LISMORE COURT (BEXHILL) LIMITED
BEXHILL-ON-SEA

Hellopages » East Sussex » Rother » TN39 3HR
Company number 04268684
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address FLAT 4 3, WEST PARADE, BEXHILL-ON-SEA, EAST SUSSEX, TN39 3HR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 5 . The most likely internet sites of LISMORE COURT (BEXHILL) LIMITED are www.lismorecourtbexhill.co.uk, and www.lismore-court-bexhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battle Rail Station is 5.3 miles; to Pevensey Bay Rail Station is 5.7 miles; to Pevensey & Westham Rail Station is 6.5 miles; to Robertsbridge Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lismore Court Bexhill Limited is a Private Limited Company. The company registration number is 04268684. Lismore Court Bexhill Limited has been working since 10 August 2001. The present status of the company is Active. The registered address of Lismore Court Bexhill Limited is Flat 4 3 West Parade Bexhill On Sea East Sussex Tn39 3hr. The cash in hand is £5.72k. It is £0k against last year. . BAMBLETT, Elizabeth is a Secretary of the company. AL SAMARAIE, Furat Kais Rajab is a Director of the company. BAMBLETT, Elizabeth is a Director of the company. LAW, Margaret is a Director of the company. PEARSON, Diane is a Director of the company. Secretary AL SAMARAIE, Furat Kais Rajab has been resigned. Secretary BAMBLETT, Elizabeth has been resigned. Secretary RHODES, Keith Taylor has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director BAMBLETT, Elizabeth has been resigned. Director CONSTABLE, Sylvia Gwendoline Doreen has been resigned. Director FORBES, Kevin has been resigned. Director HENRY, Elizabeth has been resigned. Director RHODES, Keith Taylor has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Management of real estate on a fee or contract basis".


lismore court (bexhill) Key Finiance

LIABILITIES n/a
CASH £5.72k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAMBLETT, Elizabeth
Appointed Date: 02 December 2012

Director
AL SAMARAIE, Furat Kais Rajab
Appointed Date: 17 December 2004
51 years old

Director
BAMBLETT, Elizabeth
Appointed Date: 01 December 2012
64 years old

Director
LAW, Margaret
Appointed Date: 10 August 2001
85 years old

Director
PEARSON, Diane
Appointed Date: 10 August 2001
78 years old

Resigned Directors

Secretary
AL SAMARAIE, Furat Kais Rajab
Resigned: 12 August 2008
Appointed Date: 27 January 2007

Secretary
BAMBLETT, Elizabeth
Resigned: 26 January 2007
Appointed Date: 10 August 2001

Secretary
RHODES, Keith Taylor
Resigned: 16 November 2012
Appointed Date: 12 August 2008

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 10 August 2001
Appointed Date: 10 August 2001

Director
BAMBLETT, Elizabeth
Resigned: 01 October 2007
Appointed Date: 10 August 2001
64 years old

Director
CONSTABLE, Sylvia Gwendoline Doreen
Resigned: 31 August 2005
Appointed Date: 02 April 2003
83 years old

Director
FORBES, Kevin
Resigned: 02 April 2003
Appointed Date: 10 August 2001
60 years old

Director
HENRY, Elizabeth
Resigned: 17 December 2004
Appointed Date: 10 August 2001
55 years old

Director
RHODES, Keith Taylor
Resigned: 16 November 2012
Appointed Date: 01 September 2005
78 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 10 August 2001
Appointed Date: 10 August 2001

LISMORE COURT (BEXHILL) LIMITED Events

11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
27 May 2016
Accounts for a dormant company made up to 31 August 2015
14 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5

28 May 2015
Accounts for a dormant company made up to 31 August 2014
14 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 5

...
... and 61 more events
07 Sep 2001
New secretary appointed;new director appointed
07 Sep 2001
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Sep 2001
Director resigned
07 Sep 2001
Secretary resigned
10 Aug 2001
Incorporation