Advanced company searchLink opens in new window

LISTERGATE LESSEES FREEHOLD LIMITED

Company number 03296989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2018 AA Full accounts made up to 31 December 2017
17 Sep 2018 TM01 Termination of appointment of Ana Guber as a director on 7 September 2018
31 Jul 2018 AP01 Appointment of Mr Raymond Charles Pestell as a director on 14 June 2018
31 Jul 2018 AP01 Appointment of Mr Brian Leslie Inwood as a director on 14 June 2018
03 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with updates
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
08 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
19 Dec 2016 AD01 Registered office address changed from C/O Edwards Trew & Co Erico House 4th Floor 93/99 Upper Richmond Road London SW15 2TG to Hyde Park House 5 Manfred Road London SW15 2RS on 19 December 2016
04 Aug 2016 AA Full accounts made up to 31 December 2015
26 Jan 2016 AP01 Appointment of Ms Ana Guber as a director on 25 January 2016
07 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 25
21 Oct 2015 AA Full accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 25
26 Jan 2015 TM01 Termination of appointment of Alexander David Maltby as a director on 31 October 2014
24 Sep 2014 AA Full accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25
02 Oct 2013 AA Full accounts made up to 31 December 2012
08 Feb 2013 AP01 Appointment of Mr Alexander David Maltby as a director
14 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
20 Aug 2012 AA Full accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
14 Dec 2011 AP03 Appointment of Mr Alexander James Anthony Elviss as a secretary
14 Dec 2011 TM02 Termination of appointment of Jonathan Sheridan as a secretary
17 Oct 2011 AP01 Appointment of Mr Alexander James Anthony Elviss as a director
25 Jul 2011 AA Full accounts made up to 31 December 2010