LISTER COURT (1989) LIMITED

Register to unlock more data on OkredoRegister

LISTER COURT (1989) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02613047

Incorporation date

21/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Maltings Property Management, 32 Beverley Road, Hull HU3 1YECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1991)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/05/2024
Termination of appointment of Mark Jonathan Godber as a director on 2017-01-31
dot icon22/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/06/2023
Cessation of Mark Jonathan Godber as a person with significant control on 2022-05-22
dot icon01/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon02/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon02/06/2020
Registered office address changed from C/O Maltings Property Management 32 Beverley Road Hull HU3 1YE England to C/O Maltings Property Management 32 Beverley Road Hull HU3 1YE on 2020-06-02
dot icon02/06/2020
Registered office address changed from 32 C/O Maltings Property Management 32 Beverley Road Hull East Riding of Yorkshire HU3 1YE United Kingdom to C/O Maltings Property Management 32 Beverley Road Hull HU3 1YE on 2020-06-02
dot icon29/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon07/12/2017
Registered office address changed from Princes House Wright Street Hull HU2 8HX England to 32 C/O Maltings Property Management 32 Beverley Road Hull East Riding of Yorkshire HU3 1YE on 2017-12-07
dot icon06/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/10/2016
Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU to Princes House Wright Street Hull HU2 8HX on 2016-10-05
dot icon25/05/2016
Annual return made up to 2016-05-21 no member list
dot icon20/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/05/2015
Annual return made up to 2015-05-21 no member list
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/05/2014
Annual return made up to 2014-05-21 no member list
dot icon04/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/05/2013
Annual return made up to 2013-05-21 no member list
dot icon17/04/2013
Appointment of Mr Lee Edward Hatfield as a secretary on 2013-04-17
dot icon27/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/05/2012
Annual return made up to 2012-05-21 no member list
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/03/2012
Director's details changed for Peter Agius on 2012-03-20
dot icon13/02/2012
Termination of appointment of Victoria Woodward as a director on 2011-12-31
dot icon13/02/2012
Termination of appointment of Kenneth Noel Baker as a director on 2011-01-08
dot icon08/11/2011
Termination of appointment of Victor Malcolm Rycroft Dufton as a secretary on 2011-10-31
dot icon23/05/2011
Annual return made up to 2011-05-21 no member list
dot icon11/02/2011
Appointment of Mr Robert Peter Tuxford as a director
dot icon11/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/05/2010
Annual return made up to 2010-05-21 no member list
dot icon05/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/09/2009
Registered office changed on 14/09/2009 from 32 beverley road hull east yorkshire HU3 1YE
dot icon02/07/2009
Annual return made up to 21/05/09
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/06/2008
Annual return made up to 21/05/08
dot icon31/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/06/2007
Annual return made up to 21/05/07
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/11/2006
Annual return made up to 21/05/06
dot icon28/12/2005
Full accounts made up to 2005-06-30
dot icon16/05/2005
Annual return made up to 21/05/05
dot icon17/03/2005
Full accounts made up to 2004-06-30
dot icon10/02/2005
New director appointed
dot icon22/09/2004
Registered office changed on 22/09/04 from: chancery buildings 12 manor street hull HU1 1YU
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Director resigned
dot icon21/05/2004
Annual return made up to 21/05/04
dot icon06/05/2004
Full accounts made up to 2003-07-01
dot icon30/03/2004
New director appointed
dot icon09/06/2003
Annual return made up to 21/05/03
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon20/12/2002
New director appointed
dot icon29/07/2002
Annual return made up to 21/05/02
dot icon26/02/2002
Registered office changed on 26/02/02 from: malcolm dufton associates chancery buildings 12 manor street hull east yorkshire HU1 1YX
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon16/05/2001
Annual return made up to 21/05/01
dot icon08/03/2001
Full accounts made up to 2000-06-30
dot icon20/07/2000
Annual return made up to 21/05/00
dot icon12/05/2000
Full accounts made up to 1999-06-30
dot icon09/09/1999
New secretary appointed
dot icon09/09/1999
Secretary resigned
dot icon22/06/1999
Annual return made up to 21/05/99
dot icon04/06/1999
New secretary appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
Full accounts made up to 1998-06-30
dot icon29/04/1999
Director resigned
dot icon23/10/1998
Registered office changed on 23/10/98 from: 13 lister court high street hull north humberside HU1 1NH
dot icon05/10/1998
Secretary resigned
dot icon08/06/1998
Annual return made up to 21/05/98
dot icon15/01/1998
Director resigned
dot icon11/12/1997
Full accounts made up to 1997-06-30
dot icon19/06/1997
Annual return made up to 21/05/97
dot icon19/06/1997
New director appointed
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon03/07/1996
Full accounts made up to 1995-06-30
dot icon19/06/1996
Annual return made up to 21/05/95
dot icon19/06/1996
Annual return made up to 21/05/94
dot icon18/06/1996
Compulsory strike-off action has been discontinued
dot icon17/06/1996
Director resigned
dot icon17/06/1996
Director resigned
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon13/06/1996
Full accounts made up to 1994-06-30
dot icon12/03/1996
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/04/1994
Accounts for a small company made up to 1993-06-30
dot icon24/08/1993
Secretary resigned;new secretary appointed
dot icon24/08/1993
Annual return made up to 21/05/93
dot icon19/01/1993
Full accounts made up to 1992-06-30
dot icon11/01/1993
Director resigned;new director appointed
dot icon22/06/1992
Annual return made up to 21/05/92
dot icon23/07/1991
Memorandum and Articles of Association
dot icon23/07/1991
Accounting reference date notified as 01/07
dot icon10/06/1991
New secretary appointed
dot icon21/05/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-19.13 % *

* during past year

Cash in Bank

£20,853.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
01/07/2025
dot iconNext due on
01/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.63K
-
0.00
29.46K
-
2022
0
18.25K
-
0.00
25.79K
-
2023
0
23.27K
-
0.00
20.85K
-
2023
0
23.27K
-
0.00
20.85K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.27K £Ascended27.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.85K £Descended-19.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godber, Mark Jonathan, Dr
Director
01/11/2002 - 31/01/2017
-
Dufton, Victor Malcolm Rycroft
Secretary
18/07/1999 - 30/10/2011
2
Underwood, Ian
Secretary
20/05/1991 - 06/12/1992
-
Nightingale, Linda Jane
Secretary
24/05/1999 - 18/07/1999
-
Hodgson, Barbara
Secretary
06/12/1992 - 29/09/1998
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LISTER COURT (1989) LIMITED

LISTER COURT (1989) LIMITED is an(a) Active company incorporated on 21/05/1991 with the registered office located at C/O Maltings Property Management, 32 Beverley Road, Hull HU3 1YE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LISTER COURT (1989) LIMITED?

toggle

LISTER COURT (1989) LIMITED is currently Active. It was registered on 21/05/1991 .

Where is LISTER COURT (1989) LIMITED located?

toggle

LISTER COURT (1989) LIMITED is registered at C/O Maltings Property Management, 32 Beverley Road, Hull HU3 1YE.

What does LISTER COURT (1989) LIMITED do?

toggle

LISTER COURT (1989) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LISTER COURT (1989) LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.