LISTERS ESTATES LIMITED

07009738
BOSTON HOUSE 214 HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6AD

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2024 accounts Annual Accounts 4 Buy now
20 Sep 2023 accounts Annual Accounts 5 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 4 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 accounts Annual Accounts 5 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 accounts Annual Accounts 3 Buy now
18 Sep 2019 accounts Annual Accounts 3 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 3 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 5 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2016 accounts Annual Accounts 9 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2015 accounts Annual Accounts 5 Buy now
15 Sep 2015 annual-return Annual Return 4 Buy now
12 Aug 2015 capital Return of Allotment of shares 3 Buy now
02 Jul 2015 capital Return of Allotment of shares 3 Buy now
02 Jul 2015 officers Appointment of director (Mr Matthew Timothy Spencer) 2 Buy now
02 Jul 2015 officers Termination of appointment of director (Andrew Mark Johnson) 1 Buy now
05 Sep 2014 annual-return Annual Return 4 Buy now
06 Jun 2014 accounts Annual Accounts 5 Buy now
04 Oct 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 5 Buy now
14 Sep 2012 accounts Annual Accounts 4 Buy now
14 Sep 2012 annual-return Annual Return 4 Buy now
22 Sep 2011 annual-return Annual Return 3 Buy now
25 Mar 2011 accounts Annual Accounts 5 Buy now
01 Oct 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 officers Change of particulars for director (Mr Martin Brendan Spencer) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Mr Andrew Mark Johnson) 2 Buy now
30 Sep 2010 officers Change of particulars for secretary (Mr Andrew Mark Johnson) 1 Buy now
20 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
14 Sep 2009 officers Director appointed mr martin brendan spencer 2 Buy now
11 Sep 2009 officers Appointment terminated director jonathon round 1 Buy now
11 Sep 2009 officers Director and secretary appointed mr andrew mark johnson 1 Buy now
11 Sep 2009 address Registered office changed on 11/09/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk 1 Buy now
04 Sep 2009 incorporation Incorporation Company 13 Buy now