About

Registered Number: 09230055
Date of Incorporation: 23/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Belgrave House, 2 Winner Street, Paignton, TQ3 3BJ,

 

Lister Langley Ltd was founded on 23 September 2014, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Langley, Charlotte, Howden, Rhianna, Howden, Rhianna, Bennett, Edward Roger, Bennett, Roger John, Bennett, Roger John, Lister, Mark Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLEY, Charlotte 30 September 2019 - 1
BENNETT, Edward Roger 23 September 2014 09 February 2015 1
BENNETT, Roger John 25 February 2015 30 September 2019 1
BENNETT, Roger John 11 December 2014 09 February 2015 1
LISTER, Mark Anthony 11 November 2016 11 November 2016 1
Secretary Name Appointed Resigned Total Appointments
HOWDEN, Rhianna 08 December 2016 02 September 2019 1
HOWDEN, Rhianna 11 November 2016 11 November 2016 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 14 May 2020
SH08 - Notice of name or other designation of class of shares 17 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2020
AA - Annual Accounts 09 April 2020
RESOLUTIONS - N/A 02 October 2019
CS01 - N/A 01 October 2019
PSC01 - N/A 01 October 2019
PSC01 - N/A 01 October 2019
PSC09 - N/A 01 October 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 31 May 2017
AA01 - Change of accounting reference date 31 May 2017
CH01 - Change of particulars for director 29 March 2017
CS01 - N/A 11 January 2017
AP01 - Appointment of director 09 January 2017
AP03 - Appointment of secretary 09 January 2017
TM01 - Termination of appointment of director 05 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
AP03 - Appointment of secretary 14 November 2016
AP01 - Appointment of director 14 November 2016
AD01 - Change of registered office address 14 November 2016
CH01 - Change of particulars for director 08 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 03 March 2015
AD01 - Change of registered office address 02 March 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 05 January 2015
SH01 - Return of Allotment of shares 11 December 2014
AP01 - Appointment of director 11 December 2014
SH01 - Return of Allotment of shares 27 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 29 September 2014
NEWINC - New incorporation documents 23 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.