About

Registered Number: 01693906
Date of Incorporation: 24/01/1983 (41 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2016 (8 years and 1 month ago)
Registered Address: PRICEWATERHOUSECOOPERS LLP, The Portland Building 25 High Street, Crawley, West Sussex, RH10 1BG

 

Established in 1983, Lister Pharmaceuticals Ltd are based in Crawley. The companies directors are Brad, Kiranjit Belinda Kaur, Brad, Namdev Nicholas Singh, Hyre, Satbinderpal Singh, Baxter, Gordon, Baxter, Lester, Baxter, Vincent. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAD, Kiranjit Belinda Kaur 15 April 2009 - 1
BRAD, Namdev Nicholas Singh 15 April 2009 - 1
BAXTER, Gordon N/A 06 July 2004 1
BAXTER, Lester N/A 28 March 2003 1
BAXTER, Vincent 09 July 1997 28 March 2003 1
Secretary Name Appointed Resigned Total Appointments
HYRE, Satbinderpal Singh 25 January 2004 01 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 March 2016
2.24B - N/A 14 December 2015
2.35B - N/A 14 December 2015
2.24B - N/A 18 November 2015
2.24B - N/A 18 May 2015
2.24B - N/A 02 December 2014
2.31B - N/A 02 December 2014
2.24B - N/A 16 June 2014
2.31B - N/A 16 June 2014
AD01 - Change of registered office address 05 June 2014
2.24B - N/A 10 January 2014
F2.18 - N/A 14 August 2013
2.17B - N/A 01 August 2013
AD01 - Change of registered office address 24 July 2013
2.16B - N/A 23 July 2013
2.12B - N/A 20 June 2013
TM01 - Termination of appointment of director 12 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 24 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 22 June 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 05 August 2010
AD01 - Change of registered office address 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 09 January 2010
SH01 - Return of Allotment of shares 19 November 2009
RESOLUTIONS - N/A 10 November 2009
MISC - Miscellaneous document 10 November 2009
363a - Annual Return 17 July 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
AA - Annual Accounts 27 February 2009
287 - Change in situation or address of Registered Office 04 November 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 19 August 2008
395 - Particulars of a mortgage or charge 03 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 07 March 2007
287 - Change in situation or address of Registered Office 03 March 2007
363s - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 07 March 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
363s - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
169 - Return by a company purchasing its own shares 06 May 2005
AA - Annual Accounts 25 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
363s - Annual Return 14 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
169 - Return by a company purchasing its own shares 01 March 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 17 October 2003
395 - Particulars of a mortgage or charge 28 July 2003
169 - Return by a company purchasing its own shares 28 July 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 25 February 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 10 July 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 04 July 2000
287 - Change in situation or address of Registered Office 07 March 2000
AA - Annual Accounts 13 January 2000
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
363a - Annual Return 13 August 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 09 September 1998
287 - Change in situation or address of Registered Office 10 June 1998
AA - Annual Accounts 02 October 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 09 July 1996
287 - Change in situation or address of Registered Office 03 November 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 07 July 1993
363s - Annual Return 01 July 1992
AA - Annual Accounts 21 June 1992
AA - Annual Accounts 15 July 1991
288 - N/A 21 June 1991
363a - Annual Return 19 June 1991
288 - N/A 23 April 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
363 - Annual Return 15 November 1989
287 - Change in situation or address of Registered Office 14 November 1989
AA - Annual Accounts 21 September 1989
AA - Annual Accounts 23 November 1988
AA - Annual Accounts 29 March 1988
363 - Annual Return 29 March 1988
AA - Annual Accounts 23 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal assignment 18 March 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 08 March 2011 Outstanding

N/A

Debenture 27 March 2008 Outstanding

N/A

Fixed and floating charge 18 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.