LISTER BROTHERS (UPHOLSTERY) LIMITED

Register to unlock more data on OkredoRegister

LISTER BROTHERS (UPHOLSTERY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03325412

Incorporation date

27/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Boston House, High Street Boston Spa, Wetherby, West Yorkshire LS23 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon10/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon12/06/2025
Micro company accounts made up to 2024-12-31
dot icon12/06/2025
Director's details changed for Matthew Timothy Spencer on 2025-06-12
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon17/10/2022
Micro company accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon04/11/2020
Micro company accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/04/2010
Auditor's resignation
dot icon22/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon22/03/2010
Secretary's details changed for Mr Andrew Mark Johnson on 2010-02-27
dot icon22/03/2010
Director's details changed for Matthew Timothy Spencer on 2010-02-27
dot icon22/03/2010
Director's details changed for Mr Martin Brendan Spencer on 2010-02-27
dot icon16/04/2009
Accounts for a small company made up to 2008-12-31
dot icon06/03/2009
Return made up to 27/02/09; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon13/03/2008
Return made up to 27/02/08; full list of members
dot icon13/03/2008
Director's change of particulars / martin spencer / 01/11/2007
dot icon12/07/2007
Secretary resigned
dot icon14/05/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon14/05/2007
Registered office changed on 14/05/07 from: 201 high street boston spa wetherby west yorkshire LS23 6AA
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
New secretary appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon01/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 27/02/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 27/02/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 27/02/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/03/2004
Return made up to 27/02/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/03/2003
Return made up to 27/02/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/03/2002
Return made up to 27/02/02; full list of members
dot icon23/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/03/2001
Return made up to 27/02/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-03-31
dot icon20/03/2000
Return made up to 27/02/00; full list of members
dot icon05/01/2000
Particulars of mortgage/charge
dot icon19/12/1999
Accounts for a small company made up to 1999-03-31
dot icon12/05/1999
Return made up to 27/02/99; no change of members
dot icon18/12/1998
Full accounts made up to 1998-03-31
dot icon14/12/1998
Miscellaneous
dot icon10/03/1998
Return made up to 27/02/98; full list of members
dot icon18/09/1997
Particulars of mortgage/charge
dot icon02/07/1997
Resolutions
dot icon09/06/1997
Certificate of change of name
dot icon13/05/1997
Particulars of mortgage/charge
dot icon28/04/1997
Particulars of mortgage/charge
dot icon05/03/1997
Secretary resigned
dot icon27/02/1997
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
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
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
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
26/02/1997 - 26/02/1997
7613
Spencer, Martin Brendan
Director
30/04/2007 - Present
10
Spencer, Matthew Timothy
Director
30/04/2007 - Present
10
Lister, Andrew David
Director
26/02/1997 - 29/04/2007
1
Johnson, Andrew Mark
Secretary
29/04/2007 - Present
3

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 LISTER BROTHERS (UPHOLSTERY) LIMITED

LISTER BROTHERS (UPHOLSTERY) LIMITED is an(a) Active company incorporated on 27/02/1997 with the registered office located at Boston House, High Street Boston Spa, Wetherby, West Yorkshire LS23 6AD. 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 LISTER BROTHERS (UPHOLSTERY) LIMITED?

toggle

LISTER BROTHERS (UPHOLSTERY) LIMITED is currently Active. It was registered on 27/02/1997 .

Where is LISTER BROTHERS (UPHOLSTERY) LIMITED located?

toggle

LISTER BROTHERS (UPHOLSTERY) LIMITED is registered at Boston House, High Street Boston Spa, Wetherby, West Yorkshire LS23 6AD.

What does LISTER BROTHERS (UPHOLSTERY) LIMITED do?

toggle

LISTER BROTHERS (UPHOLSTERY) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LISTER BROTHERS (UPHOLSTERY) LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-27 with updates.