About

Registered Number: 04287309
Date of Incorporation: 13/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12 Sea King Drive, Auckley, Doncaster, DN9 3QR,

 

Based in Doncaster, Pavlovskis Lister Ltd was setup in 2001, it's status is listed as "Active". The companies directors are listed as Lister, Daniel William, Lister, Elaine, Pavlovskis, Claire Louise, Pavlovskis, Steven John. We don't know the number of employees at Pavlovskis Lister Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LISTER, Daniel William 13 September 2001 - 1
LISTER, Elaine 13 September 2001 - 1
PAVLOVSKIS, Claire Louise 13 September 2001 19 June 2019 1
PAVLOVSKIS, Steven John 13 September 2001 19 June 2019 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 18 June 2020
PSC04 - N/A 08 June 2020
CS01 - N/A 16 September 2019
PSC07 - N/A 03 July 2019
PSC01 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 24 May 2018
PSC04 - N/A 23 April 2018
PSC04 - N/A 23 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 13 June 2017
AD01 - Change of registered office address 24 April 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 29 June 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 18 April 2012
MG01 - Particulars of a mortgage or charge 26 November 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 15 July 2009
395 - Particulars of a mortgage or charge 07 April 2009
287 - Change in situation or address of Registered Office 03 October 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 02 October 2007
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 03 October 2005
287 - Change in situation or address of Registered Office 01 August 2005
AA - Annual Accounts 09 April 2005
287 - Change in situation or address of Registered Office 24 November 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 26 January 2004
RESOLUTIONS - N/A 09 January 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 20 September 2002
287 - Change in situation or address of Registered Office 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2011 Outstanding

N/A

Debenture 30 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.