Company NameRoisin Ban Limited
DirectorJohn Mark Lister
Company StatusActive
Company Number08434524
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr John Mark Lister
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 7 20 Castlegate
York
YO1 9RP

Contact

Telephone01423 531869
Telephone regionBoroughbridge / Harrogate

Location

Registered Address19b Oakwood Drive
Leeds
LS8 2JB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
2 February 2023Registered office address changed from Office 7 20 Castlegate York YO1 9RP England to 19B Oakwood Drive Leeds LS8 2JB on 2 February 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
22 March 2022Registered office address changed from 12 Granby Road Harrogate North Yorkshire HG1 4st to Office 7 20 Castlegate York YO1 9RP on 22 March 2022 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Director's details changed for Mr John Mark Lister on 10 March 2016 (2 pages)
16 March 2016Director's details changed for Mr John Mark Lister on 10 March 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 12 Granby Road Harrogate North Yorkshire HG1 4ST England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 12 Granby Road Harrogate North Yorkshire HG1 4ST England on 12 March 2014 (1 page)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
15 April 2013Director's details changed for Mr Mark Lister on 7 March 2013 (2 pages)
15 April 2013Director's details changed for Mr Mark Lister on 7 March 2013 (2 pages)
15 April 2013Director's details changed for Mr Mark Lister on 7 March 2013 (2 pages)
7 March 2013Incorporation (21 pages)
7 March 2013Incorporation (21 pages)