LISTRAC MIDCO LIMITED

Register to unlock more data on OkredoRegister

LISTRAC MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08046731

Incorporation date

26/04/2012

Size

Full

Contacts

Registered address

Registered address

56 Southwark Bridge Road, London SE1 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2012)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon06/10/2023
Application to strike the company off the register
dot icon05/06/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon22/04/2023
Second filing of Confirmation Statement dated 2021-04-19
dot icon10/03/2023
Restructuring Plan
dot icon28/02/2023
Satisfaction of charge 1 in full
dot icon28/02/2023
Satisfaction of charge 080467310003 in full
dot icon28/02/2023
Satisfaction of charge 080467310002 in full
dot icon28/02/2023
Satisfaction of charge 080467310004 in full
dot icon28/02/2023
Satisfaction of charge 080467310005 in full
dot icon13/01/2023
Registration of charge 080467310005, created on 2023-01-10
dot icon26/09/2022
Termination of appointment of Colman Moher as a director on 2022-09-26
dot icon08/09/2022
Appointment of Ms Andrea Kim Kinkade as a director on 2022-09-08
dot icon08/09/2022
Appointment of Mr Fraser James Pearce as a director on 2022-09-08
dot icon08/09/2022
Appointment of Mr Mark Ronald Sydney Beadle as a director on 2022-09-08
dot icon08/09/2022
Termination of appointment of Peter Anthony Kiernan as a director on 2022-09-08
dot icon08/09/2022
Termination of appointment of James Wedgwood Frankish as a director on 2022-09-08
dot icon08/09/2022
Termination of appointment of Matthew James Baird as a director on 2022-09-08
dot icon06/09/2022
Termination of appointment of Justin Antony James Tydeman as a director on 2022-08-17
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon21/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon21/04/2022
Director's details changed for James Frankish on 2022-04-21
dot icon21/04/2022
Director's details changed for James Frankish on 2022-04-21
dot icon21/04/2022
Director's details changed for Mr Matt James Baird on 2022-04-21
dot icon05/01/2022
Director's details changed for Mr. Colman Moher on 2020-11-18
dot icon22/07/2021
Full accounts made up to 2020-08-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon12/02/2021
Full accounts made up to 2019-08-31
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon08/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon19/11/2020
Director's details changed for Mr. Colman Moher on 2020-11-18
dot icon21/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon19/03/2020
Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon28/01/2020
Change of share class name or designation
dot icon24/01/2020
Appointment of Mr. Colman Moher as a director on 2020-01-14
dot icon24/01/2020
Termination of appointment of Matthew Stevens as a director on 2020-01-14
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-12
dot icon23/12/2019
Resolutions
dot icon11/11/2019
Appointment of Mr Peter Anthony Kiernan as a director on 2019-10-22
dot icon19/09/2019
Full accounts made up to 2018-08-31
dot icon18/09/2019
Registration of charge 080467310004, created on 2019-09-12
dot icon02/09/2019
Change of details for Listrac Intermediate Holdings Limited as a person with significant control on 2019-08-29
dot icon29/08/2019
Registered office address changed from 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to 56 Southwark Bridge Road London SE1 0AS on 2019-08-29
dot icon25/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon29/03/2019
Termination of appointment of Paul Marriner as a director on 2019-03-15
dot icon06/12/2018
Termination of appointment of Martin Guy Le Huray as a director on 2018-11-26
dot icon06/12/2018
Appointment of Mr Matt Baird as a director on 2018-11-26
dot icon04/09/2018
Amended full accounts made up to 2017-08-31
dot icon20/08/2018
Termination of appointment of Michael Mark Redman as a director on 2018-06-18
dot icon16/08/2018
Full accounts made up to 2017-08-31
dot icon15/06/2018
Appointment of Mr Justin Antony James Tydeman as a director on 2018-06-04
dot icon20/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon19/12/2017
Appointment of James Frankish as a director on 2017-12-14
dot icon19/12/2017
Termination of appointment of David Alexander Payne as a director on 2017-12-14
dot icon25/09/2017
Cessation of Listrac Finance Limited as a person with significant control on 2017-05-26
dot icon25/09/2017
Notification of Listrac Intermediate Holdings Limited as a person with significant control on 2017-05-26
dot icon07/08/2017
Amended full accounts made up to 2016-08-31
dot icon21/07/2017
Full accounts made up to 2016-08-31
dot icon06/07/2017
Appointment of Mr Matthew Stevens as a director on 2017-06-28
dot icon05/07/2017
Termination of appointment of Kevin Nigel Franklin as a director on 2017-06-18
dot icon03/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon26/09/2016
Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3BF to 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2016-09-26
dot icon28/07/2016
Auditor's resignation
dot icon13/07/2016
Auditor's resignation
dot icon09/06/2016
Full accounts made up to 2015-08-31
dot icon10/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon08/07/2015
Registration of charge 080467310003, created on 2015-06-29
dot icon22/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-08-31
dot icon27/04/2015
Director's details changed for Mr Paul Marriner on 2014-11-19
dot icon27/04/2015
Director's details changed for Mr Kevin Nigel Franklin on 2014-11-19
dot icon27/04/2015
Register inspection address has been changed from Russell House 1550 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG England to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon22/07/2014
Registration of charge 080467310002, created on 2014-07-17
dot icon12/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon05/02/2014
Current accounting period extended from 2014-05-31 to 2014-08-31
dot icon13/01/2014
Full accounts made up to 2013-05-31
dot icon02/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon02/05/2013
Register(s) moved to registered inspection location
dot icon02/05/2013
Register inspection address has been changed
dot icon02/05/2013
Director's details changed for Mr Michael Mark Redman on 2013-04-26
dot icon02/05/2013
Director's details changed for David Alexander Payne on 2013-04-26
dot icon02/05/2013
Director's details changed for Mr Martin Le Huray on 2013-04-26
dot icon18/12/2012
Appointment of Mr Kevin Nigel Franklin as a director
dot icon28/11/2012
Termination of appointment of Frances Daley as a director
dot icon16/08/2012
Appointment of Ms Frances Margaret Catherine Daley as a director
dot icon08/08/2012
Resolutions
dot icon08/08/2012
Appointment of Mr Paul Marriner as a director
dot icon08/08/2012
Resolutions
dot icon08/08/2012
Appointment of Mr Martin Le Huray as a director
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-06-25
dot icon18/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/05/2012
Appointment of David Alexander Payne as a director
dot icon30/05/2012
Appointment of Michael Mark Redman as a director
dot icon30/05/2012
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon30/05/2012
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon30/05/2012
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon30/05/2012
Termination of appointment of Victoria Rankmore as a director
dot icon29/05/2012
Certificate of change of name
dot icon29/05/2012
Change of name notice
dot icon28/05/2012
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2012-05-28
dot icon28/05/2012
Current accounting period extended from 2013-04-30 to 2013-05-31
dot icon26/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Huray, Martin Guy
Director
26/07/2012 - 26/11/2018
23
Pearce, Fraser James
Director
08/09/2022 - Present
107
Tydeman, Justin Antony James
Director
04/06/2018 - 17/08/2022
121
Kinkade, Andrea Kim
Director
08/09/2022 - Present
47
Baird, Matthew James
Director
26/11/2018 - 08/09/2022
10

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LISTRAC MIDCO LIMITED

LISTRAC MIDCO LIMITED is an(a) Dissolved company incorporated on 26/04/2012 with the registered office located at 56 Southwark Bridge Road, London SE1 0AS. 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 LISTRAC MIDCO LIMITED?

toggle

LISTRAC MIDCO LIMITED is currently Dissolved. It was registered on 26/04/2012 and dissolved on 02/01/2024.

Where is LISTRAC MIDCO LIMITED located?

toggle

LISTRAC MIDCO LIMITED is registered at 56 Southwark Bridge Road, London SE1 0AS.

What does LISTRAC MIDCO LIMITED do?

toggle

LISTRAC MIDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LISTRAC MIDCO LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.