Company NameL.I.S. Forever Ltd.
DirectorStephen Ellis
Company StatusActive
Company NumberSC234055
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStephen Ellis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NamePamela McDonagh
NationalityBritish
StatusCurrent
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Stephen Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth£145,755
Cash£12,956
Current Liabilities£65,678

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Charges

18 February 2003Delivered on: 3 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 92 woodside terrace lane, glasgow--title number GLA118110.
Outstanding
14 November 2002Delivered on: 5 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
24 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
21 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
22 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
19 July 2019Director's details changed for Stephen Ellis on 9 July 2019 (2 pages)
19 July 2019Secretary's details changed for Pamela Mcdonagh on 9 July 2019 (1 page)
19 July 2019Change of details for Mr Stephen Ellis as a person with significant control on 9 July 2019 (2 pages)
19 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
23 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 August 2010Director's details changed for Stephen Ellis on 9 July 2010 (2 pages)
17 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Stephen Ellis on 9 July 2010 (2 pages)
17 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Stephen Ellis on 9 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 July 2009Return made up to 09/07/09; full list of members (3 pages)
22 July 2009Return made up to 09/07/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 July 2008Return made up to 09/07/08; full list of members (3 pages)
22 July 2008Return made up to 09/07/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 December 2007Return made up to 11/07/07; no change of members (6 pages)
17 December 2007Return made up to 11/07/07; no change of members (6 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 October 2006Return made up to 11/07/06; full list of members (6 pages)
20 October 2006Return made up to 11/07/06; full list of members (6 pages)
26 May 2006Amended accounts made up to 31 July 2005 (5 pages)
26 May 2006Amended accounts made up to 31 July 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 September 2005Return made up to 11/07/05; no change of members (6 pages)
29 September 2005Return made up to 11/07/05; no change of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
8 October 2004Return made up to 11/07/04; full list of members (6 pages)
8 October 2004Return made up to 11/07/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 August 2003Return made up to 11/07/03; full list of members (6 pages)
8 August 2003Return made up to 11/07/03; full list of members (6 pages)
3 March 2003Partic of mort/charge * (5 pages)
3 March 2003Partic of mort/charge * (5 pages)
10 December 2002Registered office changed on 10/12/02 from: 219 st vincent street glasgow G2 5QY (1 page)
10 December 2002Registered office changed on 10/12/02 from: 219 st vincent street glasgow G2 5QY (1 page)
5 December 2002Partic of mort/charge * (6 pages)
5 December 2002Partic of mort/charge * (6 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
11 July 2002Incorporation (16 pages)
11 July 2002Incorporation (16 pages)