About

Registered Number: 01588995
Date of Incorporation: 02/10/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Pocklington Industrial Estate, Pocklington, York, YO42 1NR

 

Lissett Residentials Ltd was founded on 02 October 1981 and has its registered office in York, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHARRELL, Claire 01 June 2009 - 1
BEHARRELL, Justin 28 May 1997 - 1
CLOSE, Christopher Anthony 14 January 2008 - 1
BEHARRELL, Anne N/A 04 April 2014 1
BEHARRELL, John Michael N/A 31 March 2016 1
BOWMAN, David 26 March 2004 18 August 2017 1
CLOSE, Geoffrey Charles Robert 26 March 2004 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 21 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 13 June 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 11 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 19 August 2015
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AA - Annual Accounts 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 15 June 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
395 - Particulars of a mortgage or charge 10 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
363a - Annual Return 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 17 June 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 13 September 1999
RESOLUTIONS - N/A 07 September 1999
MEM/ARTS - N/A 07 September 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 27 August 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
AA - Annual Accounts 16 April 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 10 September 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 17 March 1993
AA - Annual Accounts 03 September 1992
363s - Annual Return 03 September 1992
RESOLUTIONS - N/A 27 July 1992
RESOLUTIONS - N/A 27 July 1992
AA - Annual Accounts 16 September 1991
363b - Annual Return 16 September 1991
363(287) - N/A 16 September 1991
RESOLUTIONS - N/A 06 August 1991
RESOLUTIONS - N/A 06 August 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
363 - Annual Return 25 October 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 14 October 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 17 September 1986
AA - Annual Accounts 29 August 1986
MISC - Miscellaneous document 02 October 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2010 Outstanding

N/A

Debenture 07 November 2007 Fully Satisfied

N/A

Debenture 20 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.