LISTER'S BREWERY LIMITED

The Old Grainstore Michelgrove Lane The Old Grainstore Michelgrove Lane, Worthing, BN13 3XU, England
StatusACTIVE
Company No.09379617
CategoryPrivate Limited Company
Incorporated08 Jan 2015
Age9 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

LISTER'S BREWERY LIMITED is an active private limited company with number 09379617. It was incorporated 9 years, 4 months, 28 days ago, on 08 January 2015. The company address is The Old Grainstore Michelgrove Lane The Old Grainstore Michelgrove Lane, Worthing, BN13 3XU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Philip Waite

Change date: 2023-02-01

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Mr Philip James Waite

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Mr Alan Philip Waite

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Old address: 30-34 North Street Hailsham BN27 1DW England

New address: The Old Grainstore Michelgrove Lane Patching Worthing BN13 3XU

Change date: 2023-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Waite

Appointment date: 2022-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2022

Action Date: 25 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-25

Charge number: 093796170001

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Memorandum articles

Date: 14 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-22

Officer name: Katherine Jane Coakes

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jul 2020

Action Date: 01 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-01

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 23 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-23

Capital : 1.065917 GBP

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Philip Waite

Change date: 2020-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-26

Officer name: Mrs Katherine Jane Coakes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom

New address: 30-34 North Street Hailsham BN27 1DW

Change date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Jane Coakes

Appointment date: 2019-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Change date: 2019-05-28

Old address: Ye Olde Hundred 69 Church Way North Shields NE29 0AE England

New address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Philip Waite

Change date: 2019-05-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Philip Waite

Change date: 2019-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: Ye Olde Hundred 69 Church Way North Shields NE29 0AE

Change date: 2019-01-02

Old address: 69 69 Church Way 69 Chruch Way North Shields Tyne & Wear NE29 0AE United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

New address: 69 69 Church Way 69 Chruch Way North Shields Tyne & Wear NE29 0AE

Change date: 2018-10-04

Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY England

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Old address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN

Change date: 2017-10-19

New address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-08

Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY England

New address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Change person director company with change date

Date: 01 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Philip Waite

Change date: 2015-04-21

Documents

View document PDF

Incorporation company

Date: 08 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 ARGYLE ROAD RTM COMPANY LIMITED

100 HIGH ROAD,LOUGHTON,IG10 4HT

Number:06605079
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

G T AUTO'S (NI) LIMITED

UNIT 14 WOLFHILL CENTRE,BELFAST,BT14 8DT

Number:NI619898
Status:ACTIVE
Category:Private Limited Company

M & H HAIR LIMITED

WESTFIELD HOUSE,WESTBURY,BA13 3EP

Number:07529290
Status:ACTIVE
Category:Private Limited Company

MERRIAM ENGINEERING & DESIGN LIMITED

STERLING HOUSE 1 SHEEPSCAR COURT,LEEDS,LS7 2BB

Number:10340100
Status:ACTIVE
Category:Private Limited Company

MYWREN LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:11173892
Status:ACTIVE
Category:Private Limited Company

STOD FOLD BREWING LIMITED

BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD

Number:10952222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source