Advanced company searchLink opens in new window

LISTER DRIVE SOLUTIONS LIMITED

Company number 12781976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 AA Full accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
13 Mar 2023 TM01 Termination of appointment of Duncan Peter Dale as a director on 13 March 2023
13 Mar 2023 AP01 Appointment of Mr. Richard Mardon as a director on 13 March 2023
13 Mar 2023 AP01 Appointment of Mr. Kevin O'donovan as a director on 13 March 2023
13 Mar 2023 TM01 Termination of appointment of Eivind Jacob Torblaa as a director on 13 March 2023
19 Dec 2022 AA Full accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 6 July 2022
  • GBP 26,788,001
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 20,792,001
10 Feb 2022 AA Full accounts made up to 31 December 2020
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 15,792,001
03 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
24 Jun 2021 AP01 Appointment of Mr. Eivind Jacob Torblaa as a director on 24 June 2021
24 Jun 2021 TM01 Termination of appointment of David John Flood as a director on 24 June 2021
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 10,792,001
04 Feb 2021 CH01 Director's details changed for Mr. Duncan Peter Dale on 1 February 2021
03 Feb 2021 CH01 Director's details changed for Mr. David John Flood on 1 February 2021
03 Feb 2021 CH03 Secretary's details changed for Mrs. Folasade Kafidiya-Oke on 1 February 2021
02 Feb 2021 AD01 Registered office address changed from 4th Floor 41 Moorgate London EC2R 6PP United Kingdom to 19th Floor 22 Bishopsgate London EC2N 4BQ on 2 February 2021
02 Feb 2021 PSC05 Change of details for Statkraft Uk Ltd as a person with significant control on 1 February 2021
28 Jan 2021 PSC05 Change of details for Statkraft Uk Ltd as a person with significant control on 30 July 2020
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 5,792,001
26 Oct 2020 TM01 Termination of appointment of Sean Maguire as a director on 15 October 2020
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 9 October 2020
  • GBP 792,001