Company Information for LISTERBROOK LIMITED
167-169 GREAT PORTLAND STREET, FIFTH FLOOR, LONDON, W1W 5PF,
|
Company Registration Number
02670673
Private Limited Company
Active |
Company Name | |
---|---|
LISTERBROOK LIMITED | |
Legal Registered Office | |
167-169 GREAT PORTLAND STREET FIFTH FLOOR LONDON W1W 5PF Other companies in N1 | |
Company Number | 02670673 | |
---|---|---|
Company ID Number | 02670673 | |
Date formed | 1991-12-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 01:25:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LONDON BLOCK MANAGEMENT LIMITED |
||
VAUGHAN LUFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE RESIDENTS MANAGEMENT CO LTD |
Company Secretary | ||
ALEXANDER PETER JOHN ROBINSON |
Director | ||
PAUL ROUTLEDGE |
Director | ||
TIFFANY-KATE LEISON PANTER |
Company Secretary | ||
BARBARA MAHONEY |
Director | ||
TIFFANY-KATE LEISON PANTER |
Director | ||
LIZA SAVAGE |
Director | ||
OMAWADEE SRIBOONRAUNG |
Director | ||
CHERYL ANN JEAN DIMMER |
Company Secretary | ||
CHERYL ANN JEAN DIMMER |
Director | ||
ROBERT JENKIN SMITH |
Company Secretary | ||
ROBERT JENKIN SMITH |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
97 EARLS COURT ROAD LIMITED | Company Secretary | 2015-04-13 | CURRENT | 2011-09-14 | Active | |
ACRE LANE (BRIXTON) MANAGEMENT CO. LIMITED | Company Secretary | 2014-01-06 | CURRENT | 1999-10-18 | Active | |
BARONS COURT MANSIONS LIMITED | Company Secretary | 2013-04-17 | CURRENT | 2006-11-20 | Active | |
6 & 8 MOUNT PLEASANT CRESCENT RTM COMPANY LIMITED | Company Secretary | 2013-01-11 | CURRENT | 2012-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES | ||
DIRECTOR APPOINTED MS ROWAN WATHES | ||
APPOINTMENT TERMINATED, DIRECTOR KATE ELLEN SAWBRIDGE | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES | |
AP04 | Appointment of Johnson Burke and Co Ltd as company secretary on 2021-11-01 | |
CH01 | Director's details changed for Ms Kate Ellen Sawbridge on 2022-03-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/22 FROM 4th Floor 9 White Lion Street London N1 9PD | |
TM02 | Termination of appointment of London Block Management Limited on 2021-11-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS KATE ELLEN SAWBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VAUGHAN LUFF | |
AP01 | DIRECTOR APPOINTED MISS SALLY JOHNSTON | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary London Block Management Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THE RESIDENTS MANAGEMENT CO LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/13 FROM 294 King Street London W6 0RR | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 12/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Vaughan Luff on 2010-01-12 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THE RESIDENTS MANAGEMENT CO LTD on 2010-01-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363s | RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/12/03 | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 26 DIGBY MANSIONS HAMMERSMITH BRIDGE ROAD LONDON W6 9DE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 12/12/95; CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LISTERBROOK LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LISTERBROOK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |