Company NameP J Lisle Limited
Company StatusDissolved
Company Number05418343
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date19 September 2023 (7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Lisle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameJillian Lisle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address132 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
Secretary NameJillian Lisle
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address132 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,692
Cash£4,308
Current Liabilities£19,751

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

15 July 2020Micro company accounts made up to 30 April 2020 (2 pages)
17 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
17 September 2018Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 17 September 2018 (1 page)
13 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
4 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 September 2014Termination of appointment of Jillian Lisle as a secretary on 31 July 2014 (1 page)
25 September 2014Termination of appointment of Jillian Lisle as a director on 31 August 2014 (1 page)
25 September 2014Termination of appointment of Jillian Lisle as a secretary on 31 July 2014 (1 page)
25 September 2014Termination of appointment of a secretary (1 page)
25 September 2014Termination of appointment of Jillian Lisle as a director on 31 August 2014 (1 page)
25 September 2014Termination of appointment of a secretary (1 page)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
1 May 2013Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 1 May 2013 (1 page)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
1 May 2013Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 1 May 2013 (1 page)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 April 2010Director's details changed for Jillian Lisle on 8 April 2010 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Jillian Lisle on 8 April 2010 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Paul Lisle on 8 April 2010 (2 pages)
20 April 2010Director's details changed for Jillian Lisle on 8 April 2010 (2 pages)
20 April 2010Secretary's details changed for Jillian Lisle on 8 April 2010 (1 page)
20 April 2010Secretary's details changed for Jillian Lisle on 8 April 2010 (1 page)
20 April 2010Director's details changed for Paul Lisle on 8 April 2010 (2 pages)
20 April 2010Director's details changed for Paul Lisle on 8 April 2010 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Jillian Lisle on 8 April 2010 (1 page)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 April 2009Return made up to 08/04/09; full list of members (4 pages)
15 April 2009Return made up to 08/04/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 April 2007Return made up to 08/04/07; full list of members (2 pages)
20 April 2007Return made up to 08/04/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Return made up to 08/04/06; full list of members (2 pages)
3 May 2006Ad 08/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
3 May 2006Ad 08/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
3 May 2006Return made up to 08/04/06; full list of members (2 pages)
21 April 2005Registered office changed on 21/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 April 2005Incorporation (16 pages)
8 April 2005Incorporation (16 pages)