About

Registered Number: 03496830
Date of Incorporation: 21/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.