This company is commonly known as Flashlock Limited. The company was founded 25 years ago and was given the registration number 03664437. The firm's registered office is in LINCOLN. You can find them at West Hall Farm 31 High Street, Carlton-le-moorland, Lincoln, Lincolnshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | FLASHLOCK LIMITED |
---|---|---|
Company Number | : | 03664437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Hall Farm 31 High Street, Carlton-le-moorland, Lincoln, Lincolnshire, England, LN5 9HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, High Street, Carlton-Le-Moorland, Lincoln, England, LN5 9HT | Secretary | 22 June 2018 | Active |
West Hall Farm, 31 High Street, Carlton-Le-Moorland, Lincoln, England, LN5 9HT | Director | 06 February 2020 | Active |
West Hall Farm, 31 High Street, Carlton-Le-Moorland, Lincoln, England, LN5 9HT | Director | 22 January 2018 | Active |
Oak Lodge, 69 High Street, Ingatestone, CM4 9EU | Secretary | 07 July 2005 | Active |
36 Rookery View, Grays, RM17 6AT | Secretary | 25 November 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 09 November 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 09 November 1998 | Active |
Oak Lodge, 69 High Street, Ingatestone, CM4 9EU | Director | 14 June 1999 | Active |
69 High Street, Ingatestone, CM4 9EU | Director | 25 November 1998 | Active |
Mrs Julia Lorraine Hamilton-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West Hall Farm, 31 High Street, Lincoln, England, LN5 9HT |
Nature of control | : |
|
Mr David Horn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West Hall Farm, 31 High Street, Lincoln, England, LN5 9HT |
Nature of control | : |
|
Mr Stephen Horn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West Hall Farm, 31 High Street, Lincoln, England, LN5 9HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person secretary company with change date. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Accounts | Change account reference date company previous extended. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2019-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Officers | Appoint person secretary company with name date. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2018-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.