LISTER BATTERY LTD: Filings
Overview
| Company Name | LISTER BATTERY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12473807 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LISTER BATTERY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Confirmation statement made on Feb 18, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas John Vest as a director on Oct 28, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Termination of appointment of Gareth Edward Owen as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Bozkurt Aydinoglu as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 124738070001, created on Sep 25, 2020 | 21 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Aug 15, 2020
| 3 pages | SH01 | ||||||||||
Current accounting period shortened from Feb 28, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Cessation of Arenko Cleantech Limited as a person with significant control on Aug 15, 2020 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 88 Gray's Inn Road London WC1X 8AA United Kingdom to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on Aug 19, 2020 | 1 pages | AD01 | ||||||||||
Notification of Gresham House Devco Limited as a person with significant control on Aug 15, 2020 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Michael Richardson as a director on Aug 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rupert James Leighton Newland as a director on Aug 15, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Beck as a director on Aug 15, 2020 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0