UKBizDB.co.uk

FL FINANCE LIMITED

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

This company is commonly known as Fl Finance Limited. The company was founded 19 years ago and was given the registration number 05357361. The firm's registered office is in DONCASTER. You can find them at Building 20, J3 Business Park, Balby Carr Bank, Doncaster, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FL FINANCE LIMITED
Company Number:05357361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2005
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Building 20, J3 Business Park, Balby Carr Bank, Doncaster, England, DN4 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Richmond Road, Richmond Road, Doncaster, England, DN5 8TB

Director09 May 2020Active
The Nook Stonewall Park Road, Langton Green, Tunbridge Wells, TN3 0HN

Secretary08 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 February 2005Active
7 Priory Gardens, Sudbury, CO10 2AF

Director08 February 2005Active
The Nook Stonewall Park Road, Langton Green, Tunbridge Wells, TN3 0HN

Director08 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 February 2005Active

People with Significant Control

Mr Liam Cullingworth
Notified on:09 May 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:Building 20, J3 Business Park, Balby Carr Bank, Doncaster, England, DN4 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Oliver Sidney Forder
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:7 Priory Gardens, Sudbury, United Kingdom, CO10 2AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Katrina Janet Lyle
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:The Nook Stonewall Park Road, Langton Green, Tunbridge Wells, United Kingdom, TN3 0HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-09Persons with significant control

Notification of a person with significant control.

Download
2020-05-09Officers

Appoint person director company with name date.

Download
2020-05-09Dissolution

Dissolution withdrawal application strike off company.

Download
2020-05-09Officers

Termination director company with name termination date.

Download
2020-05-09Officers

Termination director company with name termination date.

Download
2020-05-09Officers

Termination secretary company with name termination date.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-08Address

Change registered office address company with date old address new address.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Gazette

Gazette notice voluntary.

Download
2020-04-27Dissolution

Dissolution application strike off company.

Download
2019-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.