LISTER'S BREWERY LIMITED
Status | ACTIVE |
Company No. | 09379617 |
Category | Private Limited Company |
Incorporated | 08 Jan 2015 |
Age | 9 years, 4 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital alter shares subdivision
Date: 10 Jul 2020
Action Date: 01 Jun 2020
Category: Capital
Type: SH02
Date: 2020-06-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
UNIT 14 WOLFHILL CENTRE,BELFAST,BT14 8DT
Number: | NI619898 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH
Number: | 11173892 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD
Number: | 10952222 |
Status: | ACTIVE |
Category: | Private Limited Company |