LISTER ENGINEERING AND FABRICATION LIMITED
Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Change of details for Mr William Sefton Lister as a person with significant control on 2025-05-21 |
31/05/2531 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
14/10/2414 October 2024 | Micro company accounts made up to 2024-05-31 |
01/06/241 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/10/233 October 2023 | Micro company accounts made up to 2023-05-31 |
03/06/233 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/02/2214 February 2022 | Micro company accounts made up to 2021-05-31 |
02/10/212 October 2021 | Notification of Michelle Lister as a person with significant control on 2021-10-01 |
02/10/212 October 2021 | Change of details for Mr William Sefton Lister as a person with significant control on 2021-10-01 |
01/10/211 October 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 20 OVERDALE ROAD WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 0RZ |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE AXON / 24/04/2015 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
17/01/1417 January 2014 | DIRECTOR APPOINTED MS MICHELLE AXON |
28/05/1328 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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