About

Registered Number: 04896960
Date of Incorporation: 12/09/2003 (20 years and 8 months ago)
Company Status: Liquidation
Registered Address: Cba Business Solutions Ltd 126, New Walk, Leicester, LE1 7JA

 

Having been setup in 2003, Lister Petter Ltd are based in Leicester. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.