LISTON INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LISTON INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04762607

Incorporation date

13/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sutherland House, 1759 London, Road, Leigh On Sea, Essex SS9 2RZCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon13/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon02/06/2025
Confirmation statement made on 2025-04-27 with updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon23/11/2023
Director's details changed for Mr Anthony Peter Barton on 2023-10-23
dot icon12/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon15/04/2023
Satisfaction of charge 047626070003 in full
dot icon15/04/2023
Satisfaction of charge 047626070006 in full
dot icon15/04/2023
Satisfaction of charge 047626070004 in full
dot icon07/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon03/05/2022
Confirmation statement made on 2022-04-27 with updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon04/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon03/04/2019
Satisfaction of charge 047626070005 in full
dot icon01/02/2019
Registration of charge 047626070006, created on 2019-01-31
dot icon04/12/2018
Registration of charge 047626070005, created on 2018-12-03
dot icon04/12/2018
Registration of charge 047626070004, created on 2018-12-03
dot icon05/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon04/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon10/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon28/10/2016
Total exemption full accounts made up to 2016-07-31
dot icon04/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon21/04/2016
Director's details changed for Mr Anthony Peter Barton on 2016-01-04
dot icon21/04/2016
Director's details changed for Lisa Edith Barton on 2016-01-04
dot icon14/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon18/08/2015
Secretary's details changed for Lisa Edith Barton on 2015-07-02
dot icon17/08/2015
Director's details changed for Mr Anthony Peter Barton on 2015-07-02
dot icon17/08/2015
Director's details changed for Mr Anthony Peter Barton on 2015-07-02
dot icon17/08/2015
Director's details changed for Lisa Edith Barton on 2015-07-02
dot icon17/08/2015
Director's details changed for Lisa Edith Barton on 2015-07-02
dot icon19/06/2015
Registration of charge 047626070003, created on 2015-06-15
dot icon29/04/2015
Annual return made up to 2015-04-27
dot icon10/10/2014
Satisfaction of charge 2 in full
dot icon10/10/2014
Satisfaction of charge 1 in full
dot icon09/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon13/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon29/04/2013
Annual return made up to 2013-04-27
dot icon13/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/04/2012
Annual return made up to 2012-04-27
dot icon08/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon16/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon05/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon20/10/2009
Appointment of Mr Anthony Peter Barton as a director
dot icon20/10/2009
Termination of appointment of Katie Ewens as a director
dot icon20/10/2009
Termination of appointment of Gregory Barton as a director
dot icon11/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon10/09/2009
Director appointed mr gregory douglas barton
dot icon10/09/2009
Appointment terminated director anthony barton
dot icon10/09/2009
Director appointed mrs katie michelle ewens
dot icon06/05/2009
Return made up to 27/04/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon13/05/2008
Return made up to 27/04/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon02/05/2007
Return made up to 27/04/07; full list of members
dot icon14/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Total exemption full accounts made up to 2006-07-31
dot icon04/07/2006
Particulars of mortgage/charge
dot icon03/05/2006
Return made up to 27/04/06; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2005-07-31
dot icon03/05/2005
Return made up to 27/04/05; full list of members
dot icon16/09/2004
Total exemption full accounts made up to 2004-07-31
dot icon13/05/2004
Return made up to 27/04/04; full list of members
dot icon08/04/2004
Accounting reference date extended from 31/05/04 to 31/07/04
dot icon19/06/2003
Ad 13/05/03-13/05/03 £ si 999@1=999 £ ic 1/1000
dot icon15/05/2003
Registered office changed on 15/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New secretary appointed;new director appointed
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Secretary resigned
dot icon13/05/2003
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+7.83 % *

* during past year

Cash in Bank

£19,082.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.96K
-
0.00
6.87K
-
2022
0
534.51K
-
0.00
17.70K
-
2023
0
536.36K
-
0.00
19.08K
-
2023
0
536.36K
-
0.00
19.08K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

536.36K £Ascended0.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.08K £Ascended7.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/05/2003 - 12/05/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
12/05/2003 - 12/05/2003
9963
Mr Anthony Peter Barton
Director
12/05/2003 - 02/09/2009
-
Mr Anthony Peter Barton
Director
19/10/2009 - Present
-
Barton, Lisa Edith
Director
13/05/2003 - Present
2

Persons with Significant Control

2
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 LISTON INVESTMENTS LIMITED

LISTON INVESTMENTS LIMITED is an(a) Active company incorporated on 13/05/2003 with the registered office located at Sutherland House, 1759 London, Road, Leigh On Sea, Essex SS9 2RZ. 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 LISTON INVESTMENTS LIMITED?

toggle

LISTON INVESTMENTS LIMITED is currently Active. It was registered on 13/05/2003 .

Where is LISTON INVESTMENTS LIMITED located?

toggle

LISTON INVESTMENTS LIMITED is registered at Sutherland House, 1759 London, Road, Leigh On Sea, Essex SS9 2RZ.

What does LISTON INVESTMENTS LIMITED do?

toggle

LISTON INVESTMENTS 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 LISTON INVESTMENTS LIMITED?

toggle

The latest filing was on 13/10/2025: Total exemption full accounts made up to 2025-07-31.