ALISTAIR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALISTAIR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03597421

Incorporation date

14/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sherwood House, 7 Gregory Boulevard, Nottingham NG7 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon26/01/2026
Registered office address changed from 19a Drury Lane Lincoln LN1 3BN to Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 2026-01-26
dot icon08/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/07/2025
Notification of Robert Edward Lynch as a person with significant control on 2024-06-28
dot icon31/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-06-28 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-06-28 with updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon16/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon29/11/2018
Satisfaction of charge 2 in full
dot icon29/11/2018
Satisfaction of charge 4 in full
dot icon29/11/2018
Satisfaction of charge 3 in full
dot icon15/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon21/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon21/07/2017
Notification of Paul Alistair Lynch as a person with significant control on 2016-07-01
dot icon01/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon01/08/2016
Director's details changed for Robert Edward Lynch on 2016-08-01
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon30/07/2012
Statement of capital following an allotment of shares on 2011-07-01
dot icon04/04/2012
Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB on 2012-04-04
dot icon16/03/2012
Director's details changed for Paul Alistair Lynch on 2012-03-16
dot icon16/03/2012
Secretary's details changed for Robert Edward Lynch on 2012-03-16
dot icon16/03/2012
Director's details changed for Robert Edward Lynch on 2012-03-16
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon15/07/2011
Director's details changed for Paul Alistair Lynch on 2011-07-08
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/08/2009
Return made up to 28/06/09; full list of members
dot icon21/04/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon17/12/2008
Registered office changed on 17/12/2008 from st michaels gate house waddington, lincoln LN5 6QX
dot icon05/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon25/09/2008
Return made up to 28/06/08; no change of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/10/2007
Return made up to 28/06/07; no change of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-02-28
dot icon11/08/2006
Return made up to 28/06/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon07/07/2005
Return made up to 28/06/05; full list of members
dot icon27/01/2005
Return made up to 14/07/04; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/09/2003
Accounting reference date shortened from 31/07/04 to 29/02/04
dot icon10/07/2003
Return made up to 14/07/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon24/09/2002
Return made up to 14/07/02; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon20/03/2002
Declaration of satisfaction of mortgage/charge
dot icon20/02/2002
New secretary appointed;new director appointed
dot icon11/02/2002
Secretary resigned;director resigned
dot icon11/02/2002
Secretary resigned
dot icon24/07/2001
Return made up to 14/07/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-07-31
dot icon26/07/2000
Return made up to 14/07/00; full list of members
dot icon06/07/2000
Full accounts made up to 1999-07-31
dot icon12/06/2000
Return made up to 14/07/99; full list of members
dot icon12/06/2000
Director resigned
dot icon13/07/1999
Particulars of mortgage/charge
dot icon13/07/1999
Particulars of mortgage/charge
dot icon13/07/1999
Particulars of mortgage/charge
dot icon04/06/1999
New secretary appointed
dot icon21/05/1999
Particulars of mortgage/charge
dot icon22/10/1998
Ad 16/10/98--------- £ si 2@1=2 £ ic 2/4
dot icon07/09/1998
New director appointed
dot icon20/07/1998
New secretary appointed;new director appointed
dot icon20/07/1998
New director appointed
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Secretary resigned
dot icon14/07/1998
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
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
3.89M
-
0.00
348.34K
-
2022
5
4.06M
-
0.00
262.83K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Barry Machin
Director
18/08/1998 - 01/02/2002
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/07/1998 - 14/07/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/07/1998 - 14/07/1998
36021
Lynch, Paul Alistair
Director
14/07/1998 - Present
7
Lynch, Robert Edward
Director
01/02/2002 - Present
4

Persons with Significant Control

2
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 ALISTAIR INVESTMENTS LIMITED

ALISTAIR INVESTMENTS LIMITED is an(a) Active company incorporated on 14/07/1998 with the registered office located at Sherwood House, 7 Gregory Boulevard, Nottingham NG7 6LB. 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 ALISTAIR INVESTMENTS LIMITED?

toggle

ALISTAIR INVESTMENTS LIMITED is currently Active. It was registered on 14/07/1998 .

Where is ALISTAIR INVESTMENTS LIMITED located?

toggle

ALISTAIR INVESTMENTS LIMITED is registered at Sherwood House, 7 Gregory Boulevard, Nottingham NG7 6LB.

What does ALISTAIR INVESTMENTS LIMITED do?

toggle

ALISTAIR INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALISTAIR INVESTMENTS LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from 19a Drury Lane Lincoln LN1 3BN to Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 2026-01-26.