Lisoma International Limited CHICHESTER


Founded in 1998, Lisoma International, classified under reg no. 03688753 is an active company. Currently registered at 14 Whyke Road PO19 7AN, Chichester the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 4th June 2007 Lisoma International Limited is no longer carrying the name Hela International.

The firm has one director. Kevin A., appointed on 21 October 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lisoma International Limited Address / Contact

Office Address 14 Whyke Road
Town Chichester
Post code PO19 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03688753
Date of Incorporation Thu, 24th Dec 1998
Industry Manufacture of pharmaceutical preparations
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Kevin A.

Position: Director

Appointed: 21 October 2020

Pia R.

Position: Director

Appointed: 08 July 2011

Resigned: 21 October 2020

Thomas A.

Position: Secretary

Appointed: 11 October 2005

Resigned: 26 September 2023

Bdv Secretary Limited

Position: Corporate Secretary

Appointed: 01 January 2003

Resigned: 11 October 2005

Howard C.

Position: Secretary

Appointed: 03 February 1999

Resigned: 01 January 2003

Per C.

Position: Director

Appointed: 20 January 1999

Resigned: 20 December 2011

Per R.

Position: Director

Appointed: 20 January 1999

Resigned: 08 May 2011

Stefan S.

Position: Director

Appointed: 20 January 1999

Resigned: 30 November 2007

Thomas A.

Position: Director

Appointed: 20 January 1999

Resigned: 26 September 2023

Thomas A.

Position: Secretary

Appointed: 20 January 1999

Resigned: 03 February 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1998

Resigned: 20 January 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 24 December 1998

Resigned: 20 January 1999

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Bioactive Pharma Ltd from Chichester, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Pia R. This PSC owns 75,01-100% shares.

Bioactive Pharma Ltd

First Floor 1 - 3 South Street South Street, Chichester, PO19 1EH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 08619070
Notified on 21 October 2020
Nature of control: 75,01-100% shares

Pia R.

Notified on 6 April 2016
Ceased on 21 October 2020
Nature of control: 75,01-100% shares

Company previous names

Hela International June 4, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 02056 62929 712121 55060 531100 934
Current Assets296 205289 791273 534347 721291 889349 082
Debtors175 416135 137154 962149 287178 697145 096
Other Debtors41 7555 141 1 0726 7913 067
Property Plant Equipment2 6811 8901 4171 0631 544970
Total Inventories102 76998 02588 86076 88452 661103 052
Other
Accumulated Amortisation Impairment Intangible Assets27 95729 70431 45233 19934 946 
Accumulated Depreciation Impairment Property Plant Equipment15 2246 0036 4766 8306 7627 336
Average Number Employees During Period111111
Creditors487 968181 050143 143115 59876 295140 240
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 848  705 
Disposals Property Plant Equipment 10 012  739 
Fixed Assets9 7107 1724 9512 8501 5841 010
Increase From Amortisation Charge For Year Intangible Assets 1 7471 7481 7471 747 
Increase From Depreciation Charge For Year Property Plant Equipment 627473354637574
Intangible Assets6 9895 2423 4941 747  
Intangible Assets Gross Cost34 94634 94634 94634 94634 946 
Investments Fixed Assets404040404040
Investments In Group Undertakings404040404040
Net Assets Liabilities Subsidiaries-10 203-3 1741 430-1 20617 415-11 869
Net Current Assets Liabilities-191 763108 741130 391232 123215 594208 842
Other Creditors333 566143 886120 61277 09450 63793 270
Other Taxation Social Security Payable376913 3651126 061
Percentage Class Share Held In Subsidiary 100100100100100
Profit Loss Subsidiaries-12 210-6 779-4 6972 677-18 59830 162
Property Plant Equipment Gross Cost17 9057 8937 8937 8938 306 
Total Assets Less Current Liabilities-182 053115 913135 342234 973217 178209 852
Trade Creditors Trade Payables154 39937 15721 84035 13925 54640 909
Trade Debtors Trade Receivables133 661129 996154 962148 215171 906142 029
Total Additions Including From Business Combinations Property Plant Equipment    1 152 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, June 2023
Free Download (10 pages)

Company search