LISSTED LIMITED

2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom
StatusACTIVE
Company No.09912806
CategoryPrivate Limited Company
Incorporated11 Dec 2015
Age8 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

LISSTED LIMITED is an active private limited company with number 09912806. It was incorporated 8 years, 5 months, 10 days ago, on 11 December 2015. The company address is 2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Alan Wright

Termination date: 2022-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Roger Parton

Termination date: 2022-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-03

Officer name: Heather Lyn Mcrae

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Ms Sandy Beasley Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr Frank Philip Lanuto

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr Jay Robert Leveton

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr Peter John Mcelligott

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-12-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Change date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-01

Psc name: Maru Group Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Gerald Roger Parton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerald Roger Parton

Change date: 2019-11-01

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Sheppard

Termination date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-12

Officer name: Mr Shane Alan Wright

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Lyn Mcrae

Appointment date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Dolby

Termination date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Louise Glanville

Termination date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Mark Richard Parker

Termination date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-12

Officer name: Gerald Roger Parton

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-12

Psc name: Maru Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Old address: , C/O Wilkin Chapman Llp, the Maltings 11-15 Brayford Wharf East, Lincoln, LN5 7AY, United Kingdom

Change date: 2018-09-21

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-12

Psc name: Adam Mark Richard Parker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement

Date: 23 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Original description: 10/12/16 Statement of Capital gbp 1332.73

Documents

View document PDF

Resolution

Date: 20 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Capital : 1,332.73 GBP

Date: 2016-04-05

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Apr 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-05

Documents

View document PDF

Resolution

Date: 12 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: Brayford Formations Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brayford Formations Limited

Termination date: 2016-03-18

Documents

View document PDF

Resolution

Date: 23 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-12-11

Officer name: Brayford Formations Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-12-11

Officer name: Brayford Formations Limited

Documents

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYINDIR LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10220920
Status:ACTIVE
Category:Private Limited Company
Number:11186841
Status:ACTIVE
Category:Private Limited Company

DEFENCE CAPITAL LEASING LIMITED

EXPLORA HOUSE TALINA CENTRE,LONDON,SW6 2BW

Number:07396531
Status:ACTIVE
Category:Private Limited Company

PENAIR TECHNOLOGY LTD

37 TALBOT AVENUE,HUDDERSFIELD,HD3 3BQ

Number:11966838
Status:ACTIVE
Category:Private Limited Company

PROTECT NOW LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:10975674
Status:ACTIVE
Category:Private Limited Company

REBEL LAW LTD

WEWORK, ALDGATE TOWER, 2 LEMAN STREET, LONDON,LONDON,E1 8FA

Number:11394067
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