Having been setup in 2003, Lister Petter Ltd are based in Leicester. The organisation has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERREIRA RAQUEL, Paulo Jose | 14 May 2012 | 01 November 2012 | 1 |
LAWES, Graham Stuart | 19 October 2009 | 20 November 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 09 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 June 2016 | |
2.24B - N/A | 08 April 2015 | |
2.34B - N/A | 08 April 2015 | |
TM02 - Termination of appointment of secretary | 18 February 2015 | |
2.24B - N/A | 04 November 2014 | |
2.24B - N/A | 06 October 2014 | |
2.24B - N/A | 01 October 2014 | |
2.23B - N/A | 16 June 2014 | |
2.17B - N/A | 04 June 2014 | |
2.16B - N/A | 28 May 2014 | |
AD01 - Change of registered office address | 10 April 2014 | |
2.12B - N/A | 09 April 2014 | |
AA - Annual Accounts | 04 January 2014 | |
MR04 - N/A | 03 January 2014 | |
AR01 - Annual Return | 28 October 2013 | |
MR04 - N/A | 26 September 2013 | |
MR04 - N/A | 26 September 2013 | |
MR04 - N/A | 26 September 2013 | |
MR01 - N/A | 29 July 2013 | |
AA - Annual Accounts | 05 January 2013 | |
TM01 - Termination of appointment of director | 04 January 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AP01 - Appointment of director | 10 July 2012 | |
TM01 - Termination of appointment of director | 02 April 2012 | |
CH01 - Change of particulars for director | 19 March 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 07 October 2011 | |
TM01 - Termination of appointment of director | 30 September 2011 | |
AP01 - Appointment of director | 11 July 2011 | |
AA - Annual Accounts | 06 January 2011 | |
TM01 - Termination of appointment of director | 05 November 2010 | |
AR01 - Annual Return | 15 October 2010 | |
AR01 - Annual Return | 11 October 2010 | |
AA - Annual Accounts | 03 February 2010 | |
TM01 - Termination of appointment of director | 02 December 2009 | |
AP01 - Appointment of director | 05 November 2009 | |
AP01 - Appointment of director | 05 November 2009 | |
395 - Particulars of a mortgage or charge | 15 August 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 07 January 2009 | |
288b - Notice of resignation of directors or secretaries | 25 November 2008 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
288a - Notice of appointment of directors or secretaries | 13 June 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363s - Annual Return | 21 November 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
288b - Notice of resignation of directors or secretaries | 20 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 March 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 13 June 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 16 January 2006 | |
363s - Annual Return | 12 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 2005 | |
288b - Notice of resignation of directors or secretaries | 05 May 2005 | |
288b - Notice of resignation of directors or secretaries | 19 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 December 2004 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
225 - Change of Accounting Reference Date | 09 November 2004 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 06 October 2004 | |
225 - Change of Accounting Reference Date | 12 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 2004 | |
287 - Change in situation or address of Registered Office | 25 May 2004 | |
395 - Particulars of a mortgage or charge | 20 March 2004 | |
395 - Particulars of a mortgage or charge | 20 March 2004 | |
RESOLUTIONS - N/A | 19 March 2004 | |
RESOLUTIONS - N/A | 19 March 2004 | |
RESOLUTIONS - N/A | 19 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2004 | |
123 - Notice of increase in nominal capital | 19 March 2004 | |
287 - Change in situation or address of Registered Office | 19 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
395 - Particulars of a mortgage or charge | 17 March 2004 | |
CERTNM - Change of name certificate | 15 March 2004 | |
288a - Notice of appointment of directors or secretaries | 12 March 2004 | |
288b - Notice of resignation of directors or secretaries | 27 February 2004 | |
288a - Notice of appointment of directors or secretaries | 25 February 2004 | |
NEWINC - New incorporation documents | 12 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 July 2013 | Fully Satisfied |
N/A |
Legal assignment | 14 August 2009 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 19 March 2004 | Fully Satisfied |
N/A |
Debenture | 12 March 2004 | Fully Satisfied |
N/A |
Debenture | 12 March 2004 | Fully Satisfied |
N/A |