LISTER CARTER ASSOCIATES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

10/03/2510 March 2025 Notification of Welland Lister as a person with significant control on 2016-04-06

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/10/225 October 2022 Previous accounting period extended from 2022-01-26 to 2022-01-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

27/01/2227 January 2022 Current accounting period shortened from 2021-01-27 to 2021-01-26

View Document

27/04/2127 April 2021 27/01/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 CURRSHO FROM 28/01/2020 TO 27/01/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

29/01/2029 January 2020 28/01/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 Annual accounts for year ending 27 Jan 2020

View Accounts

28/10/1928 October 2019 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040193790003

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040193790002

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040193790001

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/01/1928 January 2019 Annual accounts for year ending 28 Jan 2019

View Accounts

18/12/1818 December 2018 29/01/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 Annual accounts for year ending 29 Jan 2018

View Accounts

30/10/1730 October 2017 30/01/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ROSCOE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM BANK FARM BUILDINGS ALDFORD CHESTER CHESHIRE CH3 6HJ

View Document

13/06/1713 June 2017 Registered office address changed from , Bank Farm Buildings, Aldford, Chester, Cheshire, CH3 6HJ to Mere House Dee Hills Park Chester Cheshire CH3 5AR on 2017-06-13

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 January 2016

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

31/10/1631 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW TAYLOR

View Document

18/07/1618 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/07/158 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES ROSCOE / 01/06/2014

View Document

01/07/141 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/06/1314 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/07/1210 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/07/1119 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/07/107 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 GBP IC 150/100 24/12/08 GBP SR 50@1=50

View Document

12/02/0912 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/07/0816 July 2008 SECRETARY APPOINTED MR WELLAND LISTER

View Document

16/07/0816 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY GARY CARTER

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR GARY CARTER

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED LISTER CARTER LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: THE SMITHY CLOTTON TARPORLEY CHESHIRE CW6 0EH

View Document

12/07/0412 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/06/036 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/06/0219 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/01/01

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

22/06/0022 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company