About

Registered Number: 06294866
Date of Incorporation: 27/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Slapton Hill Barn Blakesley Road, Slapton, Towcester, Northamptonshire, NN12 8QD

 

Listers Geotechnical Consultants Ltd was registered on 27 June 2007, it has a status of "Active". There are 6 directors listed as Bailey, Melissa Jean, David, Amanda, Evetts, Ian, Thornton, Mark, Cowley, Jo, Newman, Catherine for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Amanda 01 November 2007 - 1
EVETTS, Ian 01 March 2014 - 1
THORNTON, Mark 01 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Melissa Jean 14 December 2016 - 1
COWLEY, Jo 27 June 2007 18 December 2007 1
NEWMAN, Catherine 17 December 2007 14 December 2016 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 21 December 2016
AP03 - Appointment of secretary 14 December 2016
TM02 - Termination of appointment of secretary 14 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 27 August 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 20 August 2008
395 - Particulars of a mortgage or charge 09 April 2008
287 - Change in situation or address of Registered Office 05 March 2008
225 - Change of Accounting Reference Date 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
287 - Change in situation or address of Registered Office 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.