ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lister Locks Limited

Lister Locks Limited is a liquidation company incorporated on 9 April 1974 with the registered office located in Leeds, West Yorkshire. Lister Locks Limited was registered 51 years ago.
Status
Liquidation
In voluntary liquidation since 8 years ago
Company No
01166193
Private limited company
Age
51 years
Incorporated 9 April 1974
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3234 days
Awaiting first confirmation statement
Dated 15 October 2016
Was due on 29 October 2016 (8 years ago)
Accounts
Overdue
Accounts overdue by 3263 days
For period 1 Jan31 Dec 2014 (12 months)
Accounts type is Small
Next accounts for period 31 December 2015
Was due on 30 September 2016 (8 years ago)
Contact
Address
Central Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Same address for the past 7 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Irish • Lives in Ireland • Born in Aug 1939
Director • Irish • Lives in Ireland • Born in Apr 1966
Secretary • British • Born in Jan 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period 31 Dec31 Dec 2014
Traded for 12 months
Cash in Bank
Unreported
Decreased by £34.35K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£737.93K
Decreased by £7.57K (-1%)
Total Liabilities
-£5.32M
Increased by £70.4K (+1%)
Net Assets
-£4.58M
Decreased by £77.97K (+2%)
Debt Ratio (%)
721%
Increased by 16.76% (+2%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 18 Aug 2020
Registered Address Changed
7 Years Ago on 13 Oct 2017
Registered Address Changed
8 Years Ago on 5 Oct 2016
Voluntary Liquidator Appointed
8 Years Ago on 30 Sep 2016
Stephen George Williams Resigned
9 Years Ago on 25 Feb 2016
Small Accounts Submitted
9 Years Ago on 22 Oct 2015
Confirmation Submitted
9 Years Ago on 19 Oct 2015
Confirmation Submitted
10 Years Ago on 20 Oct 2014
Full Accounts Submitted
10 Years Ago on 7 Oct 2014
Paraic Morrin Resigned
11 Years Ago on 27 Jan 2014
Get Credit Report
Discover Lister Locks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 27 Jul 2022
Final Gazette dissolved following liquidation
Submitted on 18 Aug 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 May 2020
Liquidators' statement of receipts and payments to 13 September 2017
Submitted on 24 Nov 2017
Registered office address changed from Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017
Submitted on 13 Oct 2017
Registered office address changed from Alma Street Heath Town Wolverhampton West Midlands WV10 0EY to Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 5 October 2016
Submitted on 5 Oct 2016
Statement of affairs with form 4.19
Submitted on 30 Sep 2016
Appointment of a voluntary liquidator
Submitted on 30 Sep 2016
Resolutions
Submitted on 30 Sep 2016
Termination of appointment of Stephen George Williams as a director on 25 February 2016
Submitted on 25 Feb 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year