A LISTAIR (LONDON) COMPANY LIMITED

Register to unlock more data on OkredoRegister

A LISTAIR (LONDON) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04702994

Incorporation date

19/03/2003

Size

Dormant

Contacts

Registered address

Registered address

69 Aberdeen Avenue, Cambridge CB2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon01/04/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon10/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/03/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon05/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon25/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon05/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon24/06/2021
Appointment of Register Companies Limited as a secretary on 2021-06-24
dot icon03/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/04/2021
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 69 Aberdeen Avenue Cambridge CB2 8DL on 2021-04-22
dot icon06/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon02/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/03/2019
Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 2019-03-23
dot icon23/03/2019
Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2019-03-19
dot icon23/03/2019
Appointment of Jbl Int'l Consulting Limited as a secretary on 2019-03-19
dot icon23/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon27/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon16/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon23/03/2016
Director's details changed for Zongxian Yang on 2016-03-22
dot icon21/03/2016
Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 2016-03-21
dot icon21/03/2016
Termination of appointment of Zhihui Zhan as a secretary on 2016-03-18
dot icon21/03/2016
Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2016-03-18
dot icon21/03/2016
Registered office address changed from Flat 32 Adventures Court 12 Newport Avenue London E14 2DN to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 2016-03-21
dot icon09/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon08/04/2015
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Flat 32 Adventures Court 12 Newport Avenue London E14 2DN on 2015-04-08
dot icon09/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/04/2014
Accounts for a dormant company made up to 2013-03-31
dot icon09/04/2014
Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH on 2014-04-09
dot icon02/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon26/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon08/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon20/03/2012
Accounts for a dormant company made up to 2011-03-31
dot icon06/04/2011
Accounts for a dormant company made up to 2010-03-31
dot icon23/03/2011
Compulsory strike-off action has been discontinued
dot icon22/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon18/01/2011
First Gazette notice for compulsory strike-off
dot icon18/11/2010
Registered office address changed from 72 New Bond Street London W1S 1RR on 2010-11-18
dot icon30/03/2010
Compulsory strike-off action has been discontinued
dot icon29/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon29/03/2010
Director's details changed for Zongxian Yang on 2010-03-19
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon30/03/2009
Return made up to 19/03/09; full list of members
dot icon08/04/2008
Accounts for a dormant company made up to 2007-03-31
dot icon28/03/2008
Return made up to 19/03/08; full list of members
dot icon21/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon21/03/2007
Return made up to 19/03/07; full list of members
dot icon21/08/2006
Accounts for a dormant company made up to 2005-03-31
dot icon16/08/2006
Return made up to 19/03/06; full list of members
dot icon05/01/2006
Accounts for a dormant company made up to 2004-03-31
dot icon04/04/2005
Return made up to 19/03/05; full list of members
dot icon23/06/2004
Return made up to 19/03/04; full list of members
dot icon27/05/2004
Registered office changed on 27/05/04 from: 29 harley street london W1G9QR
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REGISTER COMPANIES LIMITED
Corporate Secretary
24/06/2021 - Present
138
YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED
Corporate Secretary
18/03/2016 - 19/03/2019
1804
Yang, Zongxian
Director
19/03/2003 - Present
-
JBL INT'L CONSULTING LIMITED
Corporate Secretary
19/03/2019 - Present
55
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
19/03/2003 - 19/03/2003
5431

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A LISTAIR (LONDON) COMPANY LIMITED

A LISTAIR (LONDON) COMPANY LIMITED is an(a) Active company incorporated on 19/03/2003 with the registered office located at 69 Aberdeen Avenue, Cambridge CB2 8DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A LISTAIR (LONDON) COMPANY LIMITED?

toggle

A LISTAIR (LONDON) COMPANY LIMITED is currently Active. It was registered on 19/03/2003 .

Where is A LISTAIR (LONDON) COMPANY LIMITED located?

toggle

A LISTAIR (LONDON) COMPANY LIMITED is registered at 69 Aberdeen Avenue, Cambridge CB2 8DL.

What does A LISTAIR (LONDON) COMPANY LIMITED do?

toggle

A LISTAIR (LONDON) COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A LISTAIR (LONDON) COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-01-31 with no updates.