ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lis Media Limited

Lis Media Limited is an active company incorporated on 25 September 2020 with the registered office located in Caterham, Surrey. Lis Media Limited was registered 5 years ago.
Status
Active
Active since 1 year 2 months ago
Company No
12906436
Private limited company
Age
5 years
Incorporated 25 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 September 2025 (1 month ago)
Next confirmation dated 14 September 2026
Due by 28 September 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
61 Westway
Caterham
CR3 5TQ
United Kingdom
Address changed on 15 Feb 2024 (1 year 8 months ago)
Previous address was Foresters Hall 25-27 Westow Street London SE19 3RY
Telephone
07429 683046
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in Oct 1978
Mrs Tracey Marie Hanbury
PSC • British • Lives in England • Born in Oct 1978
Mr Steven Alick Frederick Hanbury
PSC • British • Lives in England • Born in Jun 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tenants History Limited
Tracey Marie Hanbury and Steven Alick Frederick Hanbury are mutual people.
Active
Property Notify Limited
Tracey Marie Hanbury and Steven Alick Frederick Hanbury are mutual people.
Active
S & S Hanbury Properties Limited
Steven Alick Frederick Hanbury is a mutual person.
Active
Brands
National Landlord Investment Show
The National Landlord Investment Show is a landlord and property investment exhibition in the UK, established in 2013.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£38.05K
Increased by £37.95K (+37945%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 8 (%)
Total Assets
£474.97K
Increased by £474.87K (+474870%)
Total Liabilities
-£478.36K
Increased by £478.36K (%)
Net Assets
-£3.39K
Decreased by £3.49K (-3493%)
Debt Ratio (%)
101%
Increased by 100.71% (%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Sep 2024
Dormant Accounts Submitted
1 Year 2 Months Ago on 22 Aug 2024
Mr Steven Alick Frederick Hanbury Details Changed
1 Year 4 Months Ago on 11 Jun 2024
Mr Steven Alick Hanbury (PSC) Details Changed
1 Year 4 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 15 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 14 Sep 2023
Mr Steven Alick Hanbury (PSC) Details Changed
5 Years Ago on 25 Sep 2020
Mrs Tracey Marie Hanbury (PSC) Details Changed
5 Years Ago on 25 Sep 2020
Get Credit Report
Discover Lis Media Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 18 Sep 2025
Confirmation statement made on 14 September 2025 with no updates
Submitted on 15 Sep 2025
Confirmation statement made on 14 September 2024 with no updates
Submitted on 16 Sep 2024
Accounts for a dormant company made up to 30 September 2023
Submitted on 22 Aug 2024
Change of details for Mr Steven Alick Hanbury as a person with significant control on 11 June 2024
Submitted on 2 Aug 2024
Director's details changed for Mr Steven Alick Frederick Hanbury on 11 June 2024
Submitted on 2 Aug 2024
Change of details for Mrs Tracey Marie Hanbury as a person with significant control on 25 September 2020
Submitted on 5 Jun 2024
Change of details for Mr Steven Alick Hanbury as a person with significant control on 25 September 2020
Submitted on 5 Jun 2024
Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY to 61 Westway Caterham CR3 5TQ on 15 February 2024
Submitted on 15 Feb 2024
Confirmation statement made on 14 September 2023 with no updates
Submitted on 14 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year