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

LISS INVESTMENTS LIMITED

COVENTRY, CV1,
Company Registration Number
03477557
Private Limited Company
Dissolved

Dissolved 2014-09-23

Company Overview

About Liss Investments Ltd
LISS INVESTMENTS LIMITED was founded on 1997-12-08 and had its registered office in Coventry. The company was dissolved on the 2014-09-23 and is no longer trading or active.

Key Data
Company Name
LISS INVESTMENTS LIMITED
 
Legal Registered Office
COVENTRY
 
Filing Information
Company Number 03477557
Date formed 1997-12-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2014-09-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 00:18:42
Primary Source:Companies House
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.
Companies with same name LISS INVESTMENTS LIMITED
The following companies were found which have the same name as LISS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LISS INVESTMENTS LLC California Unknown
LISS INVESTMENTS INCORPORATED New Jersey Unknown

Company Officers of LISS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Company Secretary 1997-12-09
ANDREW FRANCIS O'CONNELL
Director 1997-12-08
STEPHEN ANDREW O'CONNELL
Director 1997-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE O'CONNELL
Director 2004-12-08 2012-07-10
SEAN MICHAEL O'CONNELL
Director 2002-05-05 2004-12-01
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1997-12-08 1997-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ALLDESIGN LIMITED Company Secretary 2017-11-01 CURRENT 2003-12-09 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED RAVENSTALL LTD Company Secretary 2017-11-01 CURRENT 2008-04-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PYRAMID DESIGN (WARWICK) LIMITED Company Secretary 2017-06-12 CURRENT 1984-11-13 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PREMILET LIMITED Company Secretary 2017-01-12 CURRENT 1994-07-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ZERO CASES EUROPE LIMITED Company Secretary 2014-05-29 CURRENT 2001-11-09 Dissolved 2017-05-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ZERO CASES (UK) LIMITED Company Secretary 2014-05-01 CURRENT 2001-12-05 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GORS DDU LIMITED Company Secretary 2011-03-16 CURRENT 2008-04-01 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INDUSTRIES LIMITED Company Secretary 2011-01-20 CURRENT 1986-10-10 In Administration/Administrative Receiver
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS BEDROOM DESIGN LIMITED Company Secretary 2011-01-02 CURRENT 1996-06-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INVESTMENTS LIMITED Company Secretary 2011-01-02 CURRENT 1994-06-17 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ENGINEERING ENTERPRISES CO. (UK) LIMITED Company Secretary 2010-02-08 CURRENT 2010-01-26 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED IVOR LEGOV ENTERPRISES LIMITED Company Secretary 2009-06-17 CURRENT 2009-06-17 Dissolved 2018-01-09
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ATHENA ARTS LIMITED Company Secretary 2009-03-02 CURRENT 2009-02-27 Dissolved 2014-05-27
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED RESILIENCE WORKS LTD Company Secretary 2008-11-30 CURRENT 2008-11-25 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED VORTEX CREATES LIMITED Company Secretary 2008-09-08 CURRENT 2008-09-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SNOWBEAM LTD Company Secretary 2008-09-05 CURRENT 2008-08-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PATROLGUARD LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-11 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KARADEN FLEET SOLUTIONS LIMITED Company Secretary 2008-01-30 CURRENT 2003-09-21 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED AQUATREAT ENVIRONMENTAL ENGINEERING LIMITED Company Secretary 2007-12-31 CURRENT 2003-02-24 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED A BAG OF GOODIES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-16 Dissolved 2013-11-19
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED MAINCOR LIMITED Company Secretary 2007-08-06 CURRENT 2007-03-12 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED THE FEDERATION OF INSURANCE REPAIR CONTRACTORS LIMITED Company Secretary 2007-08-01 CURRENT 2006-08-09 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ENVIRONMENTAL CONNECTIONS LIMITED Company Secretary 2007-05-31 CURRENT 2002-06-10 Dissolved 2014-05-06
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED HILLDEAN CONSULTANCY LIMITED Company Secretary 2007-05-05 CURRENT 2007-04-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OAKLEY GROUNDWORK & CONSTRUCTION LTD Company Secretary 2007-03-26 CURRENT 2007-03-20 Dissolved 2015-04-21
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J.J.BARTLETT HOLDINGS LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2018-04-24
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OPUS PLATINUM SERVICE LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-07 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PRC BUILDING & MAINTENANCE LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Dissolved 2014-02-28
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WEEDWORLD LIMITED Company Secretary 2006-11-03 CURRENT 2003-03-26 Dissolved 2014-04-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WACCY LIMITED Company Secretary 2006-11-03 CURRENT 2006-10-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SELECTRIX (UK) LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2014-09-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J R MOTOR COMPANY (UK) LIMITED Company Secretary 2006-05-03 CURRENT 2003-07-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PETER GRAHAM CONSULTANCY SERVICES LTD Company Secretary 2005-05-01 CURRENT 1996-01-15 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED DESOGUS & GOODYER PROPERTIES LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CHAMBERLAINS SECURITY LTD Company Secretary 2004-11-23 CURRENT 2004-05-19 Dissolved 2015-12-29
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ACRES (UK) LIMITED Company Secretary 2004-07-23 CURRENT 2002-09-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KEYS PROPERTY INVESTMENT LIMITED Company Secretary 2004-07-23 CURRENT 2001-01-31 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J P ENVIRONMENTAL CONSULTING LIMITED Company Secretary 2004-04-15 CURRENT 2000-12-13 Dissolved 2014-05-20
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED C J D ENTERTAINMENT LIMITED Company Secretary 2004-01-12 CURRENT 2003-01-29 Dissolved 2016-08-02
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SILVERSTONE RECRUITMENT LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-15 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED I 2 I PROMOTIONS LIMITED Company Secretary 2003-05-30 CURRENT 2003-05-29 Dissolved 2013-09-10
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ANNA MARIA DESOGUS LIMITED Company Secretary 2003-05-04 CURRENT 2003-05-03 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GLOBAL ULTRAFREEZE LIMITED Company Secretary 2001-01-01 CURRENT 1999-06-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CONQUIRA LIMITED Company Secretary 2000-12-30 CURRENT 2000-12-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SPECIAL BUYING SERVICES INC. LIMITED Company Secretary 2000-02-03 CURRENT 1991-01-31 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
2014-09-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-03DS01APPLICATION FOR STRIKING-OFF
2014-04-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 18
2014-01-09AR0108/12/13 FULL LIST
2013-05-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-20AR0108/12/12 FULL LIST
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE O'CONNELL
2012-01-13AR0108/12/11 FULL LIST
2011-09-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-16AR0108/12/10 FULL LIST
2010-08-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0108/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW O'CONNELL / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE O'CONNELL / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS O'CONNELL / 09/12/2009
2009-12-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED / 09/12/2009
2009-06-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-09-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-16363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18169£ IC 44/14 01/12/04 £ SR 30@1=30
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-18363(288)DIRECTOR RESIGNED
2005-01-18363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2005-01-1888(2)RAD 08/12/04--------- £ SI 4@1=4 £ IC 14/18
2004-12-14288cSECRETARY'S PARTICULARS CHANGED
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-2088(2)RAD 12/01/04--------- £ SI 38@1=38 £ IC 6/44
2004-01-12363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-30363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-2488(2)RAD 05/05/02--------- £ SI 2@1=2 £ IC 4/6
2002-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-28395PARTICULARS OF MORTGAGE/CHARGE
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-28363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-14363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-12-15363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-08-27395PARTICULARS OF MORTGAGE/CHARGE
1998-08-27395PARTICULARS OF MORTGAGE/CHARGE
1998-02-0288(2)RAD 12/01/98--------- £ SI 4@1=4 £ IC 2/6
1998-01-06288aNEW SECRETARY APPOINTED
1998-01-06288bSECRETARY RESIGNED
1997-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LISS INVESTMENTS 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 INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-07-18 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 2002-05-28 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1998-08-21 Satisfied ACCBANK PLC
LEGAL CHARGE 1998-08-21 Satisfied ACCBANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 0
Creditors Due After One Year 2012-12-31 £ 68,157
Creditors Due After One Year 2012-12-31 £ 68,157
Creditors Due After One Year 2011-12-31 £ 136,696
Creditors Due Within One Year 2013-12-31 £ 0
Creditors Due Within One Year 2012-12-31 £ 1,385
Creditors Due Within One Year 2012-12-31 £ 1,385
Creditors Due Within One Year 2011-12-31 £ 9,962

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LISS INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 14,243
Cash Bank In Hand 2012-12-31 £ 200,109
Cash Bank In Hand 2012-12-31 £ 200,109
Current Assets 2013-12-31 £ 14,243
Current Assets 2012-12-31 £ 201,843
Current Assets 2012-12-31 £ 201,843
Debtors 2012-12-31 £ 1,734
Debtors 2012-12-31 £ 1,734
Secured Debts 2011-12-31 £ 82,069
Shareholder Funds 2013-12-31 £ 13,367
Shareholder Funds 2012-12-31 £ 132,301
Shareholder Funds 2012-12-31 £ 132,301
Shareholder Funds 2011-12-31 £ 126,323
Tangible Fixed Assets 2011-12-31 £ 272,853

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LISS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LISS INVESTMENTS LIMITED
Trademarks
We have not found any records of LISS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LISS INVESTMENTS 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 (82990 - Other business support service activities n.e.c.) as LISS INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LISS INVESTMENTS 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 INVESTMENTS 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 INVESTMENTS 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.