Company NameLister Court (1989) Limited
Company StatusActive
Company Number02613047
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 1991(32 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Mark Jonathan Godber
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(11 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address29 Lister Court
High Street
Hull
East Yorkshire
HU1 1NH
Director NameMr Peter Michael Agius
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(12 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressFlat 19 Lister Court
High Street
Hull
East Yorkshire
HU1 1NH
Director NameMr Robert Peter Tuxford
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(19 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lister Court
High Street
Hull
East Riding Of Yorks
HU1 1NH
Secretary NameMr Lee Edward Hatfield
StatusCurrent
Appointed17 April 2013(21 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address32 Beverley Road
Hull
HU3 1YE
Director NameMr Ian Underwood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleComputer Shift Leader (Lgo)
Correspondence Address12 Lister Court
Hull
North Humberside
HU1 1NH
Director NameRobert Godsman Catto
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleMental Health Worker
Correspondence Address32 Lister Court
Hull
North Humberside
HU1 1NH
Secretary NameMr Ian Underwood
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Lister Court
Hull
North Humberside
HU1 1NH
Secretary NameBarbara Hodgson
NationalityBritish
StatusResigned
Appointed07 December 1992(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1998)
RoleSecretary
Correspondence Address13 Lister Court
High Street
Hull
Humberside
HU1 1NH
Director NameMiss Anita Gunderson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1996)
RoleLocal Government Officer
Correspondence Address26 Lister Court
High Street
Hull
N Humberside
HU1 1NH
Director NameBrian Dunne
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 April 1997)
RoleLorry Driver
Correspondence Address17 Lister Court
High Street
Hull
East Yorkshire
HU1 1NH
Director NameChristopher Charles Pritchett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1998)
RoleArchitect
Correspondence Address31 Lister Court
High Street
Hull
East Yorkshire
HU1 1NH
Director NameJonathan Craig Hyde
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(6 years after company formation)
Appointment Duration1 year (resigned 22 June 1998)
RoleAnalyst
Correspondence Address16 Lister Court
High Street
Hull
East Yorkshire
HU1 1NH
Director NameKenneth Noel Baker
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(8 years after company formation)
Appointment Duration11 years, 7 months (resigned 08 January 2011)
RoleChartered Architect
Correspondence Address35 Lister Court
High Street
Hull
North Humberside
HU1 1NH
Director NameThomas Shields
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 13 August 2004)
RoleEngineer
Correspondence Address16 Lister Court
High Street
Hull
North Humberside
HU1 1NH
Director NameDavid Ward
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 13 August 2004)
RoleTeacher
Correspondence Address39 Lister Court
High Street
Hull
North Humberside
HU1 1NH
Secretary NameLinda Jane Nightingale
NationalityBritish
StatusResigned
Appointed25 May 1999(8 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 July 1999)
RoleCompany Director
Correspondence Address27 Davidstow Close
Bransholme
Hull
North Humberside
HU7 4EA
Secretary NameMr Victor Malcolm Rycroft Dufton
NationalityBritish
StatusResigned
Appointed19 July 1999(8 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold House
Dam Lane, Leavening
Malton
North Yorkshire
YO17 9SJ
Director NameMiss Victoria Woodward
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(13 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2011)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address11 Lister Court
High Street
Hull
North Humberside
HU1 1NH
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Maltings Property Management
32 Beverley Road
Hull
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£32,229
Cash£14,370
Current Liabilities£3,665

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due1 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 July

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

7 December 2017Registered office address changed from Princes House Wright Street Hull HU2 8HX England to 32 C/O Maltings Property Management 32 Beverley Road Hull East Riding of Yorkshire HU3 1YE on 7 December 2017 (1 page)
6 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 October 2016Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU to Princes House Wright Street Hull HU2 8HX on 5 October 2016 (1 page)
25 May 2016Annual return made up to 21 May 2016 no member list (5 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 May 2015Annual return made up to 21 May 2015 no member list (5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 May 2014Annual return made up to 21 May 2014 no member list (5 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 May 2013Annual return made up to 21 May 2013 no member list (5 pages)
17 April 2013Appointment of Mr Lee Edward Hatfield as a secretary on 17 April 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 May 2012Annual return made up to 21 May 2012 no member list (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Director's details changed for Peter Agius on 20 March 2012 (2 pages)
13 February 2012Termination of appointment of Victoria Woodward as a director on 31 December 2011 (1 page)
13 February 2012Termination of appointment of Kenneth Noel Baker as a director on 8 January 2011 (1 page)
13 February 2012Termination of appointment of Kenneth Noel Baker as a director on 8 January 2011 (1 page)
8 November 2011Termination of appointment of Victor Malcolm Rycroft Dufton as a secretary on 31 October 2011 (1 page)
23 May 2011Annual return made up to 21 May 2011 no member list (7 pages)
11 February 2011Appointment of Mr Robert Peter Tuxford as a director (2 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 May 2010Annual return made up to 21 May 2010 no member list (4 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 September 2009Registered office changed on 14/09/2009 from 32 beverley road hull east yorkshire HU3 1YE (1 page)
2 July 2009Annual return made up to 21/05/09 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 June 2008Annual return made up to 21/05/08 (3 pages)
31 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 June 2007Annual return made up to 21/05/07 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 November 2006Annual return made up to 21/05/06 (5 pages)
28 December 2005Full accounts made up to 30 June 2005 (9 pages)
16 May 2005Annual return made up to 21/05/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 March 2005Full accounts made up to 30 June 2004 (10 pages)
10 February 2005New director appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: chancery buildings 12 manor street hull HU1 1YU (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
21 May 2004Annual return made up to 21/05/04
  • 363(287) ‐ Registered office changed on 21/05/04
(5 pages)
6 May 2004Full accounts made up to 1 July 2003 (9 pages)
6 May 2004Full accounts made up to 1 July 2003 (9 pages)
30 March 2004New director appointed (2 pages)
9 June 2003Annual return made up to 21/05/03
  • 363(287) ‐ Registered office changed on 09/06/03
(5 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
20 December 2002New director appointed (2 pages)
29 July 2002Annual return made up to 21/05/02 (4 pages)
26 February 2002Registered office changed on 26/02/02 from: malcolm dufton associates chancery buildings 12 manor street hull east yorkshire HU1 1YX (1 page)
31 January 2002Full accounts made up to 30 June 2001 (8 pages)
16 May 2001Annual return made up to 21/05/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 March 2001Full accounts made up to 30 June 2000 (8 pages)
20 July 2000Annual return made up to 21/05/00 (4 pages)
12 May 2000Full accounts made up to 30 June 1999 (8 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
22 June 1999Annual return made up to 21/05/99 (4 pages)
4 June 1999Full accounts made up to 30 June 1998 (8 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: 13 lister court high street hull north humberside HU1 1NH (1 page)
5 October 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
11 December 1997Full accounts made up to 30 June 1997 (10 pages)
19 June 1997Annual return made up to 21/05/97 (4 pages)
19 June 1997New director appointed (2 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
3 July 1996Full accounts made up to 30 June 1995 (10 pages)
19 June 1996Annual return made up to 21/05/95 (4 pages)
19 June 1996Annual return made up to 21/05/94 (4 pages)
18 June 1996Compulsory strike-off action has been discontinued (1 page)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
13 June 1996Full accounts made up to 30 June 1994 (12 pages)
12 March 1996First Gazette notice for compulsory strike-off (1 page)