Lisap (UK) Limited LONDON


Founded in 1997, Lisap (UK), classified under reg no. 03401178 is an active company. Currently registered at Acre House NW1 3ER, London the company has been in the business for twenty seven years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

There is a single director in the company at the moment - Kenneth B., appointed on 10 July 1997. In addition, a secretary was appointed - Marilyn B., appointed on 30 June 1998. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Tina T. who worked with the the company until 30 June 1998.

Lisap (UK) Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03401178
Date of Incorporation Wed, 9th Jul 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Marilyn B.

Position: Secretary

Appointed: 30 June 1998

Kenneth B.

Position: Director

Appointed: 10 July 1997

Paul H.

Position: Director

Appointed: 15 March 2004

Resigned: 22 September 2004

Stephen R.

Position: Director

Appointed: 17 February 2004

Resigned: 31 July 2005

Tina T.

Position: Secretary

Appointed: 10 July 1997

Resigned: 30 June 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 09 July 1997

Resigned: 10 July 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 09 July 1997

Resigned: 10 July 1997

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Kenneth B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Marilyn B. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marilyn B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-10-312022-10-31
Balance Sheet
Cash Bank On Hand10 8938 32517 38912 6977 140
Current Assets498 818559 304552 829509 021573 226
Debtors338 255374 108266 216282 866310 482
Net Assets Liabilities148 779163 927168 798177 111185 603
Other Debtors79 40467 0506 2043131
Property Plant Equipment4 5634 2033 9834 3823 830
Total Inventories149 670176 871269 224213 458255 604
Other
Accrued Liabilities Deferred Income9 1477 0866 9695 4497 534
Accumulated Amortisation Impairment Intangible Assets111 959118 812125 665135 944137 057
Accumulated Depreciation Impairment Property Plant Equipment16 37817 12017 78818 89319 560
Additions Other Than Through Business Combinations Property Plant Equipment 3824481 504115
Amounts Owed By Group Undertakings 4 3699 92912 47514 092
Amounts Owed To Group Undertakings2 719    
Average Number Employees During Period  333
Bank Borrowings Overdrafts77 50369 923367 22498 21282 861
Bills Exchange Payable182 569216 062159 468151 410163 793
Corporation Tax Payable7 93111 6854 4841 8476 132
Creditors77 50369 923619 91798 21282 861
Dividends Paid On Shares 18 24511 392  
Fixed Assets250 172242 959235 886226 006224 341
Future Minimum Lease Payments Under Non-cancellable Operating Leases 82 50049 50088 75053 125
Increase From Amortisation Charge For Year Intangible Assets 6 8536 85310 2791 113
Increase From Depreciation Charge For Year Property Plant Equipment 7426681 105667
Intangible Assets25 09818 24511 3921 113 
Intangible Assets Gross Cost137 057137 057137 057137 057 
Investments Fixed Assets220 511220 511220 511220 511220 511
Net Current Assets Liabilities-23 890-9 109-67 08849 31744 123
Number Shares Issued Fully Paid 70 79070 790  
Other Creditors3 6963 6177 64913 87611 664
Other Taxation Social Security Payable54 87381 41154 73188 54196 504
Par Value Share 11  
Prepayments Accrued Income60 00643 83277 79380 90791 185
Property Plant Equipment Gross Cost20 94121 32321 77123 27523 390
Total Assets Less Current Liabilities226 282233 850168 798275 323268 464
Trade Creditors Trade Payables80 25163 42419 3927 8335 075
Trade Debtors Trade Receivables198 845258 857172 290189 453205 174

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 24th, July 2023
Free Download (11 pages)

Company search

Advertisements