Lisa Lodge Management Company Limited BARNET


Founded in 1970, Lisa Lodge Management Company, classified under reg no. 00985269 is an active company. Currently registered at 7 Lisa Lodge 88 Station Road EN5 1QD, Barnet the company has been in the business for 54 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Indranil S., Emel Y.. Of them, Emel Y. has been with the company the longest, being appointed on 23 June 2021 and Indranil S. has been with the company for the least time - from 10 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lisa Lodge Management Company Limited Address / Contact

Office Address 7 Lisa Lodge 88 Station Road
Office Address2 New Barnet
Town Barnet
Post code EN5 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00985269
Date of Incorporation Wed, 22nd Jul 1970
Industry Residents property management
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Indranil S.

Position: Director

Appointed: 10 March 2023

Emel Y.

Position: Director

Appointed: 23 June 2021

Josephine O.

Position: Secretary

Resigned: 17 March 1992

David F.

Position: Director

Appointed: 28 March 2019

Resigned: 02 July 2021

Claudia M.

Position: Director

Appointed: 04 February 2016

Resigned: 23 February 2017

Helen W.

Position: Director

Appointed: 10 February 2015

Resigned: 05 June 2017

Kanak B.

Position: Director

Appointed: 10 February 2015

Resigned: 10 March 2023

Sivarani S.

Position: Director

Appointed: 15 February 2005

Resigned: 10 February 2015

Sivarani S.

Position: Secretary

Appointed: 15 February 2005

Resigned: 10 February 2015

Bernard C.

Position: Secretary

Appointed: 01 January 2003

Resigned: 15 February 2005

Bernard C.

Position: Director

Appointed: 01 March 2000

Resigned: 15 February 2005

Gordon M.

Position: Secretary

Appointed: 17 March 1992

Resigned: 21 October 2002

Francis B.

Position: Director

Appointed: 01 February 1991

Resigned: 10 February 2015

Josephine O.

Position: Director

Appointed: 01 February 1991

Resigned: 28 February 2000

David K.

Position: Director

Appointed: 01 February 1991

Resigned: 13 December 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   48 04037 94037 94043 59143 685
Net Assets Liabilities  3 52741 46741 467   
Property Plant Equipment3 5273 5273 5273 5273 5273 5273 5273 527
Other
Corporation Tax Payable   8 900    
Creditors   10 100  5 6515 745
Net Current Assets Liabilities   37 94037 94037 94037 94037 940
Other Creditors   1 200  5 6515 745
Property Plant Equipment Gross Cost 3 5273 5273 5273 5273 5273 5273 527
Total Assets Less Current Liabilities3 5273 5273 52741 46741 46741 46741 46741 467

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, July 2023
Free Download (5 pages)

Company search

Advertisements