About

Registered Number: 06350117
Date of Incorporation: 22/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 27 Leafield Industrial Estate, Corsham, Wiltshire, SN13 9RS,

 

Established in 2007, Lister Lift Trucks Ltd have registered office in Corsham in Wiltshire, it has a status of "Active". We don't currently know the number of employees at this business. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMES, Jennifer 25 March 2019 - 1
GRIMES, Neil Jon 22 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRIMES, Jennifer 22 August 2007 30 September 2010 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 23 August 2019
AP01 - Appointment of director 20 June 2019
AA - Annual Accounts 03 May 2019
PSC04 - N/A 08 March 2019
CH01 - Change of particulars for director 08 March 2019
PSC04 - N/A 08 March 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 14 March 2018
CH01 - Change of particulars for director 20 September 2017
PSC04 - N/A 20 September 2017
CS01 - N/A 29 August 2017
PSC04 - N/A 22 August 2017
PSC04 - N/A 22 August 2017
AA - Annual Accounts 25 April 2017
AD01 - Change of registered office address 31 March 2017
MR01 - N/A 21 March 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 06 October 2014
AD01 - Change of registered office address 08 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 24 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
363a - Annual Return 16 September 2008
395 - Particulars of a mortgage or charge 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
NEWINC - New incorporation documents 22 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2017 Outstanding

N/A

Debenture 05 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.