LISTBASIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Micro company accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Cessation of Lisa Winterburn as a person with significant control on 2024-03-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/06/2414 June 2024 Notification of Cundale's Flooring Warehouse Limited as a person with significant control on 2019-03-28

View Document

14/06/2414 June 2024 Cessation of Ian Winterburn as a person with significant control on 2024-03-28

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Satisfaction of charge 026409670002 in full

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Appointment of Mrs Lisa Winterburn as a director on 2022-09-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR IAN WINTERBURN

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA CUNDALE

View Document

04/04/194 April 2019 CESSATION OF ANGELA CUNDALE AS A PSC

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WINTERBURN

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA WINTERBURN

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026409670004

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026409670003

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026409670002

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CUNDALE

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID CUNDALE

View Document

10/11/1510 November 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1411 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/132 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/126 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/117 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUNDALE / 01/11/2009

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY CUNDALE / 01/11/2009

View Document

15/11/1015 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CUNDALE / 01/11/2009

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 28/08/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

03/12/013 December 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/09/9625 September 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED

View Document

17/10/9517 October 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/08/958 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/10

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: 2A BOROUGH ROAD BUCKINGHAM INDUSTRIAL ESTATE BRACKLEY NORTHAMPTONSHIRE NN13 5DE

View Document

09/01/959 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

26/11/9226 November 1992 EXEMPTION FROM APPOINTING AUDITORS 16/11/92

View Document

02/10/912 October 1991

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

02/10/912 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/10/912 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 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