Lissan Harper International Limited

General information

Name:

Lissan Harper International Ltd

Office Address:

38 De Montfort Street LE1 7GS Leicester

Number: 04366321

Incorporation date: 2002-02-04

Dissolution date: 2017-12-19

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as Lissan Harper International was founded on Monday 4th February 2002 as a private limited company. The enterprise headquarters was situated in Leicester on 38 De Montfort Street. The address zip code is LE1 7GS. The official registration number for Lissan Harper International Limited was 04366321. Lissan Harper International Limited had been active for 15 years up until Tuesday 19th December 2017.

Nikki K. was this specific company's director, assigned to lead the company in 2002.

Nikki K. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nikki K.

Role: Secretary

Appointed: 31 October 2007

Latest update: 23 February 2023

Nikki K.

Role: Director

Appointed: 12 February 2002

Latest update: 23 February 2023

People with significant control

Nikki K.
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 28 February 2018
Account last made up date 31 May 2016
Confirmation statement next due date 18 February 2020
Confirmation statement last made up date 04 February 2017
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 6 November 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 20 October 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 November 2016
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, December 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit B4 Stafford Park 4 (5)

Post code:

TF3 3BA

City / Town:

Telford

HQ address,
2014

Address:

1st Floor East 9 Dallington Street

Post code:

EC1V 0BQ

City / Town:

London

HQ address,
2015

Address:

International House 6 Market Street Oakengates

Post code:

TF2 6EF

City / Town:

Telford

HQ address,
2016

Address:

International House 6 Market Street Oakengates

Post code:

TF2 6EF

City / Town:

Telford

Accountant/Auditor,
2013 - 2015

Name:

Tranter Lowe (oakengates) Limited

Address:

International House 6 Market Street Oakengates

Post code:

TF2 6EF

City / Town:

Telford

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
15
Company Age

Similar companies nearby

Closest companies