Steve Lister Developments Limited

General information

Name:

Steve Lister Developments Ltd

Office Address:

23 Yarm Road Stockton TS18 3NJ Cleveland

Number: 02736501

Incorporation date: 1992-07-28

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Steve Lister Developments was founded on July 28, 1992 as a Private Limited Company. This enterprise's office may be found at Cleveland on 23 Yarm Road, Stockton. In case you need to contact this business by post, its zip code is TS18 3NJ. The registration number for Steve Lister Developments Limited is 02736501. This enterprise's SIC and NACE codes are 68100, that means Buying and selling of own real estate. Its most recent filed accounts documents were submitted for the period up to Tuesday 31st January 2023 and the most recent confirmation statement was submitted on Friday 28th July 2023.

The details detailing the following company's members reveals there are five directors: Maria N., Sebastian L., David L. and 2 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on November 1, 2010, July 28, 1992. What is more, the managing director's duties are regularly helped with by a secretary - Christine L., who was officially appointed by this specific company on July 28, 1992.

Financial data based on annual reports

Company staff

Maria N.

Role: Director

Appointed: 01 November 2010

Latest update: 16 March 2024

Sebastian L.

Role: Director

Appointed: 01 November 2010

Latest update: 16 March 2024

David L.

Role: Director

Appointed: 01 November 2010

Latest update: 16 March 2024

Stephen L.

Role: Director

Appointed: 28 July 1992

Latest update: 16 March 2024

Christine L.

Role: Secretary

Appointed: 28 July 1992

Latest update: 16 March 2024

Christine L.

Role: Director

Appointed: 28 July 1992

Latest update: 16 March 2024

People with significant control

Executives who have control over the firm are as follows: Stephen L. owns 1/2 or less of company shares. Christine L. owns 1/2 or less of company shares.

Stephen L.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Christine L.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 26 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 16 July 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 24 October 2014
Date Approval Accounts 24 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to Sunday 31st January 2016 (AA)
filed on: 1st, September 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

628 Yarm Road

Post code:

TS16 0DQ

City / Town:

Stockton-on-tees

HQ address,
2016

Address:

628 Yarm Road

Post code:

TS16 0DQ

City / Town:

Stockton-on-tees

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
31
Company Age

Similar companies nearby

Closest companies