Company Information for THE REAL LIST LIMITED
87-89 Chapel Street, Manchester, M3 5DF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE REAL LIST LIMITED | ||
Legal Registered Office | ||
87-89 Chapel Street Manchester M3 5DF Other companies in M3 | ||
Previous Names | ||
|
Company Number | 04998483 | |
---|---|---|
Company ID Number | 04998483 | |
Date formed | 2003-12-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-13 06:03:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE REAL LIST HOMES, LLC | 23042 OXFORD PLACE BOCA RATON FL 33433 | Inactive | Company formed on the 2018-01-23 |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE LYNNE THOMAS-WILSON |
||
JACQUELINE EASINGWOOD |
||
KATHERINE LYNNE THOMAS-WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TALKING SHOP LIMITED | Company Secretary | 2003-12-18 | CURRENT | 2003-12-18 | Active - Proposal to Strike off | |
NORTHERN VOICES LIMITED | Company Secretary | 2003-12-15 | CURRENT | 2003-12-15 | Liquidation | |
THE TALKING SHOP LIMITED | Director | 2003-12-18 | CURRENT | 2003-12-18 | Active - Proposal to Strike off | |
NORTHERN VOICES LIMITED | Director | 2003-12-15 | CURRENT | 2003-12-15 | Liquidation | |
JACQUELINE FEASEY RESEARCH LIMITED | Director | 2003-01-13 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
THE TALKING SHOP LIMITED | Director | 2003-12-18 | CURRENT | 2003-12-18 | Active - Proposal to Strike off | |
NORTHERN VOICES LIMITED | Director | 2003-12-15 | CURRENT | 2003-12-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
Director's details changed for Katherine Lynne Thomas-Wilson on 2022-09-29 | ||
CH01 | Director's details changed for Katherine Lynne Thomas-Wilson on 2022-09-29 | |
Change of details for Mrs Katherine Lynne Thomas-Wilson as a person with significant control on 2022-09-29 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Katherine Lynne Thomas-Wilson as a person with significant control on 2022-09-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
Change of details for Mrs Jacqueline Easingwood as a person with significant control on 2022-02-01 | ||
Change of details for Mrs Katherine Lynne Thomas-Wilson as a person with significant control on 2022-02-01 | ||
PSC04 | Change of details for Mrs Jacqueline Easingwood as a person with significant control on 2022-02-01 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES | |
PSC04 | Change of details for Mrs Jacqueline Easingwood as a person with significant control on 2018-12-13 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Katherine Lynne Thomas-Wilson as a person with significant control on 2018-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/18 FROM 2 Barlows Croft Off Chapel Street Manchester M3 5DY | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LYNNE THOMAS-WILSON / 18/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EASINGWOOD / 18/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LYNNE THOMAS-WILSON / 18/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 18/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/01/06 | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: THE TALKING SHOP DERBY CHAMBERS 6 THE ROCK BURY LANCASHIRE BL9 0NT | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 17 GUEST ROAD PRESTWICH MANCHESTER M25 3DJ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED THE REAL LIFT LIMITED CERTIFICATE ISSUED ON 19/12/03 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE REAL LIST LIMITED
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as THE REAL LIST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |