LISTER (GB) LIMITED

Register to unlock more data on OkredoRegister

LISTER (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05281082

Incorporation date

09/11/2004

Size

Dormant

Contacts

Registered address

Registered address

70 Landseer Road, Ipswich IP3 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon08/01/2026
Confirmation statement made on 2025-11-09 with no updates
dot icon07/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2024-11-09 with updates
dot icon24/09/2024
Accounts for a small company made up to 2024-03-31
dot icon17/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon21/03/2024
Resolutions
dot icon21/03/2024
Notification of Bauder Limited as a person with significant control on 2023-12-20
dot icon19/03/2024
Resolutions
dot icon19/03/2024
Solvency Statement dated 20/12/23
dot icon19/03/2024
Statement by Directors
dot icon19/03/2024
Statement of capital on 2024-03-19
dot icon05/12/2023
Appointment of Mr Jan Bauder as a director on 2023-09-30
dot icon05/12/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon05/12/2023
Appointment of Ms Yvonne Higgins as a director on 2023-09-30
dot icon05/12/2023
Appointment of Mr Ian Barry Mundford as a secretary on 2023-09-30
dot icon30/09/2023
Registered office address changed from Sea Bank the Ferry Felixstowe IP11 9RZ United Kingdom to 70 Landseer Road Ipswich IP3 0DH on 2023-09-30
dot icon30/09/2023
Cessation of William John Hartley Lister as a person with significant control on 2023-09-30
dot icon30/09/2023
Termination of appointment of Colin Anthony Hartley Lister as a director on 2023-09-30
dot icon30/09/2023
Termination of appointment of Victoria Ann Lister as a director on 2023-09-30
dot icon30/09/2023
Termination of appointment of the Greenways Partnership Limited as a secretary on 2023-09-30
dot icon16/09/2023
Cessation of Colin Anthony Hartley Lister as a person with significant control on 2023-09-15
dot icon14/03/2023
Registered office address changed from The Greenways Partnership 25 st Margaret's Green Ipswich IP4 2BN United Kingdom to Sea Bank the Ferry Felixstowe IP11 9RZ on 2023-03-14
dot icon16/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon15/08/2022
Appointment of Victoria Ann Lister as a director on 2022-08-02
dot icon15/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon11/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2019
Termination of appointment of Stephen John Aguilar-Millan as a secretary on 2019-11-12
dot icon12/11/2019
Appointment of The Greenways Partnership Limited as a secretary on 2019-11-12
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon03/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Registered office address changed from The Greenways Partnership Saracens House 25 st Margarets Green Ipswich Suffolk IP4 2BN to The Greenways Partnership 25 st Margaret's Green Ipswich IP4 2BN on 2017-01-30
dot icon21/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon21/01/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon22/01/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon05/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon22/01/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon28/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon21/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon02/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Colin Anthony Hartley Lister on 2009-11-09
dot icon24/09/2009
Appointment terminated director tringa LIMITED
dot icon23/09/2009
Director appointed mr colin anthony hartley lister
dot icon28/01/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 09/11/08; full list of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 09/11/07; no change of members
dot icon26/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/01/2007
New director appointed
dot icon07/01/2007
Director resigned
dot icon07/01/2007
Director resigned
dot icon07/01/2007
Director resigned
dot icon07/01/2007
Director resigned
dot icon21/11/2006
Return made up to 09/11/06; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Secretary resigned
dot icon03/02/2006
New secretary appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
Registered office changed on 03/02/06 from: 70 landseer road ipswich suffolk IP3 0DH
dot icon18/11/2005
Return made up to 09/11/05; full list of members
dot icon05/11/2005
Particulars of mortgage/charge
dot icon19/10/2005
Ad 01/01/05--------- £ si 9998@1=9998 £ ic 10002/20000
dot icon08/02/2005
Ad 04/01/05--------- £ si 10000@1=10000 £ ic 2/10002
dot icon01/02/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon09/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+14.60 % *

* during past year

Cash in Bank

£419,862.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
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
-
1.87M
-
0.00
366.37K
-
2022
-
1.92M
-
0.00
419.86K
-
2022
-
1.92M
-
0.00
419.86K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.92M £Ascended2.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

419.86K £Ascended14.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lister, Victoria Ann
Director
02/08/2022 - 30/09/2023
4
THE GREENWAYS PARTNERSHIP LIMITED
Corporate Secretary
12/11/2019 - 30/09/2023
16
Lister, Colin Anthony Hartley
Director
09/11/2004 - 22/12/2006
10
Lister, Colin Anthony Hartley
Director
22/09/2009 - 30/09/2023
10
Lister, William John Hartley
Director
09/11/2004 - 22/12/2006
5

Persons with Significant Control

5
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 (GB) LIMITED

LISTER (GB) LIMITED is an(a) Active company incorporated on 09/11/2004 with the registered office located at 70 Landseer Road, Ipswich IP3 0DH. 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 (GB) LIMITED?

toggle

LISTER (GB) LIMITED is currently Active. It was registered on 09/11/2004 .

Where is LISTER (GB) LIMITED located?

toggle

LISTER (GB) LIMITED is registered at 70 Landseer Road, Ipswich IP3 0DH.

What does LISTER (GB) LIMITED do?

toggle

LISTER (GB) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LISTER (GB) LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-11-09 with no updates.