Zeeman Lisle Limited MALVERN


Founded in 1999, Zeeman Lisle, classified under reg no. 03784791 is an active company. Currently registered at The Great Malvern Hotel WR14 2HN, Malvern the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Rebecca S., Georgina S. and Jeremy S.. Of them, Jeremy S. has been with the company the longest, being appointed on 1 September 2003 and Rebecca S. and Georgina S. have been with the company for the least time - from 1 May 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christine S. who worked with the the firm until 30 September 2022.

Zeeman Lisle Limited Address / Contact

Office Address The Great Malvern Hotel
Office Address2 Graham Road
Town Malvern
Post code WR14 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03784791
Date of Incorporation Wed, 9th Jun 1999
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Rebecca S.

Position: Director

Appointed: 01 May 2021

Georgina S.

Position: Director

Appointed: 01 May 2021

Jeremy S.

Position: Director

Appointed: 01 September 2003

Adrian S.

Position: Director

Appointed: 01 June 2009

Resigned: 01 May 2021

Karen S.

Position: Director

Appointed: 01 September 2003

Resigned: 25 June 2007

Karen S.

Position: Director

Appointed: 16 July 1999

Resigned: 27 December 1999

Adrian S.

Position: Director

Appointed: 16 July 1999

Resigned: 27 December 1999

Jeremy S.

Position: Director

Appointed: 16 July 1999

Resigned: 27 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1999

Resigned: 09 June 1999

Roger S.

Position: Director

Appointed: 09 June 1999

Resigned: 01 September 2003

Christine S.

Position: Director

Appointed: 09 June 1999

Resigned: 01 September 2003

Christine S.

Position: Secretary

Appointed: 09 June 1999

Resigned: 30 September 2022

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we discovered, there is Jeremy S. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Roger S. This PSC owns 75,01-100% shares. Moving on, there is Christine S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Jeremy S.

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

Roger S.

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

Christine S.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 75,01-100% shares

Adrian S.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth286 543306 836
Balance Sheet
Cash Bank In Hand26 13710 824
Current Assets28 86115 592
Debtors1 3793 420
Net Assets Liabilities Including Pension Asset Liability286 543306 836
Stocks Inventory1 3451 348
Tangible Fixed Assets545 953564 659
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve114 826135 119
Shareholder Funds286 543306 836
Other
Bank Borrowings121 82990 222
Creditors Due After One Year180 803156 549
Creditors Due Within One Year106 597110 860
Net Current Assets Liabilities-77 736-95 268
Number Shares Allotted 2
Obligations Under Finance Lease Hire Purchase Contracts After One Year 7 353
Other Creditors After One Year58 97458 974
Provisions For Liabilities Charges8716 006
Revaluation Reserve171 715171 715
Share Capital Allotted Called Up Paid22
Tangible Fixed Assets Cost Or Valuation625 917660 439
Tangible Fixed Assets Depreciation79 96495 780
Total Assets Less Current Liabilities468 217469 391
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, October 2023
Free Download (8 pages)

Company search

Advertisements