BELMONT LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
CHRISTOPHER BALL MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
CHRISTOPHER BALL HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
CHRISTOPHER BALL MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
CHRISTOPHER BALL MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
CHRISTOPHER BALL COUNTRYWIDE CARE HOMES (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
CHRISTOPHER BALL SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
CHRISTOPHER BALL COUNTRYWIDE CARE HOMES LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
CHRISTOPHER BALL MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
CHRISTOPHER BALL MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
CHRISTOPHER BALL MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
CHRISTOPHER BALL MARIA MALLABAND HOME CARE LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
CHRISTOPHER BALL DOLPHIN CARE HOMES GROUP LIMITED Director 2010-04-29 CURRENT 2008-09-23 Active
CHRISTOPHER BALL BELVOIR VALE CARE HOMES LIMITED Director 2010-04-07 CURRENT 1997-03-19 Active
CHRISTOPHER BALL MMCG LIMITED Director 2010-03-26 CURRENT 2010-03-12 Active - Proposal to Strike off
CHRISTOPHER BALL RETIREMENT DEVELOPMENTS LIMITED Director 2010-02-17 CURRENT 2007-11-02 Active
CHRISTOPHER BALL MARIA MALLABAND (6) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
CHRISTOPHER BALL MONREAD LODGE NURSING HOME LIMITED Director 2009-10-01 CURRENT 1995-06-05 Active
CHRISTOPHER BALL SOUTH WALES CARE (2) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
CHRISTOPHER BALL BOWERFIELD HOUSE LIMITED Director 2009-08-14 CURRENT 1988-02-15 Active
CHRISTOPHER BALL ALEXANDRA CARE HOMES LIMITED Director 2009-08-14 CURRENT 1986-06-16 Active
CHRISTOPHER BALL MARIA MALLABAND LIMITED Director 2009-08-14 CURRENT 1987-08-24 Active
CHRISTOPHER BALL CHALEMERE LIMITED Director 2009-06-25 CURRENT 1997-11-04 Active
CHRISTOPHER BALL CORINTHIAN CARE LIMITED Director 2009-06-08 CURRENT 1994-07-08 Active
CHRISTOPHER BALL RADIANT PRODUCT SERVICES LIMITED Director 2009-06-03 CURRENT 2002-12-06 Active
CHRISTOPHER BALL BIRCH HEATH LODGE LIMITED Director 2009-06-03 CURRENT 1998-02-05 Active
CHRISTOPHER BALL TORCHCARE LIMITED Director 2009-04-24 CURRENT 1984-09-17 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (5) LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
CHRISTOPHER BALL LEEDS CARE ASSOCIATION LIMITED Director 2008-12-01 CURRENT 2002-08-14 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (3) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (4) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
CHRISTOPHER BALL THOMAS HENRY MALLABAND LIMITED Director 2008-10-06 CURRENT 2004-08-23 Active
CHRISTOPHER BALL MARIA MALLABAND CARE HOMES LIMITED Director 2008-10-06 CURRENT 1995-08-30 Active
CHRISTOPHER BALL MARIA MALLABAND CARE GROUP LIMITED Director 2008-10-06 CURRENT 1995-12-08 Active
CHRISTOPHER BALL MARIA MALLABAND CARE HOMES (2) LIMITED Director 2008-10-06 CURRENT 2006-02-14 Active
CHRISTOPHER BALL ABBEY-VIEW NURSING HOME LIMITED Director 2008-10-06 CURRENT 1991-07-04 Active - Proposal to Strike off
CHARLOTTE BURGAN MMCG (2) LIMITED Director 2017-03-02 CURRENT 2017-02-16 Active
CHARLOTTE BURGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
CHARLOTTE BURGAN REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
CHARLOTTE BURGAN MMCG LIMITED Director 2012-04-11 CURRENT 2010-03-12 Active - Proposal to Strike off
JAMES EDWARD BURGAN MMCG (2) LIMITED Director 2017-03-02 CURRENT 2017-02-16 Active
JAMES EDWARD BURGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
JAMES EDWARD BURGAN REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
JAMES EDWARD BURGAN MMCG LIMITED Director 2012-04-11 CURRENT 2010-03-12 Active - Proposal to Strike off
JAMES EDWARD BURGAN COUNTRYWIDE CARE HOMES LIMITED Director 2011-09-30 CURRENT 2011-04-04 Active
JAMES EDWARD BURGAN MARIA MALLABAND LIMITED Director 2010-10-01 CURRENT 1987-08-24 Active
LYNNE FRANCES BURGAN MMCG (2) LIMITED Director 2017-03-02 CURRENT 2017-02-16 Active
LYNNE FRANCES BURGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
LYNNE FRANCES BURGAN REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
LYNNE FRANCES BURGAN MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
LYNNE FRANCES BURGAN COUNTRYWIDE CARE HOMES LIMITED Director 2011-09-30 CURRENT 2011-04-04 Active
LYNNE FRANCES BURGAN MARIA MALLABAND CARE GROUP LIMITED Director 2009-03-09 CURRENT 1995-12-08 Active
PHILIP JOHN BURGAN ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PHILIP JOHN BURGAN ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PHILIP JOHN BURGAN ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
PHILIP JOHN BURGAN MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
PHILIP JOHN BURGAN MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
PHILIP JOHN BURGAN APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
PHILIP JOHN BURGAN CEDAR COURT (CRANLEIGH) CARE LIMITED Director 2016-11-21 CURRENT 2006-11-08 Active
PHILIP JOHN BURGAN BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
PHILIP JOHN BURGAN ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
PHILIP JOHN BURGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PHILIP JOHN BURGAN REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
PHILIP JOHN BURGAN PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
PHILIP JOHN BURGAN MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
PHILIP JOHN BURGAN MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PHILIP JOHN BURGAN MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PHILIP JOHN BURGAN MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
PHILIP JOHN BURGAN MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
PHILIP JOHN BURGAN MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
PHILIP JOHN BURGAN COUNTRYWIDE CARE HOMES (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
PHILIP JOHN BURGAN COUNTRYWIDE BELMONT LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
PHILIP JOHN BURGAN MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
PHILIP JOHN BURGAN REASCH CARE LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
PHILIP JOHN BURGAN HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PHILIP JOHN BURGAN MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PHILIP JOHN BURGAN MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
PHILIP JOHN BURGAN COUNTRYWIDE CARE HOMES (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
PHILIP JOHN BURGAN SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
PHILIP JOHN BURGAN COUNTRYWIDE CARE HOMES LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
PHILIP JOHN BURGAN MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
PHILIP JOHN BURGAN MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
PHILIP JOHN BURGAN MARIA MALLABAND HOME CARE LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
PHILIP JOHN BURGAN BELVOIR VALE CARE HOMES LIMITED Director 2010-04-07 CURRENT 1997-03-19 Active
PHILIP JOHN BURGAN MMCG LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active - Proposal to Strike off
PHILIP JOHN BURGAN MARIA MALLABAND (6) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
PHILIP JOHN BURGAN MONREAD LODGE NURSING HOME LIMITED Director 2009-10-01 CURRENT 1995-06-05 Active
PHILIP JOHN BURGAN SOUTH WALES CARE (2) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
PHILIP JOHN BURGAN ABBEY-VIEW NURSING HOME LIMITED Director 2009-08-14 CURRENT 1991-07-04 Active - Proposal to Strike off
PHILIP JOHN BURGAN TORCHCARE LIMITED Director 2009-08-14 CURRENT 1984-09-17 Active
PHILIP JOHN BURGAN CHALEMERE LIMITED Director 2009-06-25 CURRENT 1997-11-04 Active
PHILIP JOHN BURGAN RADIANT PRODUCT SERVICES LIMITED Director 2009-06-03 CURRENT 2002-12-06 Active
PHILIP JOHN BURGAN BIRCH HEATH LODGE LIMITED Director 2009-06-03 CURRENT 1998-02-05 Active
PHILIP JOHN BURGAN MARIA MALLABAND PROPERTIES (5) LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
PHILIP JOHN BURGAN MARIA MALLABAND PROPERTIES (3) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
PHILIP JOHN BURGAN MARIA MALLABAND PROPERTIES (4) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
PHILIP JOHN BURGAN DOLPHIN CARE HOMES GROUP LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
PHILIP JOHN BURGAN RETIREMENT DEVELOPMENTS LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active
PHILIP JOHN BURGAN BOWERFIELD HOUSE LIMITED Director 2006-08-04 CURRENT 1988-02-15 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE HOMES (2) LIMITED Director 2006-03-07 CURRENT 2006-02-14 Active
PHILIP JOHN BURGAN ALEXANDRA CARE HOMES LIMITED Director 2005-06-17 CURRENT 1986-06-16 Active
PHILIP JOHN BURGAN MARIA MALLABAND LIMITED Director 2005-05-11 CURRENT 1987-08-24 Active
PHILIP JOHN BURGAN CORINTHIAN CARE LIMITED Director 2005-04-25 CURRENT 1994-07-08 Active
PHILIP JOHN BURGAN THOMAS HENRY MALLABAND LIMITED Director 2004-12-17 CURRENT 2004-08-23 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE GROUP LIMITED Director 1996-04-01 CURRENT 1995-12-08 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE HOMES LIMITED Director 1995-11-30 CURRENT 1995-08-30 Active
SARAH BURGAN MMCG (2) LIMITED Director 2017-03-02 CURRENT 2017-02-16 Active
SARAH BURGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
SARAH BURGAN REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
SARAH BURGAN MMCG LIMITED Director 2012-04-11 CURRENT 2010-03-12 Active - Proposal to Strike off
PETER GERVAIS FAGAN ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PETER GERVAIS FAGAN ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PETER GERVAIS FAGAN ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
PETER GERVAIS FAGAN MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
PETER GERVAIS FAGAN MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
PETER GERVAIS FAGAN APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
PETER GERVAIS FAGAN CEDAR COURT (CRANLEIGH) CARE LIMITED Director 2016-11-21 CURRENT 2006-11-08 Active
PETER GERVAIS FAGAN BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
PETER GERVAIS FAGAN ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
PETER GERVAIS FAGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PETER GERVAIS FAGAN REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
PETER GERVAIS FAGAN PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
PETER GERVAIS FAGAN REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
PETER GERVAIS FAGAN MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
PETER GERVAIS FAGAN MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PETER GERVAIS FAGAN MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PETER GERVAIS FAGAN MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
PETER GERVAIS FAGAN MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
PETER GERVAIS FAGAN MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
PETER GERVAIS FAGAN COUNTRYWIDE CARE HOMES (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
PETER GERVAIS FAGAN COUNTRYWIDE BELMONT LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
PETER GERVAIS FAGAN MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
PETER GERVAIS FAGAN BELVOIR VALE CARE HOMES LIMITED Director 2012-04-11 CURRENT 1997-03-19 Active
PETER GERVAIS FAGAN MMCG LIMITED Director 2012-04-11 CURRENT 2010-03-12 Active - Proposal to Strike off
PETER GERVAIS FAGAN HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PETER GERVAIS FAGAN MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PETER GERVAIS FAGAN MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
PETER GERVAIS FAGAN COUNTRYWIDE CARE HOMES (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
PETER GERVAIS FAGAN SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
PETER GERVAIS FAGAN COUNTRYWIDE CARE HOMES LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
PETER GERVAIS FAGAN MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
PETER GERVAIS FAGAN MARIA MALLABAND HOME CARE LIMITED Director 2011-03-11 CURRENT 2010-08-13 Active
PETER GERVAIS FAGAN SOUTH WALES CARE (2) LIMITED Director 2011-03-11 CURRENT 2009-08-21 Active
PETER GERVAIS FAGAN ALEXANDRA CARE HOMES LIMITED Director 2011-03-11 CURRENT 1986-06-16 Active
PETER GERVAIS FAGAN ABBEY-VIEW NURSING HOME LIMITED Director 2011-03-11 CURRENT 1991-07-04 Active - Proposal to Strike off
PETER GERVAIS FAGAN TORCHCARE LIMITED Director 2011-03-11 CURRENT 1984-09-17 Active
PETER GERVAIS FAGAN RETIREMENT DEVELOPMENTS LIMITED Director 2011-03-11 CURRENT 2007-11-02 Active
PETER GERVAIS FAGAN DOLPHIN CARE HOMES GROUP LIMITED Director 2011-03-11 CURRENT 2008-09-23 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2011-01-10 CURRENT 2010-10-12 Active
PETER GERVAIS FAGAN MARIA MALLABAND PROPERTIES (4) LIMITED Director 2010-12-30 CURRENT 2008-10-10 Active
PETER GERVAIS FAGAN MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PETER GERVAIS FAGAN MARIA MALLABAND (6) LIMITED Director 2010-04-30 CURRENT 2010-01-29 Active
PETER GERVAIS FAGAN RADIANT PRODUCT SERVICES LIMITED Director 2010-04-30 CURRENT 2002-12-06 Active
PETER GERVAIS FAGAN MONREAD LODGE NURSING HOME LIMITED Director 2010-04-30 CURRENT 1995-06-05 Active
PETER GERVAIS FAGAN BIRCH HEATH LODGE LIMITED Director 2010-04-30 CURRENT 1998-02-05 Active
PETER GERVAIS FAGAN MARIA MALLABAND PROPERTIES (5) LIMITED Director 2010-04-29 CURRENT 2009-03-19 Active
PETER GERVAIS FAGAN THOMAS HENRY MALLABAND LIMITED Director 2010-04-29 CURRENT 2004-08-23 Active
PETER GERVAIS FAGAN MARIA MALLABAND PROPERTIES (3) LIMITED Director 2010-04-29 CURRENT 2008-10-10 Active
PETER GERVAIS FAGAN BOWERFIELD HOUSE LIMITED Director 2010-04-29 CURRENT 1988-02-15 Active
PETER GERVAIS FAGAN MARIA MALLABAND LIMITED Director 2010-04-29 CURRENT 1987-08-24 Active
PETER GERVAIS FAGAN CORINTHIAN CARE LIMITED Director 2010-04-29 CURRENT 1994-07-08 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE HOMES LIMITED Director 2010-04-29 CURRENT 1995-08-30 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE GROUP LIMITED Director 2010-04-29 CURRENT 1995-12-08 Active
PETER GERVAIS FAGAN CHALEMERE LIMITED Director 2010-04-29 CURRENT 1997-11-04 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE HOMES (2) LIMITED Director 2010-04-29 CURRENT 2006-02-14 Active
CHRISTOPHER JOHN WOMACK MMCG (2) LIMITED Director 2017-03-02 CURRENT 2017-02-16 Active
CHRISTOPHER JOHN WOMACK REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
CHRISTOPHER JOHN WOMACK REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
CHRISTOPHER JOHN WOMACK COUNTRYWIDE CARE HOMES LIMITED Director 2011-09-30 CURRENT 2011-04-04 Active
CHRISTOPHER JOHN WOMACK MARIA MALLABAND LIMITED Director 2010-10-01 CURRENT 1987-08-24 Active
RACHEL WOMACK MMCG (2) LIMITED Director 2017-03-02 CURRENT 2017-02-16 Active
RACHEL WOMACK REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
RACHEL WOMACK REASCH CARE LIMITED Director 2015-03-04 CURRENT 2012-08-14 Active - Proposal to Strike off

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
2023-10-17Voluntary liquidation Statement of receipts and payments to 2023-08-10
2023-07-28CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-03-06DIRECTOR APPOINTED MS AMANDA MARIE ROBINSON
2023-03-06DIRECTOR APPOINTED MR PETER STUART CAMERON
2023-03-03APPOINTMENT TERMINATED, DIRECTOR ZOE AMY RIZZUTO
2023-03-03APPOINTMENT TERMINATED, DIRECTOR HELEN JAYNE WETHERALL
2022-10-14Voluntary liquidation Statement of receipts and payments to 2022-08-10
2022-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-10
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-09-04LIQ01Voluntary liquidation declaration of solvency
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-08-23600Appointment of a voluntary liquidator
2021-08-23LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-11
2021-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/21 FROM 8th Floor, 1 Fleet Place London EC4M 7RA England
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MARIE ROBINSON
2019-11-15AP01DIRECTOR APPOINTED MISS AMANDA MARIE ROBINSON
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-04-01AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM 5th Floor, 5 Old Bailey London EC4M 7BA England
2019-03-26PSC02Notification of Ehp Bottomco Liimted as a person with significant control on 2018-08-23
2019-03-26PSC09Withdrawal of a person with significant control statement on 2019-03-26
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM 4th Floor 30 Broadwick Street London W1F 8JB England
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796470001
2018-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/18 FROM 30 4th Floor Broadwick Street London W1F 8JB United Kingdom
2018-09-19SH0123/08/18 STATEMENT OF CAPITAL GBP 850100
2018-09-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 081796470003
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB
2018-08-24PSC08Notification of a person with significant control statement
2018-08-24PSC07CESSATION OF REASCH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BURGAN
2018-08-24AP01DIRECTOR APPOINTED HELEN JAYNE WETHERALL
2018-02-07AA30/04/17 TOTAL EXEMPTION FULL
2018-02-02PSC05PSC'S CHANGE OF PARTICULARS / LISS HOLDINGS LIMITED / 01/11/2017
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BURGAN / 29/01/2018
2017-10-31RES15CHANGE OF NAME 23/10/2017
2017-10-31CERTNMCOMPANY NAME CHANGED REASCH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 31/10/17
2017-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH BURGAN / 28/02/2017
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL WOMACK / 28/02/2017
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WOMACK / 28/02/2017
2017-02-06AA30/04/16 TOTAL EXEMPTION FULL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 081796470002
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 081796470001
2016-03-09RES01ALTER ARTICLES 29/02/2016
2016-02-10AA30/04/15 TOTAL EXEMPTION FULL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0114/08/15 FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MRS RACHEL WOMACK
2015-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-02-25AA01CURRSHO FROM 31/08/2015 TO 30/04/2015
2015-02-25AP01DIRECTOR APPOINTED MS SARAH BURGAN
2015-02-25AP01DIRECTOR APPOINTED MS CHARLOTTE BURGAN
2015-02-25AP01DIRECTOR APPOINTED MR JAMES BURGAN
2015-02-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WOMACK
2015-02-25AP01DIRECTOR APPOINTED MR PETER GERVAIS FAGAN
2015-02-25AP01DIRECTOR APPOINTED MR CHRISTOPHER BALL
2015-02-25AP01DIRECTOR APPOINTED MRS LYNNE FRANCES BURGAN
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24SH0120/02/15 STATEMENT OF CAPITAL GBP 100
2014-09-15AR0114/08/14 FULL LIST
2014-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-09-02AR0114/08/13 FULL LIST
2012-08-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LISS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-08-13
Appointmen2021-08-13
Resolution2021-08-13
Fines / Sanctions
No fines or sanctions have been issued against LISS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of LISS DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

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 DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-14 £ 1
Shareholder Funds 2012-08-14 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LISS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LISS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LISS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LISS DEVELOPMENTS 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 (41100 - Development of building projects) as LISS DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LISS DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyLISS DEVELOPMENTS LIMITEDEvent Date2021-08-13
 
Initiating party Event TypeAppointmen
Defending partyLISS DEVELOPMENTS LIMITEDEvent Date2021-08-13
Name of Company: LISS DEVELOPMENTS LIMITED Company Number: 08179647 Nature of Business: Development of Building Projects Previous Name of Company: Reasch Developments Ltd (Prior to 31 October 2017) Re…
 
Initiating party Event TypeResolution
Defending partyLISS DEVELOPMENTS LIMITEDEvent Date2021-08-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LISS DEVELOPMENTS 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 DEVELOPMENTS 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.