Founded in 1998, Lister Shearing Equipment Ltd have registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The business is VAT Registered in the UK. This organisation has no directors listed.
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 30 September 2020 | |
PSC07 - N/A | 11 June 2020 | |
TM01 - Termination of appointment of director | 02 April 2020 | |
AA - Annual Accounts | 12 February 2020 | |
CS01 - N/A | 29 January 2020 | |
CH01 - Change of particulars for director | 29 January 2020 | |
PSC01 - N/A | 11 September 2019 | |
AP01 - Appointment of director | 16 August 2019 | |
PSC07 - N/A | 16 August 2019 | |
TM01 - Termination of appointment of director | 16 August 2019 | |
AP03 - Appointment of secretary | 04 March 2019 | |
AA - Annual Accounts | 04 March 2019 | |
CS01 - N/A | 31 January 2019 | |
TM02 - Termination of appointment of secretary | 15 November 2018 | |
AA - Annual Accounts | 14 February 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 14 March 2017 | |
CS01 - N/A | 06 February 2017 | |
CH01 - Change of particulars for director | 06 February 2017 | |
AA - Annual Accounts | 08 May 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AD01 - Change of registered office address | 04 November 2015 | |
TM01 - Termination of appointment of director | 14 May 2015 | |
AP01 - Appointment of director | 14 May 2015 | |
TM01 - Termination of appointment of director | 14 May 2015 | |
TM01 - Termination of appointment of director | 14 May 2015 | |
TM01 - Termination of appointment of director | 14 May 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AP01 - Appointment of director | 26 October 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AA - Annual Accounts | 12 May 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 13 May 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AA - Annual Accounts | 16 February 2009 | |
363a - Annual Return | 30 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2008 | |
363a - Annual Return | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 09 May 2008 | |
AA - Annual Accounts | 08 May 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2007 | |
AA - Annual Accounts | 23 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2007 | |
363s - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 06 October 2006 | |
363s - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 05 May 2005 | |
288b - Notice of resignation of directors or secretaries | 05 May 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 06 March 2004 | |
363s - Annual Return | 28 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2003 | |
AUD - Auditor's letter of resignation | 15 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2003 | |
AA - Annual Accounts | 15 August 2003 | |
363s - Annual Return | 21 February 2003 | |
128(4) - Notice of assignment of name or new name to any class of shares | 21 February 2003 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
288b - Notice of resignation of directors or secretaries | 13 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2002 | |
AUD - Auditor's letter of resignation | 17 September 2002 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
RESOLUTIONS - N/A | 21 July 2002 | |
288b - Notice of resignation of directors or secretaries | 14 July 2002 | |
288b - Notice of resignation of directors or secretaries | 14 July 2002 | |
288a - Notice of appointment of directors or secretaries | 14 July 2002 | |
288a - Notice of appointment of directors or secretaries | 14 July 2002 | |
288a - Notice of appointment of directors or secretaries | 14 July 2002 | |
AUD - Auditor's letter of resignation | 04 July 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 14 February 2002 | |
AA - Annual Accounts | 18 May 2001 | |
363s - Annual Return | 31 January 2001 | |
AA - Annual Accounts | 23 May 2000 | |
363s - Annual Return | 24 January 2000 | |
AA - Annual Accounts | 01 July 1999 | |
395 - Particulars of a mortgage or charge | 09 April 1999 | |
395 - Particulars of a mortgage or charge | 09 April 1999 | |
363s - Annual Return | 29 January 1999 | |
288a - Notice of appointment of directors or secretaries | 29 January 1999 | |
395 - Particulars of a mortgage or charge | 16 January 1999 | |
CERTNM - Change of name certificate | 15 January 1999 | |
288a - Notice of appointment of directors or secretaries | 03 July 1998 | |
RESOLUTIONS - N/A | 07 April 1998 | |
RESOLUTIONS - N/A | 07 April 1998 | |
RESOLUTIONS - N/A | 07 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 1998 | |
287 - Change in situation or address of Registered Office | 07 April 1998 | |
123 - Notice of increase in nominal capital | 07 April 1998 | |
395 - Particulars of a mortgage or charge | 02 April 1998 | |
CERTNM - Change of name certificate | 26 March 1998 | |
288a - Notice of appointment of directors or secretaries | 12 March 1998 | |
288a - Notice of appointment of directors or secretaries | 12 March 1998 | |
288a - Notice of appointment of directors or secretaries | 12 March 1998 | |
225 - Change of Accounting Reference Date | 12 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 March 1998 | |
NEWINC - New incorporation documents | 21 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage of life policy | 07 April 1999 | Fully Satisfied |
N/A |
Mortgage of life policy | 07 April 1999 | Fully Satisfied |
N/A |
Mortgage deed | 30 December 1998 | Fully Satisfied |
N/A |
Debenture deed | 27 March 1998 | Fully Satisfied |
N/A |