LISSTED LIMITED
Status | ACTIVE |
Company No. | 09912806 |
Category | Private Limited Company |
Incorporated | 11 Dec 2015 |
Age | 8 years, 5 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital alter shares subdivision
Date: 20 Apr 2016
Action Date: 05 Apr 2016
Category: Capital
Type: SH02
Date: 2016-04-05
Documents
Resolution
Date: 12 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 23 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 10220920 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORE PROPERTY SOLUTIONS (MAINTENANCE AND CLEANING) LIMITED
TML HOUSE,GOSPORT,PO12 1LY
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 |
37 TALBOT AVENUE,HUDDERSFIELD,HD3 3BQ
Number: | 11966838 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 10975674 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEWORK, ALDGATE TOWER, 2 LEMAN STREET, LONDON,LONDON,E1 8FA
Number: | 11394067 |
Status: | ACTIVE |
Category: | Private Limited Company |