Lisr Realisations 2025 Limited

DataGardener
in administration
Small

Lisr Realisations 2025 Limited

03780648Private Limited With Share Capital

Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG
Incorporated

01/06/1999

Company Age

26 years

Directors

2

Employees

106

SIC Code

93120

Risk

not scored

Company Overview

Registration, classification & business activity

Lisr Realisations 2025 Limited (03780648) is a private limited with share capital incorporated on 01/06/1999 (26 years old) and registered in london, EC2V7BG. The company operates under SIC code 93120 - activities of sport clubs.

Private Limited With Share Capital
SIC: 93120
Small
Incorporated 01/06/1999
EC2V7BG
106 employees

Financial Overview

Total Assets

£27.52M

Liabilities

£55.76M

Net Assets

£-28.24M

Turnover

£8.69M

Cash

£3.35M

Key Metrics

106

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

16

Registered

5

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-07-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-06-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:18-02-2025
Change Of Name Notice
Category:Change Of Name
Date:18-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-07-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-01-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-09-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:11-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-08-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:09-04-2014
Termination Secretary Company With Name
Category:Officers
Date:09-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2014
Termination Director Company With Name
Category:Officers
Date:31-12-2013
Termination Director Company With Name
Category:Officers
Date:31-12-2013
Termination Director Company With Name
Category:Officers
Date:31-12-2013
Termination Director Company With Name
Category:Officers
Date:31-12-2013
Termination Director Company With Name
Category:Officers
Date:31-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Termination Director Company With Name
Category:Officers
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2013
Legacy
Category:Mortgage
Date:04-04-2013
Legacy
Category:Mortgage
Date:04-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2013
Resolution
Category:Resolution
Date:19-03-2013
Resolution
Category:Resolution
Date:19-03-2013
Legacy
Category:Mortgage
Date:09-03-2013
Legacy
Category:Mortgage
Date:09-03-2013
Legacy
Category:Mortgage
Date:09-03-2013
Legacy
Category:Mortgage
Date:04-03-2013
Termination Director Company With Name
Category:Officers
Date:22-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:29-11-2011
Termination Secretary Company With Name
Category:Officers
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2011
Termination Director Company With Name
Category:Officers
Date:31-03-2011
Legacy
Category:Mortgage
Date:08-01-2011
Termination Director Company With Name
Category:Officers
Date:30-09-2010

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date29/06/2023
Filing Date01/04/2022
Latest Accounts30/06/2021

Trading Addresses

Hazelwood, Hazelwood Drive, Sunbury-On-Thames, Middlesex, TW166QU
45 Gresham Street, London, EC2V7BGRegistered

Contact

01932750100
www.london-irish.com
Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG