Background WavePink WaveYellow Wave

LISTER HOUSE (FIFE) LIMITED (06000449)

LISTER HOUSE (FIFE) LIMITED (06000449) is an active UK company. incorporated on 16 November 2006. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LISTER HOUSE (FIFE) LIMITED has been registered for 19 years. Current directors include HENDRY, Adrian Osborne, HENDRY, Catherine Joan, HENDRY, Graeme Allan.

Company Number
06000449
Status
active
Type
ltd
Incorporated
16 November 2006
Age
19 years
Address
17 Queens Lane, Newcastle Upon Tyne, NE1 1RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HENDRY, Adrian Osborne, HENDRY, Catherine Joan, HENDRY, Graeme Allan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISTER HOUSE (FIFE) LIMITED

LISTER HOUSE (FIFE) LIMITED is an active company incorporated on 16 November 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LISTER HOUSE (FIFE) LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

06000449

LTD Company

Age

19 Years

Incorporated 16 November 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

FLAGSHIP TOWER (BALLINGRY) LIMITED
From: 16 November 2006To: 21 May 2010
Contact
Address

17 Queens Lane Newcastle Upon Tyne, NE1 1RN,

Previous Addresses

C/O Haines Watts 17 Queens Lane Newcastle upon Tyne NE1 1RN United Kingdom
From: 30 October 2019To: 15 January 2025
Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU
From: 6 May 2014To: 30 October 2019
Rsm Tenon House Ferryboat Lane Sunderland SR5 3JN United Kingdom
From: 9 February 2011To: 6 May 2014
Tenon House Ferryboat Lane Sunderland United Kingdom SR5 3JN
From: 19 November 2009To: 9 February 2011
Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN
From: 16 November 2006To: 19 November 2009
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Loan Secured
Apr 21
Loan Secured
May 21
Loan Cleared
May 21
Loan Cleared
Feb 24
Owner Exit
Jan 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HENDRY, Adrian Osborne

Active
Beaumont Drive, FalkirkFK2 8SN
Born July 1969
Director
Appointed 01 Jan 2012

HENDRY, Catherine Joan

Active
Beaumont Drive, CarronFK2 8SN
Born March 1943
Director
Appointed 13 Nov 2009

HENDRY, Graeme Allan

Active
Beaumont Drive, FalkirkFK2 8SN
Born October 1965
Director
Appointed 01 Jan 2012

BROOKS, Alison Jennifer

Resigned
Ryecroft House, BoltonBL7 8AF
Secretary
Appointed 16 Nov 2006
Resigned 27 Jun 2007

COOK, Sarah Jane

Resigned
Seddon Building, BoltonBL4 0NN
Secretary
Appointed 27 Jun 2007
Resigned 13 Nov 2009

HENDRY, Robert Allan

Resigned
Beaumont Drive, CarronFK2 8SN
Secretary
Appointed 13 Nov 2009
Resigned 04 Jan 2012

BROOKS, Alison Jennifer

Resigned
Seddon Building, BoltonBL4 0NN
Born June 1958
Director
Appointed 27 Jun 2007
Resigned 13 Nov 2009

HENDRY, Robert Allan

Resigned
Beaumont Drive, CarronFK2 8SN
Born October 1940
Director
Appointed 13 Nov 2009
Resigned 04 Jan 2012

LAKHANI, Mahmood

Resigned
78 Sunnyside Gardens, UpminsterRM14 3DR
Born June 1955
Director
Appointed 02 Mar 2007
Resigned 11 Nov 2008

SEDDON, Jonathan Frank

Resigned
Seddon Building, BoltonBL4 0NN
Born June 1972
Director
Appointed 11 Nov 2008
Resigned 13 Nov 2009

SLACK, Michael Stephen

Resigned
239 Greenmount Lane, BoltonBL1 5JB
Born January 1947
Director
Appointed 16 Nov 2006
Resigned 27 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
Beaumont Drive, FalkirkFK2 8SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2025

Mrs Catherine Joan Hendry

Ceased
Beaumont Drive, FalkirkFK2 8SN
Born March 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jan 2025
Fundings
Financials
Latest Activities

Filing History

87

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2018
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Medium
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Medium
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Medium
1 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Resolution
20 April 2011
RESOLUTIONSResolutions
Legacy
18 April 2011
MG02MG02
Legacy
18 April 2011
MG02MG02
Legacy
16 April 2011
MG01MG01
Legacy
6 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
21 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 November 2009
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 November 2009
TM02Termination of Secretary
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Auditors Resignation Company
23 June 2009
AUDAUD
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
3 February 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
363aAnnual Return
Legacy
9 December 2008
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
225Change of Accounting Reference Date
Incorporation Company
16 November 2006
NEWINCIncorporation