LISTONS LIMITED

Register to unlock more data on OkredoRegister

LISTONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07312816

Incorporation date

13/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2010)
dot icon04/08/2025
Liquidators' statement of receipts and payments to 2025-06-26
dot icon09/07/2024
Liquidators' statement of receipts and payments to 2024-06-26
dot icon27/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon14/07/2023
Satisfaction of charge 073128160002 in full
dot icon05/07/2023
Resolutions
dot icon05/07/2023
Appointment of a voluntary liquidator
dot icon05/07/2023
Statement of affairs
dot icon05/07/2023
Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU United Kingdom to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-07-05
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Director's details changed for Mr Gary Kiteley on 2016-03-30
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon17/09/2021
Registration of charge 073128160002, created on 2021-09-16
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2019-12-20
dot icon25/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon21/03/2019
Termination of appointment of Katie Kiteley as a director on 2019-03-21
dot icon21/03/2019
Confirmation statement made on 2018-09-24 with no updates
dot icon11/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/09/2018
Change of details for Mr Gary Kiteley as a person with significant control on 2018-09-24
dot icon24/09/2018
Director's details changed for Miss Katie Kiteley on 2018-09-24
dot icon24/09/2018
Cessation of Katie Kiteley as a person with significant control on 2018-09-24
dot icon21/09/2018
Confirmation statement made on 2018-07-13 with updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/12/2017
Registration of charge 073128160001, created on 2017-12-11
dot icon14/09/2017
Confirmation statement made on 2017-07-13 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Director's details changed for Miss Katie Williamson on 2014-06-28
dot icon14/09/2016
Confirmation statement made on 2016-07-13 with updates
dot icon28/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Director's details changed for Miss Katie Williamson on 2012-10-26
dot icon05/11/2012
Director's details changed for Mr Gary Kiteley on 2012-10-26
dot icon26/09/2012
Appointment of Miss Katie Williamson as a director
dot icon21/09/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon21/09/2012
Termination of appointment of Philip Lawrence as a director
dot icon17/09/2012
Appointment of Mr Gary Kiteley as a director
dot icon18/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon02/03/2011
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon13/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
24/09/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
97.94K
-
0.00
-
-
2022
0
122.55K
-
0.00
-
-
2022
0
122.55K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

122.55K £Ascended25.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Philip
Director
13/07/2010 - 14/07/2011
228
Mr Gary Kiteley
Director
14/07/2011 - Present
1
Mrs Katie Kiteley
Director
14/07/2011 - 21/03/2019
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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LISTONS LIMITED

LISTONS LIMITED is an(a) Liquidation company incorporated on 13/07/2010 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LISTONS LIMITED?

toggle

LISTONS LIMITED is currently Liquidation. It was registered on 13/07/2010 .

Where is LISTONS LIMITED located?

toggle

LISTONS LIMITED is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does LISTONS LIMITED do?

toggle

LISTONS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for LISTONS LIMITED?

toggle

The latest filing was on 04/08/2025: Liquidators' statement of receipts and payments to 2025-06-26.