ASHTON LISTER INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ASHTON LISTER INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05617735

Incorporation date

09/11/2005

Size

Full

Contacts

Registered address

Registered address

Ramtech House Castlebridge Office Village, Castle Marina Road, Nottingham NG7 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2005)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon11/04/2025
Application to strike the company off the register
dot icon18/12/2024
Confirmation statement made on 2024-11-09 with updates
dot icon21/10/2024
Termination of appointment of Alan Christopher Middup as a director on 2024-10-17
dot icon29/07/2024
Appointment of Mr Oliver Paul Simon Murray as a director on 2024-07-29
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Solvency Statement dated 18/07/24
dot icon19/07/2024
Statement by Directors
dot icon19/07/2024
Statement of capital on 2024-07-19
dot icon03/07/2024
Consolidation of shares on 2024-06-27
dot icon03/07/2024
Memorandum and Articles of Association
dot icon03/07/2024
Resolutions
dot icon13/06/2024
Consolidation of shares on 2024-05-29
dot icon13/06/2024
Memorandum and Articles of Association
dot icon13/06/2024
Resolutions
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon10/03/2023
Termination of appointment of Giorgio Koursaris as a director on 2023-03-10
dot icon13/01/2023
Full accounts made up to 2022-03-31
dot icon09/01/2023
Termination of appointment of Andrew Miles Hicks as a director on 2022-12-31
dot icon21/12/2022
Termination of appointment of Helen Louise Batchelor as a secretary on 2022-12-20
dot icon21/12/2022
Appointment of Mr Aron Jayesh Wadhia as a secretary on 2022-12-20
dot icon21/12/2022
Termination of appointment of Andrew Miles Hicks as a director on 2022-12-20
dot icon21/12/2022
Appointment of Mr Alan Christopher Middup as a director on 2022-12-20
dot icon21/12/2022
Appointment of Mr Giorgio Koursaris as a director on 2022-12-20
dot icon21/12/2022
Appointment of Mr Andrew Miles Hicks as a director on 2022-12-20
dot icon14/11/2022
Appointment of Mr Stephen Charles Bush as a director on 2022-10-17
dot icon14/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon19/07/2022
Appointment of Ms Helen Louise Batchelor as a secretary on 2022-07-19
dot icon19/07/2022
Termination of appointment of Claire Louise Blanche Watkins as a secretary on 2022-07-19
dot icon19/07/2022
Termination of appointment of Claire Louise Blanche Watkins as a director on 2022-07-19
dot icon14/04/2022
Director's details changed for Mr Charles Loic Lombard on 2022-03-25
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon11/08/2021
Notification of Halma Public Limited Company as a person with significant control on 2021-07-29
dot icon11/08/2021
Cessation of Anthony Terence Mcmichael as a person with significant control on 2021-07-29
dot icon11/08/2021
Cessation of Andrew Miles Hicks as a person with significant control on 2021-07-29
dot icon11/08/2021
Appointment of Mr Charles Loic Lombard as a director on 2021-07-29
dot icon11/08/2021
Termination of appointment of Anthony Terence Mcmichael as a director on 2021-07-29
dot icon28/06/2021
Group of companies' accounts made up to 2021-03-31
dot icon11/05/2021
Satisfaction of charge 1 in full
dot icon06/05/2021
Appointment of Ms Claire Louise Blanche Watkins as a director on 2021-04-23
dot icon06/05/2021
Director's details changed for Mr Anthony Terence Mcmichael on 2021-04-05
dot icon06/05/2021
Change of details for Mr Anthony Terence Mcmichael as a person with significant control on 2021-04-05
dot icon11/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon19/08/2020
Memorandum and Articles of Association
dot icon19/08/2020
Resolutions
dot icon17/08/2020
Director's details changed for Mr Andrew Miles Hicks on 2020-07-22
dot icon17/08/2020
Director's details changed for Mr Anthony Terence Mcmichael on 2020-07-22
dot icon17/08/2020
Change of details for Mr Anthony Terence Mcmichael as a person with significant control on 2020-07-22
dot icon29/07/2020
Group of companies' accounts made up to 2020-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon24/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon30/11/2018
Registered office address changed from Abbeyfield House Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ to Ramtech House Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 2018-11-30
dot icon16/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon23/10/2018
Accounts for a small company made up to 2018-03-31
dot icon13/05/2018
Appointment of Ms Claire Louise Blanche Watkins as a secretary on 2018-04-30
dot icon11/05/2018
Termination of appointment of Justin Hugh Foot as a secretary on 2018-04-28
dot icon20/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon16/08/2017
Accounts for a small company made up to 2017-03-31
dot icon19/01/2017
Director's details changed for Anthony Terence Mcmichael on 2017-01-19
dot icon19/01/2017
Termination of appointment of Andrew Miles Hicks as a secretary on 2017-01-03
dot icon19/01/2017
Appointment of Mr Justin Hugh Foot as a secretary on 2017-01-03
dot icon15/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon13/09/2016
Appointment of Mr Andrew Miles Hicks as a secretary on 2016-09-05
dot icon13/09/2016
Termination of appointment of Brian Geoffrey Dinsmore as a secretary on 2016-09-05
dot icon02/08/2016
Accounts for a small company made up to 2016-03-31
dot icon26/01/2016
Termination of appointment of Andrew Miles Hicks as a secretary on 2016-01-18
dot icon26/01/2016
Appointment of Mr Brian Geoffrey Dinsmore as a secretary on 2015-01-18
dot icon19/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon30/09/2015
Secretary's details changed for Mr Andrew Hicks on 2015-09-30
dot icon17/09/2015
Termination of appointment of Nicholas William Lowe as a secretary on 2015-09-17
dot icon17/09/2015
Appointment of Mr Andrew Hicks as a secretary on 2015-09-17
dot icon07/07/2015
Accounts for a small company made up to 2015-03-31
dot icon13/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon03/07/2014
Accounts for a small company made up to 2014-03-31
dot icon02/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-09
dot icon22/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon22/11/2013
Secretary's details changed for Nicholas William Lowe on 2013-05-24
dot icon10/07/2013
Accounts for a small company made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon17/12/2012
Memorandum and Articles of Association
dot icon17/12/2012
Resolutions
dot icon27/11/2012
Resolutions
dot icon25/06/2012
Accounts for a small company made up to 2012-03-31
dot icon17/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon29/07/2011
Accounts for a small company made up to 2011-03-31
dot icon27/01/2011
Registered office address changed from , Ramtech House 63-67 St Peters Street, Nottingham, Nottinghamshire, NG7 3EN, United Kingdom on 2011-01-27
dot icon01/12/2010
Cancellation of shares. Statement of capital on 2010-12-01
dot icon01/12/2010
Purchase of own shares.
dot icon23/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon23/11/2010
Director's details changed for Andrew Miles Hicks on 2010-10-14
dot icon20/10/2010
Statement of affairs
dot icon20/10/2010
Resolutions
dot icon14/10/2010
Director's details changed for Andrew Miles Hicks on 2010-09-24
dot icon16/09/2010
Registered office address changed from , 40 Spinney Hill, Melbourne, Derby, DE73 8LX on 2010-09-16
dot icon13/08/2010
Accounts for a small company made up to 2010-03-31
dot icon12/05/2010
Cancellation of shares. Statement of capital on 2010-05-12
dot icon28/04/2010
Resolutions
dot icon28/04/2010
Purchase of own shares.
dot icon24/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon24/11/2009
Director's details changed for Anthony Terence Mcmichael on 2009-11-24
dot icon24/11/2009
Director's details changed for Andrew Miles Hicks on 2009-11-24
dot icon02/07/2009
Accounts for a small company made up to 2009-03-31
dot icon08/06/2009
Appointment terminated secretary andrew hicks
dot icon08/06/2009
Secretary appointed nicholas william lowe
dot icon14/11/2008
Return made up to 09/11/08; full list of members
dot icon22/07/2008
Accounts for a small company made up to 2008-03-31
dot icon16/11/2007
Return made up to 09/11/07; full list of members
dot icon18/07/2007
Accounts for a small company made up to 2007-03-31
dot icon20/11/2006
Return made up to 09/11/06; full list of members
dot icon14/11/2006
Accounts for a small company made up to 2006-03-31
dot icon06/10/2006
Accounting reference date shortened from 30/11/06 to 31/03/06
dot icon11/04/2006
Resolutions
dot icon22/03/2006
Particulars of mortgage/charge
dot icon22/03/2006
Particulars of contract relating to shares
dot icon22/03/2006
Ad 03/03/06-09/03/06 £ si 744425@1=744425 £ ic 5000/749425
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Nc inc already adjusted 07/03/06
dot icon22/03/2006
Resolutions
dot icon09/01/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon09/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batchelor, Helen Louise
Secretary
19/07/2022 - 20/12/2022
-
Dinsmore, Brian Geoffrey
Secretary
18/01/2015 - 05/09/2016
-
Foot, Justin Hugh
Secretary
03/01/2017 - 28/04/2018
-
Hicks, Andrew Miles
Secretary
05/09/2016 - 03/01/2017
-
Watkins, Claire Louise Blanche
Secretary
30/04/2018 - 19/07/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHTON LISTER INVESTMENTS LIMITED

ASHTON LISTER INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 09/11/2005 with the registered office located at Ramtech House Castlebridge Office Village, Castle Marina Road, Nottingham NG7 1TN. There are currently 4 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 ASHTON LISTER INVESTMENTS LIMITED?

toggle

ASHTON LISTER INVESTMENTS LIMITED is currently Dissolved. It was registered on 09/11/2005 and dissolved on 08/07/2025.

Where is ASHTON LISTER INVESTMENTS LIMITED located?

toggle

ASHTON LISTER INVESTMENTS LIMITED is registered at Ramtech House Castlebridge Office Village, Castle Marina Road, Nottingham NG7 1TN.

What does ASHTON LISTER INVESTMENTS LIMITED do?

toggle

ASHTON LISTER INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASHTON LISTER INVESTMENTS LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.