UKBizDB.co.uk

FINANCIAL LIFE PLANNING GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Financial Life Planning Group Ltd. The company was founded 4 years ago and was given the registration number 12398542. The firm's registered office is in NESTON. You can find them at Oaktree Court Business Centre Mill Lane, Ness, Neston, Cheshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:FINANCIAL LIFE PLANNING GROUP LTD
Company Number:12398542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Oaktree Court Business Centre Mill Lane, Ness, Neston, Cheshire, United Kingdom, CH64 8TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Cottage, Roscote Close, Lower Heswall, Wirral, United Kingdom, CH60 0EB

Director06 October 2020Active
Lodge Court, Neston Road, Thornton Hough, Wirral, England, CH63 1JF

Director01 November 2021Active
Fourth Floor, Kingsgate, High Street, Redhill, England, RH1 1SH

Director08 February 2023Active
Fourth Floor, Kingsgate, High Street, Redhill, England, RH1 1SH

Director08 February 2023Active
Lodge Court, Neston Road, Thornton Hough, Wirral, England, CH63 1JF

Director13 January 2020Active
41, Town Row, West Derby, Liverpool, England, L12 5HG

Director06 October 2020Active

People with Significant Control

Gareth John Higton
Notified on:08 February 2023
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Lodge Court, Neston Road, Wirral, England, CH63 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Solomon Advice Limited
Notified on:08 February 2023
Status:Active
Country of residence:England
Address:Fourth Floor Kingsgate, High Street, Redhill, England, RH1 1SH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gareth John Higton
Notified on:05 November 2021
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Lodge Court, Neston Road, Wirral, England, CH63 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Roger Braidford
Notified on:01 November 2020
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Lodge Court, Neston Road, Wirral, England, CH63 1JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robert John Whittle
Notified on:01 November 2020
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Lodge Court, Neston Road, Wirral, England, CH63 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Ward
Notified on:13 January 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Lodge Court, Neston Road, Wirral, England, CH63 1JF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Change account reference date company current shortened.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Incorporation

Memorandum articles.

Download
2023-02-14Resolution

Resolution.

Download
2023-02-14Capital

Capital name of class of shares.

Download
2023-02-13Capital

Capital allotment shares.

Download
2023-02-13Capital

Capital allotment shares.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Capital

Capital allotment shares.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Capital

Capital allotment shares.

Download
2023-01-31Resolution

Resolution.

Download
2022-11-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-23Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.