Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LISS SYSTEMS LIMITED
Company Information for

LISS SYSTEMS LIMITED

VAUGHAN CHAMBERS, VAUGHAN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4EE,
Company Registration Number
03260432
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Liss Systems Ltd
LISS SYSTEMS LIMITED was founded on 1996-10-08 and has its registered office in Harpenden. The organisation's status is listed as "Active - Proposal to Strike off". Liss Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LISS SYSTEMS LIMITED
 
Legal Registered Office
VAUGHAN CHAMBERS
VAUGHAN ROAD
HARPENDEN
HERTFORDSHIRE
AL5 4EE
Other companies in EC1M
 
Filing Information
Company Number 03260432
Company ID Number 03260432
Date formed 1996-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB681438714  
Last Datalog update: 2021-10-11 06:18:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LISS SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LISS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
VISHAL CHHIBBAR
Director 2016-07-01
ROHIT KAPOOR
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STEPHEN SKELTON
Company Secretary 1997-08-04 2016-07-01
DEREK WILLIAM BANKS
Director 1996-10-09 2016-07-01
ALICIA GORSKA
Director 1996-10-09 2016-07-01
DAVID HANLEY
Director 2001-06-01 2016-07-01
HOWARD PHILIP PYMAN
Director 1996-10-09 2016-07-01
GUY DARKIN WILLIAMS
Director 2014-03-20 2016-07-01
MARGARET GILLIAN BANKS
Director 1998-09-16 2016-05-20
IAN DAVID WELLS
Director 1999-12-07 2005-04-30
NICHOLAS JUNG YUEN CHEANG
Director 1996-10-09 2003-09-30
MARGARET GILLIAN BANKS
Director 1996-10-09 1997-08-04
DEREK WILLIAM BANKS
Company Secretary 1996-10-09 1997-08-03
HAROLD WAYNE
Nominated Secretary 1996-10-08 1996-10-09
YVONNE WAYNE
Nominated Director 1996-10-08 1996-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROHIT KAPOOR EXLSERVICE (UK) LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-01DS01Application to strike the company off the register
2021-08-23SH20Statement by Directors
2021-08-23CAP-SSSolvency Statement dated 16/08/21
2021-08-23RES13Resolutions passed:
  • Share premium account & capital redemption reserve cancelled 16/08/2021
  • Resolution of reduction in issued share capital
2021-08-19SH20Statement by Directors
2021-08-19CAP-SSSolvency Statement dated 16/08/21
2021-08-19RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 16/08/2021
  • Resolution of reduction in issued share capital
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-10-13PSC05Change of details for Exlservice (Uk) Limited as a person with significant control on 2019-11-01
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL CHHIBBAR
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-10-22AP01DIRECTOR APPOINTED MR VISHAL CHHIBBAR
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL CHHIBBAR
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-11-15PSC05Change of details for Exlservice (Uk) Limited as a person with significant control on 2016-10-09
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31AUDAUDITOR'S RESIGNATION
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 21106
2016-11-22SH0101/07/16 STATEMENT OF CAPITAL GBP 21106
2016-08-05TM02Termination of appointment of Peter Stephen Skelton on 2016-07-01
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAMS
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PYMAN
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA GORSKA
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HANLEY
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BANKS
2016-08-04AP01DIRECTOR APPOINTED MR ROHIT KAPOOR
2016-08-04AP01DIRECTOR APPOINTED MR VISHAL CHHIBBAR
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM Devonshire House Goswell Road London EC1M 7AD
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GILLIAN BANKS
2016-05-20RES01ADOPT ARTICLES 20/05/16
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 11106
2015-11-30AR0108/10/15 ANNUAL RETURN FULL LIST
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DARKIN WILLIAMS / 01/10/2015
2015-09-28SH0109/09/15 STATEMENT OF CAPITAL GBP 11106.0
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 10550
2014-10-15AR0108/10/14 FULL LIST
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GILLIAN BANKS / 07/09/2014
2014-06-23AP01DIRECTOR APPOINTED MR GUY DARKIN WILLIAMS
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 10550
2013-10-22AR0108/10/13 FULL LIST
2013-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER STEPHEN SKELTON / 01/09/2013
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM GLEN MORVEN FOREST DRIVE KINGSWOOD TADWORTH SURREY KT20 6LQ
2012-10-22AR0108/10/12 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-17AR0108/10/11 FULL LIST
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0108/10/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-11AR0108/10/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HANLEY / 31/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PHILIP PYMAN / 17/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICIA GORSKA / 17/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GILLIAN BANKS / 17/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BANKS / 17/11/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HANLEY / 01/10/2009
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-13363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-22363sRETURN MADE UP TO 08/10/07; CHANGE OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-16363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-03169£ IC 14502/12050 01/12/05 £ SR 2452@1=2452
2005-12-02363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-08-02169£ IC 14687/14502 15/06/05 £ SR 185@1=185
2005-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-21288bDIRECTOR RESIGNED
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24169£ IC 15737/14687 20/12/04 £ SR 1050@1=1050
2005-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-12-17363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363(288)DIRECTOR RESIGNED
2004-01-27363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-06-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-06-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-07363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-11-07288aNEW DIRECTOR APPOINTED
2001-09-13395PARTICULARS OF MORTGAGE/CHARGE
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-1288(2)RAD 16/02/01-28/02/01 £ SI 664@1=664 £ IC 12970/13634
2001-01-0488(2)RAD 15/12/00-31/12/00 £ SI 550@1=550 £ IC 12420/12970
2000-10-23363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-06-2088(2)RAD 15/02/00-31/03/00 £ SI 510@1=510 £ IC 11660/12170
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-05288aNEW DIRECTOR APPOINTED
1999-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-27363sRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-09-16288aNEW DIRECTOR APPOINTED
1998-05-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-05SRES04NC INC ALREADY ADJUSTED 20/12/97
1998-02-05123£ NC 11000/21000 20/01/98
1997-11-10363sRETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS
1997-11-10288aNEW SECRETARY APPOINTED
1997-11-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-21225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to LISS SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LISS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-09-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LISS SYSTEMS LIMITED registering or being granted any patents
Domain Names

LISS SYSTEMS LIMITED owns 5 domain names.

aliss.co.uk   elissia.co.uk   liss.co.uk   lissia.co.uk   lisssystems.co.uk  

Trademarks
We have not found any records of LISS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LISS SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as LISS SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where LISS SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LISS SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LISS SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.