LISTER LIFT TRUCKS LIMITED
Status | ACTIVE |
Company No. | 06350117 |
Category | Private Limited Company |
Incorporated | 22 Aug 2007 |
Age | 16 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
LISTER LIFT TRUCKS LIMITED is an active private limited company with number 06350117. It was incorporated 16 years, 9 months, 14 days ago, on 22 August 2007. The company address is Unit 27 Leafield Industrial Estate, Corsham, SN13 9RS, Wiltshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Appoint person director company with name date
Date: 20 Jun 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-25
Officer name: Mrs Jennifer Grimes
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Jon Grimes
Change date: 2019-03-08
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-08
Officer name: Neil Jon Grimes
Documents
Change to a person with significant control
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-08
Psc name: Mrs Jennifer Grimes
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Jon Grimes
Change date: 2017-09-20
Documents
Change to a person with significant control
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-20
Psc name: Mr Neil Jon Grimes
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Change to a person with significant control
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Jon Grimes
Change date: 2017-08-22
Documents
Change to a person with significant control
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-22
Psc name: Mrs Jennifer Grimes
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-31
New address: Unit 27 Leafield Industrial Estate Corsham Wiltshire SN13 9RS
Old address: 65 st Mary Street Chippenham Wiltshire SN15 3JF
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-21
Charge number: 063501170002
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-21
Officer name: Neil Jon Grimes
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Change registered office address company with date old address
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-08
Old address: 39 Market Place Chippenham Wiltshire SN15 3HT
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Change person director company with change date
Date: 14 Sep 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-22
Officer name: Neil Jon Grimes
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination secretary company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Grimes
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Jon Grimes
Change date: 2010-08-22
Documents
Change person secretary company with change date
Date: 07 Oct 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-22
Officer name: Jennifer Grimes
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jennifer grimes / 10/11/2008
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / neil grimes / 10/11/2008
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
CASSIE CREATIONS PHOTOGRAPHY LIMITED
KINGSTON HOUSE GREAT WESTERN WAY,SWINDON,SN5 8UB
Number: | 10507828 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1.10 WORK.LIFE READING,READING,RG1 3AR
Number: | 11470276 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & A ELECTRICAL INSTALLATIONS LIMITED
109 LATYMER ROAD,LONDON,N9 9PL
Number: | 06365156 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WESTWOOD ROAD,NEWCASTLE UPON TYNE,NE3 5NL
Number: | 11706658 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHFIELDS ROTHERHAM MANAGEMENT COMPANY LIMITED
BANNER CROSS HALL,SHEFFIELD,S11 9PD
Number: | 10616421 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 546, 275 NEW NORTH ROAD,LONDON,N1 7AA
Number: | 09636106 |
Status: | ACTIVE |
Category: | Private Limited Company |