Liss Developments Limited

General information

Name:

Liss Developments Ltd

Office Address:

Frp Advisory Ashcroft House Ervington Court Meridian Business Park LE1 91W Leicester

Number: 08179647

Incorporation date: 2012-08-14

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Liss Developments Limited has existed in the UK for at least 12 years. Started with Registered No. 08179647 in 2012, the company is registered at Frp Advisory Ashcroft House Ervington Court, Leicester LE1 91W. The registered name of this business got changed in 2017 to Liss Developments Limited. The firm former business name was Reasch Developments. The enterprise's declared SIC number is 41100, that means Development of building projects. Liss Developments Ltd filed its account information for the period that ended on Tuesday 31st December 2019. The firm's latest confirmation statement was submitted on Monday 24th July 2023.

  • Previous company's names
  • Liss Developments Limited 2017-10-31
  • Reasch Developments Limited 2012-08-14

Financial data based on annual reports

Company staff

Amanda R.

Role: Director

Appointed: 03 March 2023

Latest update: 18 April 2024

Peter C.

Role: Director

Appointed: 03 March 2023

Latest update: 18 April 2024

People with significant control

Ehp Bottomco Liimted
Address: 3rd Floor, Liberation House Castle Street, St Helier, JE1 1BL, Jersey
Legal authority The Companies (Jersey) Law 1991
Legal form Private Limited Company
Country registered Jersey
Place registered Jersey Financial Services Commission Companies Registry
Registration number 125597
Notified on 23 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Reasch Holdings Limited
Address: Westcourt Gelderd Road, Leeds, LS12 6DB, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09965330
Notified on 30 June 2016
Ceased on 23 August 2018
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 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-14
Date Approval Accounts 30 April 2014
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 20 February 2015
Annual Accounts
End Date For Period Covered By Report 2013-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on 2023/03/03. (AP01)
filed on: 6th, March 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age