Lishman Holdings Limited YORKSHIRE


Founded in 2001, Lishman Holdings, classified under reg no. 04230277 is an active company. Currently registered at 25 Leeds Road LS29 8DP, Yorkshire the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Thursday 16th December 2010 Lishman Holdings Limited is no longer carrying the name Emayne.

The company has 3 directors, namely Emma L., Lynne L. and David L.. Of them, David L. has been with the company the longest, being appointed on 26 June 2001 and Emma L. has been with the company for the least time - from 8 August 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David L. who worked with the the company until 28 August 2010.

Lishman Holdings Limited Address / Contact

Office Address 25 Leeds Road
Office Address2 Ilkley
Town Yorkshire
Post code LS29 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04230277
Date of Incorporation Thu, 7th Jun 2001
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Emma L.

Position: Director

Appointed: 08 August 2019

Lynne L.

Position: Director

Appointed: 01 April 2011

David L.

Position: Director

Appointed: 26 June 2001

George L.

Position: Director

Appointed: 18 June 2004

Resigned: 28 August 2010

Richard M.

Position: Director

Appointed: 28 August 2001

Resigned: 18 June 2004

Stuart B.

Position: Director

Appointed: 26 June 2001

Resigned: 18 June 2004

David L.

Position: Secretary

Appointed: 26 June 2001

Resigned: 28 August 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2001

Resigned: 26 June 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 June 2001

Resigned: 26 June 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is David L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lynne L. This PSC owns 25-50% shares and has 25-50% voting rights.

David L.

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

Lynne L.

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

Company previous names

Emayne December 16, 2010
Oxeburn Associates August 4, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, October 2023
Free Download (3 pages)

Company search

Advertisements