General information

Name:

Lispro Limited

Office Address:

Primrose Cottage Brighton Road Shermanbury RH13 8HQ Horsham

Number: 07016023

Incorporation date: 2009-09-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Horsham with reg. no. 07016023. The company was registered in 2009. The main office of the firm is situated at Primrose Cottage Brighton Road Shermanbury. The zip code for this location is RH13 8HQ. This company's SIC and NACE codes are 22290 and has the NACE code: Manufacture of other plastic products. Fri, 30th Sep 2022 is the last time account status updates were reported.

For fifteen years, this firm has only been overseen by 1 director: Christine B. who has been maintaining it since 2009-09-11.

Christine B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christine B.

Role: Director

Appointed: 11 September 2009

Latest update: 3 November 2023

People with significant control

Christine B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 05 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 05 June 2013
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 25 June 2014
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 12 November 2014
Annual Accounts 20th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20th June 2016
Annual Accounts 18th April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 18th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Confirmation statement with no updates 11th September 2023 (CS01)
filed on: 15th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Hards Farmhouse Kerves Lane

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
14
Company Age

Closest companies