Background WavePink WaveYellow Wave

LISSTED LIMITED (09912806)

LISSTED LIMITED (09912806) is an active UK company. incorporated on 11 December 2015. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other information technology service activities. LISSTED LIMITED has been registered for 10 years. Current directors include LANUTO, Frank Philip, LEVETON, Jay Robert, MCELLIGOTT, Peter John and 1 others.

Company Number
09912806
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LANUTO, Frank Philip, LEVETON, Jay Robert, MCELLIGOTT, Peter John, ROBERTS, Sandy Beasley
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISSTED LIMITED

LISSTED LIMITED is an active company incorporated on 11 December 2015 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LISSTED LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09912806

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

WILCHAP LISSTED LIMITED
From: 11 December 2015To: 12 April 2016
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 21 September 2018To: 1 July 2021
, C/O Wilkin Chapman Llp, the Maltings 11-15 Brayford Wharf East, Lincoln, LN5 7AY, United Kingdom
From: 11 December 2015To: 21 September 2018
Timeline

20 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Funding Round
Apr 16
Share Issue
Apr 16
Owner Exit
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LANUTO, Frank Philip

Active
Blue Fin Building, LondonSE1 0SU
Born May 1962
Director
Appointed 03 Oct 2022

LEVETON, Jay Robert

Active
Blue Fin Building, LondonSE1 0SU
Born April 1976
Director
Appointed 03 Oct 2022

MCELLIGOTT, Peter John

Active
Blue Fin Building, LondonSE1 0SU
Born May 1984
Director
Appointed 03 Oct 2022

ROBERTS, Sandy Beasley

Active
Blue Fin Building, LondonSE1 0SU
Born August 1966
Director
Appointed 03 Oct 2022

BRAYFORD FORMATIONS LIMITED

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Corporate secretary
Appointed 11 Dec 2015
Resigned 18 Mar 2016

DOLBY, Jonathan David

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born April 1982
Director
Appointed 11 Dec 2015
Resigned 12 Sept 2018

GLANVILLE, Marie Louise

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born November 1974
Director
Appointed 11 Dec 2015
Resigned 12 Sept 2018

MCRAE, Heather Lyn

Resigned
New Bailey, SalfordM3 5GS
Born February 1962
Director
Appointed 12 Sept 2018
Resigned 03 Oct 2022

PARKER, Adam Mark Richard

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born July 1971
Director
Appointed 11 Dec 2015
Resigned 12 Sept 2018

PARTON, Gerald Roger

Resigned
New Bailey, SalfordM3 5GS
Born October 1965
Director
Appointed 12 Sept 2018
Resigned 03 Oct 2022

SHEPPARD, David Charles

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born May 1947
Director
Appointed 11 Dec 2015
Resigned 12 Sept 2018

WRIGHT, Shane Alan

Resigned
New Bailey, SalfordM3 5GS
Born October 1977
Director
Appointed 12 Sept 2018
Resigned 03 Oct 2022

BRAYFORD FORMATIONS LIMITED

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Corporate director
Appointed 11 Dec 2015
Resigned 18 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2018

Mr Adam Mark Richard Parker

Ceased
11-15 Brayford Wharf East, LincolnLN5 7AY
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
20 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 September 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Legacy
6 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Legacy
6 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Legacy
3 March 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Resolution
9 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement
23 December 2016
CS01Confirmation Statement
Resolution
20 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
12 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Resolution
23 December 2015
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
15 December 2015
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
14 December 2015
AP04Appointment of Corporate Secretary
Incorporation Company
11 December 2015
NEWINCIncorporation