About

Registered Number: 04552172
Date of Incorporation: 03/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

 

Listed Name Ltd was founded on 03 October 2002. We do not know the number of employees at this business. There are no directors listed for Listed Name Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 27 March 2018
MR01 - N/A 19 December 2017
PSC02 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
CS01 - N/A 18 October 2017
TM01 - Termination of appointment of director 07 September 2017
MR04 - N/A 07 September 2017
MR04 - N/A 07 September 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 05 June 2015
AUD - Auditor's letter of resignation 15 May 2015
AA03 - Notice of resolution removing auditors 26 April 2015
AUD - Auditor's letter of resignation 26 April 2015
AA01 - Change of accounting reference date 25 March 2015
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 03 September 2014
AUD - Auditor's letter of resignation 18 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 19 October 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 21 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2005
395 - Particulars of a mortgage or charge 11 June 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 30 October 2004
287 - Change in situation or address of Registered Office 06 October 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 14 November 2003
225 - Change of Accounting Reference Date 17 September 2003
395 - Particulars of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
287 - Change in situation or address of Registered Office 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2017 Outstanding

N/A

Legal charge 03 June 2005 Fully Satisfied

N/A

Legal mortgage 14 March 2003 Fully Satisfied

N/A

Legal mortgage 14 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.