Advanced company searchLink opens in new window

LISSTED LIMITED

Company number 09912806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 20/09/22
27 Nov 2018 TM01 Termination of appointment of David Charles Sheppard as a director on 12 September 2018
27 Nov 2018 AP01 Appointment of Mr Shane Alan Wright as a director on 12 September 2018
27 Nov 2018 AP01 Appointment of Ms Heather Lyn Mcrae as a director on 12 September 2018
27 Nov 2018 TM01 Termination of appointment of Jonathan David Dolby as a director on 12 September 2018
27 Nov 2018 TM01 Termination of appointment of Marie Louise Glanville as a director on 12 September 2018
27 Nov 2018 TM01 Termination of appointment of Adam Mark Richard Parker as a director on 12 September 2018
27 Nov 2018 AP01 Appointment of Gerald Roger Parton as a director on 12 September 2018
21 Sep 2018 PSC02 Notification of Maru Group Limited as a person with significant control on 12 September 2018
21 Sep 2018 AD01 Registered office address changed from , C/O Wilkin Chapman Llp, the Maltings 11-15 Brayford Wharf East, Lincoln, LN5 7AY, United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 21 September 2018
20 Sep 2018 PSC07 Cessation of Adam Mark Richard Parker as a person with significant control on 12 September 2018
17 Aug 2018 AA Micro company accounts made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
24 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Dec 2016 CS01 10/12/16 Statement of Capital gbp 1332.73
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 20/09/22
20 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision and other company business 05/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,332.73
20 Apr 2016 SH02 Sub-division of shares on 5 April 2016
12 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
22 Mar 2016 TM01 Termination of appointment of Brayford Formations Limited as a director on 18 March 2016
22 Mar 2016 TM02 Termination of appointment of Brayford Formations Limited as a secretary on 18 March 2016
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2015 AP02 Appointment of Brayford Formations Limited as a director on 11 December 2015