LISTFIELD LIMITED

Register to unlock more data on OkredoRegister

LISTFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02891114

Incorporation date

25/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avroe House Avroe Crescent, Blackpool Business Park, Blackpool, Lancashire FY4 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1994)
dot icon29/01/2026
Confirmation statement made on 2026-01-25 with updates
dot icon09/10/2025
Director's details changed for Philip Anthony Crossley-Dawson on 2025-10-09
dot icon09/10/2025
Secretary's details changed for Philip Anthony Crossley-Dawson on 2025-10-09
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon09/01/2024
Appointment of Mrs Clare Alayne Jackson as a director on 2023-03-30
dot icon20/12/2023
Termination of appointment of Clive Stuart Marquis-Carr as a director on 2023-03-30
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/12/2023
Termination of appointment of Daniel Philip Newell as a director on 2023-03-30
dot icon19/12/2023
Termination of appointment of Mark Steven Mather Batty as a director on 2023-03-30
dot icon19/12/2023
Appointment of Mrs Leona Eva Bulmer as a director on 2023-03-30
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon29/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon12/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon09/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon05/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon18/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon23/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon09/06/2016
Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH to Avroe House Avroe Crescent Blackpool Business Park Blackpool Lancashire FY4 2DP on 2016-06-09
dot icon03/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon20/03/2010
Director's details changed for Philip Anthony Crossley-Dawson on 2010-01-25
dot icon19/03/2010
Appointment of Robert Castle as a director
dot icon19/03/2010
Appointment of Clive Stuart Marquis-Carr as a director
dot icon19/03/2010
Appointment of Daniel Newell as a director
dot icon19/03/2010
Appointment of Robert Thomas Evans as a director
dot icon19/03/2010
Appointment of Mark Steven Mather Batty as a director
dot icon25/02/2010
Statement of capital following an allotment of shares on 2009-03-09
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2010
Registered office address changed from 5 Ribblesdale Place Preston Lancashire PR1 8BZ on 2010-02-04
dot icon25/11/2009
Previous accounting period extended from 2009-01-31 to 2009-03-31
dot icon27/01/2009
Return made up to 25/01/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/01/2008
Return made up to 25/01/08; full list of members
dot icon25/01/2008
Director resigned
dot icon04/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/04/2007
Return made up to 25/01/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/02/2006
Return made up to 25/01/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/02/2005
Return made up to 25/01/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/02/2004
Return made up to 25/01/04; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon07/02/2003
Return made up to 25/01/03; full list of members
dot icon07/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon19/03/2002
Return made up to 25/01/02; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon20/03/2001
Return made up to 25/01/01; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-01-31
dot icon09/02/2000
Return made up to 25/01/00; full list of members
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Secretary resigned
dot icon25/10/1999
New secretary appointed
dot icon25/10/1999
Registered office changed on 25/10/99 from: 327 clifton drive south st. Annes lancashire FY8 1HN
dot icon19/10/1999
Accounts for a small company made up to 1999-01-31
dot icon05/02/1999
Return made up to 25/01/99; no change of members
dot icon09/11/1998
Accounts for a small company made up to 1998-01-31
dot icon20/02/1998
Return made up to 25/01/98; full list of members
dot icon13/10/1997
Accounts for a small company made up to 1997-01-31
dot icon03/04/1997
New director appointed
dot icon03/04/1997
New director appointed
dot icon03/04/1997
New director appointed
dot icon03/04/1997
New director appointed
dot icon14/03/1997
Return made up to 25/01/97; no change of members
dot icon24/12/1996
Accounts for a small company made up to 1996-01-31
dot icon24/12/1996
Return made up to 25/01/96; no change of members
dot icon30/01/1996
Accounts for a small company made up to 1995-01-31
dot icon31/10/1995
Compulsory strike-off action has been discontinued
dot icon30/10/1995
Secretary's particulars changed
dot icon30/10/1995
Director's particulars changed
dot icon30/10/1995
Return made up to 25/01/95; full list of members
dot icon01/08/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Ad 09/03/94--------- £ si 2@1=2 £ ic 2/4
dot icon28/07/1994
Registered office changed on 28/07/94 from: 327 clifton drive lytham st annes lancashire FY8 1HN
dot icon28/07/1994
Secretary resigned;new secretary appointed
dot icon28/07/1994
Director resigned;new director appointed
dot icon20/07/1994
Director resigned
dot icon20/07/1994
Secretary resigned
dot icon20/07/1994
Registered office changed on 20/07/94 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon21/03/1994
Memorandum and Articles of Association
dot icon21/03/1994
Resolutions
dot icon25/01/1994
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
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
0
306.83K
-
0.00
25.99K
-
2022
0
307.93K
-
0.00
18.08K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
25/01/1994 - 09/03/1994
4604
BONUSWORTH LIMITED
Nominee Director
25/01/1994 - 09/03/1994
1272
Mr Philip Anthony Crossley-Dawson
Director
20/03/1997 - Present
-
Marquis-Carr, Clive Stuart
Director
09/03/2009 - 30/03/2023
2
Ashworth, Victoria
Director
09/03/1994 - 13/10/1999
-

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+
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 LISTFIELD LIMITED

LISTFIELD LIMITED is an(a) Active company incorporated on 25/01/1994 with the registered office located at Avroe House Avroe Crescent, Blackpool Business Park, Blackpool, Lancashire FY4 2DP. There are currently 6 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 LISTFIELD LIMITED?

toggle

LISTFIELD LIMITED is currently Active. It was registered on 25/01/1994 .

Where is LISTFIELD LIMITED located?

toggle

LISTFIELD LIMITED is registered at Avroe House Avroe Crescent, Blackpool Business Park, Blackpool, Lancashire FY4 2DP.

What does LISTFIELD LIMITED do?

toggle

LISTFIELD 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 LISTFIELD LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-25 with updates.