Founded in 1955, The Listerdale Motor Company Ltd has its registered office in Sheffield. There are 5 directors listed for this business. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTTING, Garry | 17 May 2002 | - | 1 |
GILDER, Michael Peter | N/A | 18 October 2002 | 1 |
LISTER, Joyce Edith Blanche | N/A | 19 April 1999 | 1 |
PICKERING, Keith Ian | N/A | 31 August 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Peter David | 02 September 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 14 November 2018 | |
AA - Annual Accounts | 20 September 2018 | |
AD01 - Change of registered office address | 15 June 2018 | |
AD01 - Change of registered office address | 20 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CH03 - Change of particulars for secretary | 13 September 2017 | |
CH01 - Change of particulars for director | 13 September 2017 | |
CS01 - N/A | 13 September 2017 | |
CS01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 26 September 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 25 September 2013 | |
AD01 - Change of registered office address | 03 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 December 2012 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AR01 - Annual Return | 02 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 26 October 2009 | |
AD01 - Change of registered office address | 26 October 2009 | |
AA - Annual Accounts | 06 October 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 27 August 2008 | |
363a - Annual Return | 03 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
AA - Annual Accounts | 31 October 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363a - Annual Return | 07 September 2006 | |
363s - Annual Return | 11 November 2005 | |
AA - Annual Accounts | 07 November 2005 | |
287 - Change in situation or address of Registered Office | 07 March 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 07 October 2003 | |
363s - Annual Return | 26 September 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 November 2002 | |
363s - Annual Return | 16 November 2002 | |
RESOLUTIONS - N/A | 30 October 2002 | |
395 - Particulars of a mortgage or charge | 30 October 2002 | |
288b - Notice of resignation of directors or secretaries | 30 October 2002 | |
395 - Particulars of a mortgage or charge | 25 October 2002 | |
395 - Particulars of a mortgage or charge | 25 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 07 October 2002 | |
288b - Notice of resignation of directors or secretaries | 07 October 2002 | |
AA - Annual Accounts | 18 August 2002 | |
RESOLUTIONS - N/A | 22 July 2002 | |
288a - Notice of appointment of directors or secretaries | 22 July 2002 | |
363s - Annual Return | 26 September 2001 | |
AA - Annual Accounts | 25 September 2001 | |
363s - Annual Return | 25 September 2000 | |
AA - Annual Accounts | 22 September 2000 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 21 October 1999 | |
288b - Notice of resignation of directors or secretaries | 23 May 1999 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 21 August 1998 | |
AA - Annual Accounts | 07 October 1997 | |
363s - Annual Return | 27 August 1997 | |
AA - Annual Accounts | 17 October 1996 | |
363s - Annual Return | 22 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1996 | |
AA - Annual Accounts | 08 September 1995 | |
363s - Annual Return | 06 September 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 26 September 1994 | |
363s - Annual Return | 06 September 1994 | |
AA - Annual Accounts | 18 August 1994 | |
395 - Particulars of a mortgage or charge | 23 March 1994 | |
AA - Annual Accounts | 24 September 1993 | |
363s - Annual Return | 16 September 1993 | |
288 - N/A | 16 November 1992 | |
AA - Annual Accounts | 02 October 1992 | |
363s - Annual Return | 22 September 1992 | |
AA - Annual Accounts | 17 September 1991 | |
363b - Annual Return | 17 September 1991 | |
395 - Particulars of a mortgage or charge | 29 August 1991 | |
363 - Annual Return | 10 January 1991 | |
AA - Annual Accounts | 25 October 1990 | |
363 - Annual Return | 28 November 1989 | |
AA - Annual Accounts | 09 November 1989 | |
288 - N/A | 11 January 1989 | |
AA - Annual Accounts | 28 June 1988 | |
363 - Annual Return | 28 June 1988 | |
AA - Annual Accounts | 03 August 1987 | |
363 - Annual Return | 03 August 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1987 | |
395 - Particulars of a mortgage or charge | 04 February 1987 | |
AA - Annual Accounts | 01 November 1986 | |
AA - Annual Accounts | 01 November 1986 | |
363 - Annual Return | 01 November 1986 | |
288 - N/A | 10 June 1986 | |
395 - Particulars of a mortgage or charge | 13 August 1985 | |
AA - Annual Accounts | 11 July 1979 | |
AA - Annual Accounts | 06 July 1979 | |
AA - Annual Accounts | 05 July 1979 | |
AA - Annual Accounts | 31 May 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 October 2002 | Fully Satisfied |
N/A |
Legal charge | 18 October 2002 | Fully Satisfied |
N/A |
General charge | 18 October 2002 | Fully Satisfied |
N/A |
Debenture | 16 March 1994 | Fully Satisfied |
N/A |
Debenture | 21 August 1991 | Fully Satisfied |
N/A |
Legal mortgage | 26 January 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 29 July 1985 | Fully Satisfied |
N/A |
Debenture | 11 June 1981 | Fully Satisfied |
N/A |