LISTER SEVEN LIMITED

2 The Calls 2 The Calls, West Yorkshire, LS2 7JU
StatusLIQUIDATION
Company No.01845002
CategoryPrivate Limited Company
Incorporated03 Sep 1984
Age39 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

LISTER SEVEN LIMITED is an liquidation private limited company with number 01845002. It was incorporated 39 years, 9 months, 27 days ago, on 03 September 1984. The company address is 2 The Calls 2 The Calls, West Yorkshire, LS2 7JU.



Company Fillings

Liquidation compulsory winding up order

Date: 24 Jun 1992

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 20/01/92; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1991

Action Date: 30 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 01 May 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AAMD

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 07/06/90; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 31/12

Documents

View document PDF

Legacy

Date: 06 Jun 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 May 1989

Category: Address

Type: 287

Description: Registered office changed on 17/05/89 from: osprey house lower square old isleworth middx TW7 6BN

Documents

View document PDF

Legacy

Date: 17 May 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 15 May 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speyhawk hotels LIMITED\certificate issued on 16/05/89

Documents

View document PDF

Legacy

Date: 06 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/01/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 May 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 08/02/88; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1988

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 09/02/87; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 1987

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 15 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 31/12/85; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1986

Action Date: 30 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-30

Documents

View document PDF


Some Companies

ALBANY GARDENS RESIDENTS COMPANY LIMITED

WINDSOR HOUSE,COLCHESTER,CO2 8HA

Number:04868160
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GS-PHYSIOTHERAPY LTD

18 HOPTON DRIVE,SUNDERLAND,SR2 0LT

Number:07982210
Status:ACTIVE
Category:Private Limited Company

HIGGS CONSULTING LIMITED

1 BLENHEIM ROAD,LEIGHTON BUZZARD,LU7 3DZ

Number:08987681
Status:ACTIVE
Category:Private Limited Company

LILLIAEMPIRE LTD

8 LOWER DAGNALL STREET,ST. ALBANS,AL3 4PA

Number:08354649
Status:ACTIVE
Category:Private Limited Company

PANTEC SOLUTIONS LTD.

14 STRAWBERRY MEAD,EASTLEIGH,SO50 8RG

Number:03292771
Status:ACTIVE
Category:Private Limited Company

SJSP LIMITED

27 MARIAN COURT,SUTTON,SM1 2SB

Number:09632459
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source